MOSAIC SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
21/10/1021 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1021 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010

View Document

21/07/1021 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

21/10/0921 October 2009 DECLARATION OF SOLVENCY

View Document

21/10/0921 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WATT / 09/05/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY APPOINTED STEWART WATT

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

15/12/0515 December 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 PROPOSED CONTRACT 17/06/03

View Document

08/10/038 October 2003 £ IC 646/615 17/06/03 £ SR [email protected]=31

View Document

08/10/038 October 2003 £ NC 1000/638 17/06/03

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 S80A AUTH TO ALLOT SEC 07/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0117 August 2001 S-DIV 22/05/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/03/016 March 2001 SHARES AGREEMENT OTC

View Document

12/02/0112 February 2001 ADOPT ARTICLES 18/01/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 SHARES AGREEMENT OTC

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ADOPT ARTICLES 30/08/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 VARYING SHARE RIGHTS AND NAMES 19/06/00

View Document

01/08/001 August 2000 S-DIV 19/06/00

View Document

01/08/001 August 2000 Resolutions

View Document

01/08/001 August 2000 ALTER ARTICLES 26/05/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED BUSYEND LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company