MOSAIC TECHNOLOGY LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 HILTON SQUARE PENDLEBURY SWINTON MANCHESTER M27 4DB

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

23/12/9723 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/12/97

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 17/12/97

View Document

22/12/9722 December 1997 SECTION 320 08/12/97

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 SALE OF ASSETS SEC 320 29/06/97

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: CARRINGTON BUSINESS PARK CARRINGTON URMSTON MANCHESTER M31 4YR

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED MOSAIC C.A.D. LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

02/06/952 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9029 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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