MOZAIC TECHNOLOGY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 HILLVIEW, BOTLOES GREEN NEWENT GLOUCESTERSHIRE GL18 1DW

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information