Advanced company searchLink opens in new window

MOSAIC MANAGEMENT PUBLISHING LIMITED

Company number 01523491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 AC92 Restoration by order of the court
29 Oct 1991 AA Full accounts made up to 31 December 1990
26 Sep 1991 288 Secretary resigned;director resigned
26 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Sep 1991 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Jan 1991 CERTNM Company name changed\certificate issued on 29/01/91
22 Nov 1990 AA Full accounts made up to 31 December 1989
22 Nov 1990 363 Return made up to 15/10/90; no change of members
22 Nov 1990 363 Return made up to 15/10/89; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/10/89; no change of members
22 May 1990 287 Registered office changed on 22/05/90 from: company house tower hill bristol avon BS2 0JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/05/90 from: company house tower hill bristol avon BS2 0JA
16 Jan 1990 288 New director appointed
26 Oct 1989 288 New director appointed
19 Oct 1989 AA Accounts for a small company made up to 31 December 1988
02 Aug 1989 288 Secretary resigned;new secretary appointed
17 Apr 1989 363 Return made up to 27/11/88; full list of members
31 Jan 1989 288 Director resigned
31 Jan 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Nov 1988 AA Accounts for a small company made up to 31 December 1987
22 Aug 1988 395 Particulars of mortgage/charge
26 Apr 1988 288 Director resigned
13 Oct 1987 288 New director appointed
21 Sep 1987 363 Return made up to 28/08/87; full list of members
20 Jul 1987 AA Accounts for a small company made up to 31 December 1986
11 Apr 1987 287 Registered office changed on 11/04/87 from: waterloo house 58/60 high street witney oxon OX8 6HJ
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987