- Company Overview for THE MOSAIC TILE COMPANY LIMITED (04223019)
- Filing history for THE MOSAIC TILE COMPANY LIMITED (04223019)
- People for THE MOSAIC TILE COMPANY LIMITED (04223019)
- Charges for THE MOSAIC TILE COMPANY LIMITED (04223019)
- More for THE MOSAIC TILE COMPANY LIMITED (04223019)
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) |
---|---|---|---|
15 Jul 2013 | AP01 | Appointment of Mr Simon King as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Jeremy Bird as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Jeremy Guy Nicholas Bird as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Mohammed Iqbal as a director | |
25 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mr Adrian Scott Hinchliffe on 2 December 2009 | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Sep 2010 | AD01 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 22 September 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Richard Whitaker as a director | |
17 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
05 Jan 2010 | AP01 | Appointment of John Peter Carter as a director | |
31 Dec 2009 | AP01 | Appointment of Mohammed Iqbal as a director | |
16 Dec 2009 | CC04 | Statement of company's objects | |
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | AA01 | Current accounting period shortened from 31 May 2010 to 31 December 2009 | |
08 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
24 Jul 2009 | 363a | Return made up to 24/05/09; full list of members; amend | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from european house 93 wellington road leeds west yorkshire LS12 1DZ england | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from westfield house north avenue wakefield west yorkshire WF1 3RS | |
05 Jun 2009 | 363a | Return made up to 24/05/09; full list of members |