- Company Overview for MOSAIC MAX LIMITED (05404293)
- Filing history for MOSAIC MAX LIMITED (05404293)
- People for MOSAIC MAX LIMITED (05404293)
- More for MOSAIC MAX LIMITED (05404293)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | TM01 | Termination of appointment of Peter Vernon Stump as a director on 29 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Malcolm Fellender Hector as a secretary on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 20 October 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AP01 | Appointment of Mr Peter Vernon Stump as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Louise Stone as a director | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Angus Tapp as a director | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
01 Apr 2011 | AP01 | Appointment of Mrs Louise Stone as a director | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Racheal Tamara Lindsay on 1 January 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Angus Russel Tapp on 1 January 2010 |