- Company Overview for MOZAIC MARKETING LIMITED (06472859)
- Filing history for MOZAIC MARKETING LIMITED (06472859)
- People for MOZAIC MARKETING LIMITED (06472859)
- More for MOZAIC MARKETING LIMITED (06472859)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2011 | DS01 | Application to strike the company off the register | |
14 Feb 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
17 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / HouseName/Number was: , now: peartree house; Street was: yorkshire bank chambers, now: bolham lane; Area was: market square, now: ; Post Code was: DN22 6DQ, now: DN22 6SU; Country was: , now: england | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ | |
18 Mar 2008 | CERTNM | Company name changed mosaic promotions LIMITED\certificate issued on 20/03/08 | |
21 Jan 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
15 Jan 2008 | NEWINC | Incorporation |