Advanced company searchLink opens in new window

MOZAIC MARKETING LIMITED

Company number 06472859

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)
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
  • GBP 100
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