- Company Overview for MOSAIC PRINT MANAGEMENT LIMITED (08077356)
- Filing history for MOSAIC PRINT MANAGEMENT LIMITED (08077356)
- People for MOSAIC PRINT MANAGEMENT LIMITED (08077356)
- Charges for MOSAIC PRINT MANAGEMENT LIMITED (08077356)
- More for MOSAIC PRINT MANAGEMENT LIMITED (08077356)
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) |
---|---|---|---|
12 Oct 2016 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | RR02 | Re-registration from a public company to a private limited company | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | CONNOT | Change of name notice | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD01 | Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 27 May 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Oct 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 31 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
11 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2012 | NEWINC |
Incorporation
|