Corporate Mosaic Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03493191
Record last updated Monday, October 14, 2013 6:02:10 AM UTC
Official Address 4 Floor Southfield House 11 Liverpool Gardens Worthing West Sussex Southgate Green
There are 183 companies registered at this street
Locality Southgate Greenlondon
Region EnfieldLondon, England
Postal Code N111RY
Sector Secretarial & translation activities

Charts

Visits

CORPORATE MOSAIC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-12025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 5, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 3, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jan 4, 2012 Change of registered office address Change of registered office address
Registry Jan 3, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 3, 2012 Statement of company's affairs Statement of company's affairs
Registry Jan 3, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 3, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 20, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Jul 7, 2011 Annual return Annual return
Registry Jul 7, 2011 Change of particulars for director Change of particulars for director
Registry Jul 7, 2011 Change of particulars for director 3493... Change of particulars for director 3493...
Registry Jul 7, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Jul 8, 2010 Annual return Annual return
Registry Feb 25, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Jun 30, 2009 Annual return Annual return
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Jun 30, 2008 Annual return Annual return
Registry Jul 2, 2007 Annual return 3493... Annual return 3493...
Financials Apr 16, 2007 Annual accounts Annual accounts
Registry Dec 20, 2006 Elective resolution Elective resolution
Registry Jul 14, 2006 Annual return Annual return
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Apr 12, 2006 Appointment of a director Appointment of a director
Registry Apr 1, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Jun 30, 2005 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Jul 12, 2004 Annual return Annual return
Registry Apr 15, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 9, 2003 Annual return Annual return
Financials May 6, 2003 Annual accounts Annual accounts
Registry Oct 21, 2002 Resignation of a director Resignation of a director
Registry Oct 11, 2002 Resignation of one Investment Banker and one Director (a man) Resignation of one Investment Banker and one Director (a man)
Registry Aug 8, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 30, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 30, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 30, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 30, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 30, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 30, 2002 Annual return Annual return
Registry Jul 30, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 30, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 26, 2002 Miscellaneous document Miscellaneous document
Financials Apr 12, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 26, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2002 Resignation of one Chartered Secretary and one Secretary (a man) Resignation of one Chartered Secretary and one Secretary (a man)
Registry Feb 8, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 2001 Register of members in non-legible form Register of members in non-legible form
Registry Jul 13, 2001 Annual return Annual return
Registry Jul 13, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 13, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 13, 2001 Register of members in non-legible form Register of members in non-legible form
Registry Jul 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 13, 2001 Location of register of directors' interests in shares etc where the register is in non-legible form Location of register of directors' interests in shares etc where the register is in non-legible form
Registry Jul 13, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 13, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Apr 30, 2001 Annual accounts Annual accounts
Registry Apr 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2001 Resignation of a director Resignation of a director
Registry Dec 15, 2000 Resignation of a woman Resignation of a woman
Registry Jul 25, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 20, 2000 Annual return Annual return
Registry Mar 31, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Jul 8, 1999 Annual return Annual return
Registry Feb 2, 1999 Annual return 3493... Annual return 3493...
Registry Mar 6, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 5, 1998 Appointment of a director Appointment of a director
Registry Feb 27, 1998 Appointment of a man as Investment Banker and Director Appointment of a man as Investment Banker and Director
Registry Feb 25, 1998 Change of accounting reference date Change of accounting reference date
Registry Feb 18, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 11, 1998 Appointment of a director Appointment of a director
Registry Jan 28, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 28, 1998 Appointment of a director Appointment of a director
Registry Jan 28, 1998 Resignation of a director Resignation of a director
Registry Jan 15, 1998 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)