Advanced company searchLink opens in new window

MOSAIC (TRISTAN) LIMITED

Company number 05820436

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)
31 Dec 2010 4.68 Liquidators' statement of receipts and payments to 7 November 2009
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
21 May 2009 600 Appointment of a voluntary liquidator
21 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Nov 2008 288c Secretary's change of particulars / paull & williamsons / 20/10/2008
11 Jun 2008 363a Return made up to 17/05/08; full list of members
06 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
13 Jul 2007 225 Accounting reference date shortened from 31/07/07 to 31/12/06
21 Jun 2007 363a Return made up to 17/05/07; full list of members
21 May 2007 395 Particulars of mortgage/charge
05 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2006 395 Particulars of mortgage/charge
16 Oct 2006 288a New director appointed
16 Oct 2006 288a New director appointed
11 Oct 2006 287 Registered office changed on 11/10/06 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
04 Oct 2006 225 Accounting reference date extended from 31/05/07 to 31/07/07
04 Oct 2006 287 Registered office changed on 04/10/06 from: 12 york place leeds LS1 2DS
04 Oct 2006 288a New secretary appointed
04 Oct 2006 288a New director appointed
04 Oct 2006 288b Secretary resigned
04 Oct 2006 288b Director resigned
17 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2006 288b Director resigned
17 Aug 2006 288b Secretary resigned
15 Aug 2006 CERTNM Company name changed eastville LIMITED\certificate issued on 15/08/06