17 January 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 November 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 October 2015 | Company name changed andura aic LIMITED\certificate issued on 21/10/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-10-19
| 3 pages |
---|
20 October 2015 | Registered office address changed from 20 Murdock Road Bicester Oxfordshire OX26 4PP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 20 October 2015 | 1 page |
---|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04 | 4 pages |
---|
27 June 2015 | Micro company accounts made up to 30 September 2014 | 2 pages |
---|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01 | 4 pages |
---|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 | 4 pages |
---|
4 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | 1 page |
---|
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
| 4 pages |
---|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 | 4 pages |
---|
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders | 4 pages |
---|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders | 4 pages |
---|
31 August 2011 | Director's details changed for Alan Sherotsky on 1 December 2010 | 3 pages |
---|
31 August 2011 | Director's details changed for Alan Sherotsky on 1 December 2010 | 3 pages |
---|
26 August 2011 | Termination of appointment of Raymond Mckillop as a secretary | 2 pages |
---|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders | 14 pages |
---|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
25 November 2009 | Register(s) moved to registered inspection location | 2 pages |
---|
24 November 2009 | Register inspection address has been changed | 2 pages |
---|
2 August 2009 | Return made up to 31/07/09; full list of members | 5 pages |
---|
3 March 2009 | Accounts for a small company made up to 31 March 2008 | 5 pages |
---|
6 August 2008 | Return made up to 31/07/08; full list of members | 5 pages |
---|
9 May 2008 | Company name changed pearl commercial installations LIMITED\certificate issued on 09/05/08 | 2 pages |
---|
1 May 2008 | Accounts for a small company made up to 31 March 2007 | 5 pages |
---|
11 August 2007 | Return made up to 31/07/07; full list of members | 5 pages |
---|
6 February 2007 | Accounts for a small company made up to 31 March 2006 | 5 pages |
---|
7 August 2006 | Return made up to 31/07/06; full list of members | 5 pages |
---|
1 August 2006 | Registered office changed on 01/08/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH | 1 page |
---|
28 July 2006 | Company name changed mosaic direct marketing LIMITED\certificate issued on 28/07/06 | 2 pages |
---|
1 February 2006 | Full accounts made up to 31 March 2005 | 7 pages |
---|
10 August 2005 | Return made up to 31/07/05; full list of members | 5 pages |
---|
18 February 2005 | Company name changed mosaic erp systems (western) lim ited\certificate issued on 18/02/05 | 2 pages |
---|
2 February 2005 | Full accounts made up to 31 March 2004 | 7 pages |
---|
18 August 2004 | Return made up to 31/07/04; full list of members | 5 pages |
---|
5 February 2004 | Full accounts made up to 31 March 2003 | 7 pages |
---|
28 August 2003 | Return made up to 31/07/03; full list of members | 5 pages |
---|
17 February 2003 | Director resigned | 1 page |
---|
17 February 2003 | Director resigned | 1 page |
---|
17 February 2003 | Director resigned | 1 page |
---|
3 February 2003 | Full accounts made up to 31 March 2002 | 7 pages |
---|
14 August 2002 | Return made up to 31/07/02; full list of members | 6 pages |
---|
9 August 2002 | Director resigned | 1 page |
---|
9 August 2002 | Secretary resigned | 1 page |
---|
9 August 2002 | Company name changed rainstopper LIMITED\certificate issued on 09/08/02 | 2 pages |
---|
14 July 2002 | New director appointed | 2 pages |
---|
27 June 2002 | New director appointed | 2 pages |
---|
27 June 2002 | New secretary appointed;new director appointed | 2 pages |
---|
2 February 2002 | Full accounts made up to 31 March 2001 | 7 pages |
---|
2 August 2001 | Return made up to 31/07/01; full list of members | 5 pages |
---|
25 January 2001 | Full accounts made up to 31 March 2000 | 7 pages |
---|
3 November 2000 | Director resigned | 1 page |
---|
19 September 2000 | Return made up to 31/07/00; full list of members | 5 pages |
---|
3 February 2000 | Full accounts made up to 31 March 1999 | 7 pages |
---|
19 August 1999 | Return made up to 31/07/99; full list of members | 6 pages |
---|
3 February 1999 | Full accounts made up to 31 March 1998 | 7 pages |
---|
17 September 1998 | Return made up to 05/09/98; full list of members | 6 pages |
---|
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london. W1H 3AD | 1 page |
---|
10 February 1998 | Director's particulars changed | 1 page |
---|
2 February 1998 | Full accounts made up to 31 March 1997 | 8 pages |
---|
10 October 1997 | Return made up to 05/09/97; full list of members | 6 pages |
---|
4 February 1997 | Full accounts made up to 31 March 1996 | 8 pages |
---|
1 October 1996 | Return made up to 05/09/96; full list of members | 6 pages |
---|
8 February 1996 | Full accounts made up to 31 March 1995 | 9 pages |
---|
19 September 1995 | Return made up to 05/09/95; full list of members | 14 pages |
---|
5 May 1993 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
13 January 1991 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 3 pages |
---|
13 January 1991 | Memorandum and Articles of Association | 15 pages |
---|
3 January 1991 | Accounting reference date notified as 31/03 | 1 page |
---|
5 September 1990 | Incorporation | 9 pages |
---|