MOSI ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 02965671 |
Category | Private Limited Company |
Incorporated | 07 Sep 1994 |
Age | 29 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2014 |
Years | 10 years, 2 months, 3 days |
SUMMARY
MOSI ENTERPRISES LIMITED is an dissolved private limited company with number 02965671. It was incorporated 29 years, 8 months, 14 days ago, on 07 September 1994 and it was dissolved 10 years, 2 months, 3 days ago, on 18 March 2014. The company address is Greater Manchester Museum Greater Manchester Museum, Liverpool Road, M3 4FP, Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 18 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Appoint person director company with name date
Date: 11 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Charlotte Ellis
Appointment date: 2013-11-01
Documents
Termination director company with name termination date
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-28
Officer name: Jane Charlotte Ellis
Documents
Termination director company with name termination date
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-28
Officer name: Jean Marie Franczyk
Documents
Termination director company with name termination date
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Newby
Termination date: 2013-03-28
Documents
Accounts with accounts type full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name date
Date: 02 Nov 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-10-25
Officer name: Ms Jane Charlotte Ellis
Documents
Termination director company with name termination date
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Leigh
Termination date: 2012-10-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Termination secretary company with name termination date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-31
Officer name: Anthony George Hill
Documents
Termination director company with name termination date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dyble
Termination date: 2012-01-31
Documents
Termination director company with name termination date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-31
Officer name: Roderick Kilgour
Documents
Termination director company with name termination date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Phelan
Termination date: 2012-01-31
Documents
Termination director company with name termination date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-31
Officer name: Chelvin Harwood John Hibbert
Documents
Appoint person director company with name date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-31
Officer name: Mr Jonathan Paul Newby
Documents
Appoint person director company with name date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-31
Officer name: Jean Marie Franczyk
Documents
Appoint person director company with name date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Leigh
Appointment date: 2012-01-31
Documents
Accounts with accounts type full
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Raynor
Documents
Accounts with accounts type full
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Roderick Kilgour
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Elizabeth Phelan
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Kingsley Raynor
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony George Hill
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Davies
Documents
Resolution
Date: 23 Apr 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth ann phelan
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr stephen davies
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ian griffin
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair mackintosh
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director gerry yeung
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; full list of members
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/96; no change of members
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 07/09/95; full list of members
Documents
Legacy
Date: 27 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 27/12/95 from: dennis house marsden street manchester M2 1JD
Documents
Accounts with accounts type full
Date: 21 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Dec 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 30/09 to 31/03
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Nov 1994
Category: Capital
Type: 88(2)O
Description: Ad 21/10/94--------- £ si 108683@1
Documents
Resolution
Date: 23 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 1994
Category: Capital
Type: 123
Description: £ nc 100000/150000 21/10/94
Documents
Some Companies
373 LLANGYFELACH ROAD,SWANSEA,SA5 9LH
Number: | 11036507 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECON ELECTRICAL SYSTEMS LIMITED
311 WELLINGTON ROAD,BIRMINGHAM,B20 2QH
Number: | 09718583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN
Number: | SC586157 |
Status: | ACTIVE |
Category: | Private Limited Company |
9, ARKWRIGHT COURT,DARWEN,BB3 0FG
Number: | 10998157 |
Status: | ACTIVE |
Category: | Private Limited Company |
S WEBB SECURITY CONSULTANTS LTD
HILLSIDE,HEREFORD,HR1 4EQ
Number: | 10400461 |
Status: | ACTIVE |
Category: | Private Limited Company |
A24, THE SANDERSON CENTRE,GOSPORT,PO12 3UL
Number: | 10129928 |
Status: | ACTIVE |
Category: | Private Limited Company |