MOSI ENTERPRISES LIMITED

Greater Manchester Museum Greater Manchester Museum, Liverpool Road, M3 4FP, Manchester
StatusDISSOLVED
Company No.02965671
CategoryPrivate Limited Company
Incorporated07 Sep 1994
Age29 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 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

View document PDF

Gazette notice voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Raynor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Kingsley Raynor

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony George Hill

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Davies

Documents

View document PDF

Resolution

Date: 23 Apr 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth ann phelan

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen davies

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian griffin

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alistair mackintosh

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gerry yeung

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 07/09/95; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/09 to 31/03

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 23 Nov 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of affairs

Date: 23 Nov 1994

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 88(2)O

Description: Ad 21/10/94--------- £ si 108683@1

Documents

View document PDF

Resolution

Date: 23 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 123

Description: £ nc 100000/150000 21/10/94

Documents

View document PDF


Some Companies

24/7 ELAINE'S MINITRAVEL LTD

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

HEJEX SOLUTION LTD

SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN

Number:SC586157
Status:ACTIVE
Category:Private Limited Company

RED ENSIGN SOLUTIONS LIMITED

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

SHEARWATER HOMES LTD

A24, THE SANDERSON CENTRE,GOSPORT,PO12 3UL

Number:10129928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source