MOSAIC DOCUMENT MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 05727409
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address BROWN BUTLER, LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 March 2017 with updates; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 300 . The most likely internet sites of MOSAIC DOCUMENT MANAGEMENT LIMITED are www.mosaicdocumentmanagement.co.uk, and www.mosaic-document-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Mosaic Document Management Limited is a Private Limited Company. The company registration number is 05727409. Mosaic Document Management Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Mosaic Document Management Limited is Brown Butler Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. The company`s financial liabilities are £0.3k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.3k, which is £0k against last year. SMITH, Stephen Kenneth is a Director of the company. Secretary WILLIAMSON, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DESMOND, Peter John has been resigned. Director WILLIAMSON, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


mosaic document management Key Finiance

LIABILITIES £0.3k
CASH £0.1k
TOTAL ASSETS £0.3k
All Financial Figures

Current Directors

Director
SMITH, Stephen Kenneth
Appointed Date: 02 March 2006
60 years old

Resigned Directors

Secretary
WILLIAMSON, Michael John
Resigned: 26 November 2007
Appointed Date: 02 March 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 2006
Appointed Date: 02 March 2006

Director
DESMOND, Peter John
Resigned: 07 April 2011
Appointed Date: 02 March 2006
75 years old

Director
WILLIAMSON, Michael John
Resigned: 26 November 2007
Appointed Date: 02 March 2006
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Mosaic Print Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOSAIC DOCUMENT MANAGEMENT LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
15 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300

15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 28 more events
06 Jun 2006
New director appointed
06 Jun 2006
New director appointed
06 Jun 2006
New secretary appointed;new director appointed
06 Jun 2006
Registered office changed on 06/06/06 from: 12 york place leeds west yorkshire LS1 2DS
02 Mar 2006
Incorporation