Background WavePink WaveYellow Wave

ASA RESOURCE GROUP LIMITED (02167843)

ASA RESOURCE GROUP LIMITED (02167843) is an active UK company. incorporated on 22 September 1987. with registered office in Accrington. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290) and 1 other business activities. ASA RESOURCE GROUP LIMITED has been registered for 38 years. Current directors include BARBEAU, Olivier Alain, SHAO, Baixuan, WANG, Shuguang.

Company Number
02167843
Status
active
Type
ltd
Incorporated
22 September 1987
Age
38 years
Address
Barnes Square Methodist Church Sunday School Church Street, Accrington, BB5 5NX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BARBEAU, Olivier Alain, SHAO, Baixuan, WANG, Shuguang
SIC Codes
07290, 08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASA RESOURCE GROUP LIMITED

ASA RESOURCE GROUP LIMITED is an active company incorporated on 22 September 1987 with the registered office located in Accrington. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290) and 1 other business activity. ASA RESOURCE GROUP LIMITED was registered 38 years ago.(SIC: 07290, 08990)

Status

active

Active since 38 years ago

Company No

02167843

LTD Company

Age

38 Years

Incorporated 22 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ASA RESOURCE GROUP PLC
From: 30 September 2015To: 25 February 2026
MWANA AFRICA PLC
From: 26 October 2005To: 30 September 2015
AFRICAN GOLD PLC
From: 29 October 1987To: 26 October 2005
FINALSECTOR PUBLIC LIMITED COMPANY
From: 22 September 1987To: 29 October 1987
Contact
Address

Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington, BB5 5NX,

Previous Addresses

, Barnes Square Methodist Church Sunday School Church Street, Clayton Le Moors, Accrington, Lancashire, BB5 5NX, England
From: 23 June 2021To: 23 June 2021
, C/O Duff & Phelps Ltd the Shard, 32 London Bridge Street, London, SE1 9SG
From: 14 August 2017To: 23 June 2021
, One Fleet Place, London, EC4M 7WS, England
From: 19 January 2016To: 14 August 2017
, One Fleet Place One Fleet Place, London, EC4M 7WS, England
From: 19 January 2016To: 19 January 2016
, 1 Catherine Place, London, SW1E 6DX
From: 30 October 2014To: 19 January 2016
, Premier House Greycoat Place, London, SW1P 1SB
From: 27 January 2014To: 30 October 2014
, 43 Palace Street, London, SW1E 5HL, United Kingdom
From: 19 November 2012To: 27 January 2014
, Devon House, 12-15 Dartmouth Street, London, SW1H 9BL
From: 22 September 1987To: 19 November 2012
Timeline

61 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 09
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Jun 11
Share Issue
Jun 11
Director Joined
Jan 12
Funding Round
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Sept 13
Loan Cleared
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 20
Loan Cleared
Jun 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Capital Update
Mar 26
13
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEARING, Ian Barry

Active
Church Street, AccringtonBB5 5NX
Secretary
Appointed 30 Sept 2016

BARBEAU, Olivier Alain

Active
Methodist Church Sunday School, AccringtonBB5 5NX
Born August 1973
Director
Appointed 13 Aug 2020

SHAO, Baixuan

Active
Church Street, Clayton Le MoorsBB5 5NX
Born February 1951
Director
Appointed 13 Aug 2020

WANG, Shuguang

Active
Church Street, AccringtonBB5 5NX
Born October 1985
Director
Appointed 01 Mar 2022

DERIVAN, John Francis

Resigned
47 Brunswick Place, LondonN1 6EE
Secretary
Appointed N/A
Resigned 26 Aug 1993

FINN, James Michael

Resigned
16 Ashbrook, Dublin 3
Secretary
Appointed 26 Aug 1993
Resigned 27 Oct 2005

GILBERT, Simon Adrian

Resigned
Catherine Place, LondonSW1E 6DX
Secretary
Appointed 01 Oct 2013
Resigned 31 May 2015

TUCK, Brian Peter

Resigned
Palace Street, LondonSW1E 5HL
Secretary
Appointed 26 Oct 2005
Resigned 27 Sept 2013

YOUNG, Amilha Pio

Resigned
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2016

ANDERSON, John Alexander

Resigned
Palace Street, LondonSW1E 5HL
Born November 1940
Director
Appointed 27 Feb 2007
Resigned 27 Sept 2013

ANDERSON, John Alexander

Resigned
55 Drax Avenue, LondonSW20 0EZ
Born November 1940
Director
Appointed 17 Dec 2003
Resigned 27 Oct 2005

BARBEAU, Olivier

Resigned
The Shard, LondonSE1 9SG
Born August 1973
Director
Appointed 09 Jun 2015
Resigned 09 May 2018

BARING, Oliver Alexander Guy

Resigned
Palace Street, LondonSW1E 5HL
Born September 1944
Director
Appointed 17 Dec 2003
Resigned 01 Sept 2013

BOTHA, Johan Louis

Resigned
Catherine Place, LondonSW1E 6DX
Born July 1949
Director
Appointed 04 Jan 2012
Resigned 05 Jun 2015

CHIDZERO, Anne-Marie

Resigned
One Fleet Place, LondonEC4M 7WS
Born September 1960
Director
Appointed 09 Jun 2015
Resigned 01 Oct 2015

DEARING, Ian Barry

Resigned
Church Street, AccringtonBB5 5NX
Born July 1947
Director
Appointed 28 Apr 2017
Resigned 01 Mar 2022

DENIS, Etienne

Resigned
Palace Street, LondonSW1E 5HL
Born January 1943
Director
Appointed 27 Feb 2007
Resigned 27 Sept 2013

DERIVAN, John Francis

Resigned
71 Seapark, MalahideIRISH
Born January 1944
Director
Appointed N/A
Resigned 26 Aug 1993

DONOHOE, Peter Joseph

Resigned
Lonsdale, Ticknock
Born March 1919
Director
Appointed N/A
Resigned 27 Oct 2004

FENG, Luming

Resigned
Methodist Church Sunday School, AccringtonBB5 5NX
Born December 1986
Director
Appointed 13 Aug 2020
Resigned 01 Mar 2022

FISH, David Glanville Kenelm

Resigned
44 Hume Road, DunkeldFOREIGN
Born November 1946
Director
Appointed 26 Oct 2005
Resigned 22 Dec 2007

FURBER, Frederick Michael William

Resigned
29 Southam Road
Born August 1956
Director
Appointed N/A
Resigned 21 Dec 1992

HENRY, Niall Patrick

Resigned
Great Portland Street, LondonW1W 7LR
Born March 1959
Director
Appointed 27 May 2016
Resigned 09 May 2018

HORGAN, David

Resigned
Achill, GlenagearyIRISH
Born September 1959
Director
Appointed 22 Dec 1999
Resigned 27 Oct 2005

HU, Yuan Ching

Resigned
Fleet Place, LondonEC4M 7WS
Born April 1974
Director
Appointed 04 Jul 2012
Resigned 29 Apr 2017

HUNG, Brian Ching Fung

Resigned
Fleet Place, LondonEC4M 7WS
Born December 1983
Director
Appointed 29 Sept 2015
Resigned 20 Jul 2017

KEARNEY, John Francis

Resigned
86 Bessborough Drive, TorontoM4G 3J1
Born March 1951
Director
Appointed 22 Jun 1995
Resigned 22 Dec 1999

KUDENGA, Ngoni

Resigned
Catherine Place, LondonSW1E 6DX
Born July 1952
Director
Appointed 09 Dec 2014
Resigned 09 Jun 2015

KWAN, Yim Chiu

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1954
Director
Appointed 01 Oct 2013
Resigned 17 Apr 2017

MASHANYARE, Herbert Stanley

Resigned
Catherine Place, LondonSW1E 6DX
Born September 1953
Director
Appointed 09 Dec 2014
Resigned 09 Jun 2015

MCALISTER, Donald Alexander Robert

Resigned
Palace Street, LondonSW1E 5HL
Born April 1959
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2013

MORRIS, Stuart Grant

Resigned
Catherine Place, LondonSW1E 6DX
Born December 1945
Director
Appointed 06 Dec 2005
Resigned 05 Jun 2015

MORRISON, Scott Douglas

Resigned
The Shard, LondonSE1 9SG
Born August 1956
Director
Appointed 09 Jun 2015
Resigned 09 May 2018

MPINGA, Kalaa Katema

Resigned
Catherine Place, LondonSW1E 6DX
Born September 1960
Director
Appointed 26 Oct 2005
Resigned 09 Jun 2015

MURANGARI, David Edgar Hoover

Resigned
Fleet Place, LondonEC4M 7WS
Born February 1940
Director
Appointed 22 Aug 2016
Resigned 24 Feb 2020

Persons with significant control

1

Mr Feng Hailiang

Active
Church Street, AccringtonBB5 5NX
Born October 1960

Nature of Control

Significant influence or control
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

377

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 March 2026
SH19Statement of Capital
Legacy
27 March 2026
SH20SH20
Legacy
27 March 2026
CAP-SSCAP-SS
Resolution
27 March 2026
RESOLUTIONSResolutions
Legacy
27 March 2026
SH20SH20
Legacy
27 March 2026
CAP-SSCAP-SS
Resolution
27 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
25 February 2026
CERT10CERT10
Re Registration Memorandum Articles
25 February 2026
MARMAR
Resolution
25 February 2026
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 February 2026
RR02RR02
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Liquidation In Administration Progress Report
5 October 2020
AM10AM10
Liquidation In Administration End Of Administration
1 October 2020
AM21AM21
Liquidation In Administration End Of Administration
30 September 2020
AM21AM21
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
5 September 2020
AM10AM10
Liquidation In Administration Progress Report
2 September 2020
AM10AM10
Liquidation In Administration Progress Report
2 September 2020
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
2 September 2020
AM06AM06
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
9 June 2020
COM2COM2
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Liquidation In Administration Resignation Of Administrator
31 December 2019
AM15AM15
Liquidation In Administration Extension Of Period
16 December 2019
AM19AM19
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Liquidation In Administration Extension Of Period
29 July 2018
AM19AM19
Liquidation In Administration Progress Report
8 March 2018
AM10AM10
Liquidation Establishment Of Creditors Or Liquidation Committee
27 February 2018
COM1COM1
Liquidation Administration Notice Deemed Approval Of Proposals
14 February 2018
AM06AM06
Liquidation In Administration Proposals
31 January 2018
AM03AM03
Liquidation Establishment Of Creditors Or Liquidation Committee
14 November 2017
COM1COM1
Liquidation Administration Notice Deemed Approval Of Proposals
26 October 2017
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
4 October 2017
AM02AM02
Liquidation In Administration Proposals
3 October 2017
AM03AM03
Liquidation In Administration Appointment Of Administrator
14 August 2017
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Memorandum Articles
11 November 2016
MAMA
Resolution
11 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
14 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
9 November 2015
AUDAUD
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 August 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Court Order
6 May 2015
OCOC
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
5 August 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Auditors Resignation Company
16 September 2013
AUDAUD
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Miscellaneous
2 September 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Legacy
17 October 2012
MG01MG01
Resolution
19 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Resolution
19 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 August 2011
AR01AR01
Memorandum Articles
28 June 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2010
CC04CC04
Annual Return Company With Made Up Date Bulk List Shareholders
26 August 2010
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288aAppointment of Director or Secretary
Statement Of Affairs
9 January 2008
SASA
Legacy
9 January 2008
88(2)R88(2)R
Legacy
8 January 2008
288bResignation of Director or Secretary
Statement Of Affairs
7 November 2007
SASA
Legacy
7 November 2007
88(2)R88(2)R
Statement Of Affairs
17 October 2007
SASA
Legacy
11 October 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
15 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Legacy
26 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Statement Of Affairs
4 July 2007
SASA
Statement Of Affairs
4 July 2007
SASA
Legacy
4 July 2007
88(2)R88(2)R
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
2 March 2007
169(1B)169(1B)
Legacy
27 February 2007
169(1B)169(1B)
Legacy
27 February 2007
169(1B)169(1B)
Legacy
6 February 2007
88(2)R88(2)R
Accounts With Accounts Type Interim
28 December 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
7 December 2006
CERT21CERT21
Court Order
6 December 2006
OCOC
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
123Notice of Increase in Nominal Capital
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288cChange of Particulars
Legacy
23 December 2005
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
122122
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 November 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
123Notice of Increase in Nominal Capital
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
363sAnnual Return (shuttle)
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
12 March 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
11 February 1994
AAAnnual Accounts
Legacy
10 February 1994
244244
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
26 November 1992
88(2)R88(2)R
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
244244
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
363b363b
Legacy
30 September 1991
288288
Legacy
21 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
88(2)R88(2)R
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Made Up Date
9 November 1989
AAAnnual Accounts
Legacy
11 August 1988
PUC 2PUC 2
Legacy
25 May 1988
288288
Legacy
18 April 1988
PUC 2PUC 2
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
25 November 1987
PUC 2PUC 2
Legacy
25 November 1987
PUC 5PUC 5
Certificate Authorisation To Commence Business Borrow
5 November 1987
CERT8CERT8
Application To Commence Business
5 November 1987
117117
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1987
122122
Resolution
28 October 1987
RESOLUTIONSResolutions
Legacy
28 October 1987
123Notice of Increase in Nominal Capital
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
27 October 1987
RESOLUTIONSResolutions
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
27 October 1987
287Change of Registered Office
Incorporation Company
22 September 1987
NEWINCIncorporation