Background WavePink WaveYellow Wave

JONAS METALS SOFTWARE LIMITED (02648289)

JONAS METALS SOFTWARE LIMITED (02648289) is an active UK company. incorporated on 24 September 1991. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JONAS METALS SOFTWARE LIMITED has been registered for 34 years. Current directors include CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan and 1 others.

Company Number
02648289
Status
active
Type
ltd
Incorporated
24 September 1991
Age
34 years
Address
C/O Gladstone House, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan, WITHERS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS METALS SOFTWARE LIMITED

JONAS METALS SOFTWARE LIMITED is an active company incorporated on 24 September 1991 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JONAS METALS SOFTWARE LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02648289

LTD Company

Age

34 Years

Incorporated 24 September 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

METALOGIC LIMITED
From: 30 November 2009To: 24 October 2022
METALOGIC PLC
From: 5 April 2000To: 30 November 2009
PLANMATICS PLC
From: 22 October 1991To: 5 April 2000
PLANMATICS PLC
From: 22 October 1991To: 5 April 2000
RESERVEVOTE PUBLIC LIMITED COMPANY
From: 24 September 1991To: 22 October 1991
Contact
Address

C/O Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

C/O Gladestone Mrm Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 15 October 2015To: 10 February 2016
Jonas Software Hithercroft Street Wallingford Oxon OX10 9BT
From: 16 May 2013To: 15 October 2015
Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE
From: 24 September 1991To: 16 May 2013
Timeline

24 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Funding Round
Feb 12
Capital Update
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Mar 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 29 Apr 2022

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

RAMANAN, Harshavardhan

Active
Hithercroft Road, WallingfordOX10 9BT
Born September 1976
Director
Appointed 01 Jan 2026

WITHERS, Thomas James

Active
Hithercroft Road, WallingfordOX10 9BT
Born February 1975
Director
Appointed 13 Jun 2024

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

FORSTER, John Henry Knight

Resigned
The Lady Calthorpe Room, Hartley WintneyRG27 8BB
Secretary
Appointed N/A
Resigned 01 Nov 2000

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

NOBLE, Farley

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 03 May 2013
Resigned 18 Dec 2015

ORME, Lousie

Resigned
Warwick Road, SolihullB91 3DA
Secretary
Appointed 17 Oct 2017
Resigned 08 Nov 2019

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

YOUNG, Christopher Murray Cameron

Resigned
27 Little Park Cattle Lane, AndoverSP11 7DR
Secretary
Appointed 01 Nov 2000
Resigned 03 May 2013

BAKER, Stephen Ronald

Resigned
32 Cumberland Way, BarwellLE9 8HX
Born August 1966
Director
Appointed 22 Feb 2001
Resigned 03 May 2013

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 01 Oct 2016
Resigned 31 Jul 2025

DOHERTY, Anthony

Resigned
21 Beacon Avenue, DunstableLU6 2AD
Born March 1947
Director
Appointed 05 Apr 2000
Resigned 21 Aug 2006

FORSTER, John Henry Knight

Resigned
The Lady Calthorpe Room, Hartley WintneyRG27 8BB
Born February 1941
Director
Appointed N/A
Resigned 01 Nov 2000

HARRISON, Leigh

Resigned
7 Pinetree Close, YorkYO8 9FP
Born September 1958
Director
Appointed 22 Feb 2001
Resigned 13 Jun 2024

KAYE, David Wolf

Resigned
15 Priory Avenue, LondonW4 1TZ
Born April 1954
Director
Appointed N/A
Resigned 03 May 2013

M, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2018

MIDDIS, Kevin John

Resigned
Silverdale, HartleburyDY11 7TA
Born June 1956
Director
Appointed 18 Oct 2004
Resigned 19 May 2005

MOORE, Michael Stewart Burgoyne

Resigned
25 Wykin Lane, Stoke GoldingCV13 6HN
Born October 1962
Director
Appointed N/A
Resigned 29 Feb 2000

NOBLE, Farley

Resigned
Hithercroft Street, WallingfordOX10 9BT
Born November 1972
Director
Appointed 03 May 2013
Resigned 01 Oct 2014

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SYMONS, Barry Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 03 May 2013
Resigned 31 Dec 2018

VASISHTA, Veer

Resigned
841 Hunt Road, Pennsylvania
Born November 1945
Director
Appointed N/A
Resigned 17 Jan 2001

WILLIAMS, Ian Paul

Resigned
Walnut Tree House, LiphookGU30 7AA
Born May 1945
Director
Appointed N/A
Resigned 03 May 2013

YOUNG, Christopher Murray Cameron

Resigned
27 Little Park Cattle Lane, AndoverSP11 7DR
Born January 1962
Director
Appointed 01 Nov 2000
Resigned 03 May 2013

Persons with significant control

1

Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Miscellaneous
16 October 2013
MISCMISC
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
28 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Resolution
24 May 2012
RESOLUTIONSResolutions
Legacy
15 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Legacy
15 May 2012
CAP-SSCAP-SS
Resolution
15 May 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 April 2012
RP04RP04
Resolution
27 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Statement Of Companys Objects
30 November 2009
CC04CC04
Certificate Re Registration Public Limited Company To Private
30 November 2009
CERT10CERT10
Re Registration Memorandum Articles
30 November 2009
MARMAR
Resolution
30 November 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 November 2009
RR02RR02
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
22 August 2007
288cChange of Particulars
Legacy
12 October 2006
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 November 2004
363aAnnual Return
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
28 December 2001
88(2)R88(2)R
Memorandum Articles
28 December 2001
MEM/ARTSMEM/ARTS
Legacy
28 December 2001
123Notice of Increase in Nominal Capital
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363aAnnual Return
Legacy
27 July 2000
169169
Legacy
10 July 2000
88(2)R88(2)R
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
6 July 2000
CERT5CERT5
Legacy
6 July 2000
43(3)e43(3)e
Accounts Balance Sheet
6 July 2000
BSBS
Auditors Report
6 July 2000
AUDRAUDR
Auditors Statement
6 July 2000
AUDSAUDS
Re Registration Memorandum Articles
6 July 2000
MARMAR
Legacy
6 July 2000
43(3)43(3)
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
18 May 2000
CERT11CERT11
Resolution
18 May 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
5 April 2000
MARMAR
Legacy
5 April 2000
5353
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
28 April 1998
288cChange of Particulars
Legacy
28 October 1997
363aAnnual Return
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
31 October 1995
288288
Legacy
16 October 1995
288288
Legacy
4 October 1995
363x363x
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363x363x
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
25 October 1993
363x363x
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Legacy
13 May 1992
88(2)R88(2)R
Legacy
13 May 1992
123Notice of Increase in Nominal Capital
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
224224
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
8 November 1991
CERT8CERT8
Application To Commence Business
8 November 1991
117117
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Memorandum Articles
31 October 1991
MAMA
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Incorporation Company
24 September 1991
NEWINCIncorporation