Background WavePink WaveYellow Wave

AGRIVERT LIMITED (02885265)

AGRIVERT LIMITED (02885265) is an active UK company. incorporated on 6 January 1994. with registered office in Witney. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). AGRIVERT LIMITED has been registered for 32 years. Current directors include MADDAN, Ralph Buchanan Alexander, PHARAON, Adam Ghassan.

Company Number
02885265
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
9 Worton Park, Witney, OX29 4SX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MADDAN, Ralph Buchanan Alexander, PHARAON, Adam Ghassan
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIVERT LIMITED

AGRIVERT LIMITED is an active company incorporated on 6 January 1994 with the registered office located in Witney. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). AGRIVERT LIMITED was registered 32 years ago.(SIC: 39000)

Status

active

Active since 32 years ago

Company No

02885265

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

BROADTYPE LIMITED
From: 6 January 1994To: 28 March 1994
Contact
Address

9 Worton Park Witney, OX29 4SX,

Previous Addresses

Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX England
From: 30 May 2024To: 19 November 2025
The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England
From: 2 November 2020To: 30 May 2024
Bloxham Mill Business Park Barford Road Bloxham Banbury OX15 4FF England
From: 17 June 2019To: 2 November 2020
The Stables Radford Chipping Norton Oxfordshire OX7 4EB
From: 6 January 1994To: 17 June 2019
Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Apr 17
Loan Cleared
Sept 17
Director Joined
Apr 18
Capital Update
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Owner Exit
Feb 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Jan 21
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MADDAN, Ralph Buchanan Alexander

Active
Worton Park, WitneyOX29 4SX
Born December 1965
Director
Appointed 23 Jun 2025

PHARAON, Adam Ghassan

Active
Worton Park, WitneyOX29 4SX
Born January 1983
Director
Appointed 15 Dec 2025

EARL, Philip James

Resigned
Oxford Road, High WycombeHP14 3SX
Secretary
Appointed 07 Apr 2015
Resigned 09 Jun 2025

HUNT, Russell James

Resigned
The Stables, Chipping NortonOX7 4EB
Secretary
Appointed 29 Apr 2010
Resigned 07 Apr 2015

LAGAR, Gary

Resigned
43 Edward Gardens, WarringtonWA1 4QS
Secretary
Appointed 13 Jan 1994
Resigned 31 Dec 1994

MACASKLE, Thomas Patrick James

Resigned
9 Boscombe Road, LondonW12 9HS
Secretary
Appointed 26 Jul 1995
Resigned 01 May 2005

MCGRIGOR, Robert Angus Buchanan

Resigned
Holly Tree House, Chipping NortonOX7 4EB
Secretary
Appointed 01 May 2005
Resigned 16 Apr 2010

MOGAN, Julie Anne

Resigned
26 Nicholas Street, ChesterCH1 2PQ
Secretary
Appointed 31 Dec 1994
Resigned 26 Jul 1995

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Jan 1994
Resigned 13 Jan 1994

ANDREW, James Robert

Resigned
Worton Park, WitneyOX29 4SX
Born July 1974
Director
Appointed 04 Sept 2023
Resigned 15 Dec 2025

ANDREWS, Paul James

Resigned
The Stables, Chipping NortonOX7 4EB
Born April 1967
Director
Appointed 22 Nov 2011
Resigned 24 Oct 2012

ASTOR, James Alexander Waldorf

Resigned
Hopgoods Green, BuckleburyRG7 6SY
Born September 1965
Director
Appointed 23 Jul 2009
Resigned 31 Jan 2014

BUTTERWORTH, Nigel Gregory

Resigned
Radford, Chipping NortonOX7 4EB
Born March 1970
Director
Appointed 27 Nov 2012
Resigned 20 Sept 2013

DAVIES, John Cecil

Resigned
1 St Johns Road, ChesterCH4 7AL
Born July 1940
Director
Appointed 31 Dec 1994
Resigned 26 Jul 1995

EARL, Philip James

Resigned
Oxford Road, High WycombeHP14 3SX
Born May 1972
Director
Appointed 07 Apr 2015
Resigned 09 Jun 2025

HENDERSON-LONDONO, Ian

Resigned
The Stables, Chipping NortonOX7 4EB
Born March 1974
Director
Appointed 12 Nov 2009
Resigned 20 Aug 2015

HUNT, Russell James

Resigned
The Stables, Chipping NortonOX7 4EB
Born July 1967
Director
Appointed 29 Apr 2010
Resigned 07 Apr 2015

LAGAR, Gary

Resigned
43 Edward Gardens, WarringtonWA1 4QS
Born September 1960
Director
Appointed 13 Jan 1994
Resigned 31 Dec 1994

MACDONALD-BUCHANAN, Alastair Reginald

Resigned
Cottesbrooke Hall, NorthamptonNN6 8PF
Born November 1960
Director
Appointed 31 Oct 1995
Resigned 12 Nov 2009

MADDAN, Ralph Buchanan Alexander

Resigned
Oxford Road, High WycombeHP14 3SX
Born December 1964
Director
Appointed 14 Jan 1994
Resigned 04 Oct 2024

MCGRIGOR, Robert Angus Buchanan

Resigned
Holly Tree House, Chipping NortonOX7 4EB
Born February 1965
Director
Appointed 01 Feb 2005
Resigned 16 Apr 2010

MCILWRAITH, Ronald James

Resigned
The Old Coal Yard, Chipping NortonOX7 4EF
Born May 1954
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2020

MILLS, Raymond Alan

Resigned
312 Liverpool Road, St. HelensWA11 9RY
Born May 1964
Director
Appointed 31 Dec 1994
Resigned 26 Jul 1995

MURRAY-PHILIPSON, Hylton Robert

Resigned
The Stables, Chipping NortonOX7 4EB
Born April 1959
Director
Appointed 31 Oct 1995
Resigned 20 Aug 2015

NEILL, Peter Anthony

Resigned
81 Clifton Drive, LythamFY8 1BZ
Born August 1949
Director
Appointed 13 Jan 1994
Resigned 01 Dec 1994

PARTRIDGE, Paul Kirwin

Resigned
10 Fox Lane, Chipping NortonOX7 7BS
Born December 1967
Director
Appointed 22 Sept 2003
Resigned 30 Nov 2004

POLLINGTON, Neil Gordon

Resigned
The Stables, Chipping NortonOX7 4EB
Born June 1979
Director
Appointed 01 Apr 2018
Resigned 30 Nov 2018

RELF, Susan

Resigned
The Stables, Chipping NortonOX7 4EB
Born January 1966
Director
Appointed 01 Mar 2008
Resigned 30 Nov 2018

WATERS, Harry George

Resigned
Oxford Road, High WycombeHP14 3SX
Born June 1965
Director
Appointed 27 Sept 2005
Resigned 09 Jun 2025

WESTROPP, Anthony Henry

Resigned
The Stables, Chipping NortonOX7 4EB
Born December 1944
Director
Appointed 14 Jan 1994
Resigned 20 Aug 2015

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Jan 1994
Resigned 13 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Radford, Chipping NortonOX7 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Radford, Chipping NortonOX7 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Legacy
8 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2018
SH19Statement of Capital
Legacy
8 August 2018
CAP-SSCAP-SS
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Second Filing Of Form With Form Type
11 January 2012
RP04RP04
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Auditors Resignation Company
26 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
24 November 2009
MG01MG01
Capital Variation Of Rights Attached To Shares
21 November 2009
SH10Notice of Particulars of Variation
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Capital Name Of Class Of Shares
21 November 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2009
RESOLUTIONSResolutions
Resolution
21 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
88(2)R88(2)R
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
287Change of Registered Office
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Legacy
31 January 2002
288cChange of Particulars
Legacy
24 January 2002
88(2)R88(2)R
Legacy
24 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
9 January 2001
363sAnnual Return (shuttle)
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
287Change of Registered Office
Memorandum Articles
27 November 1995
MEM/ARTSMEM/ARTS
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
122122
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
88(2)R88(2)R
Legacy
27 November 1995
123Notice of Increase in Nominal Capital
Gazette Filings Brought Up To Date
10 October 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
9 October 1995
363(353)363(353)
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
25 September 1995
288288
Gazette Notice Compulsary
4 July 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
224224
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Memorandum Articles
27 January 1994
MAMA
Legacy
27 January 1994
287Change of Registered Office
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Incorporation Company
6 January 1994
NEWINCIncorporation