Background WavePink WaveYellow Wave

BEZANT RESOURCES PLC (02918391)

BEZANT RESOURCES PLC (02918391) is an active UK company. incorporated on 13 April 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BEZANT RESOURCES PLC has been registered for 31 years. Current directors include BIRD, Colin, KIRBY, Evan, SAMTANI, Raju and 2 others.

Company Number
02918391
Status
active
Type
plc
Incorporated
13 April 1994
Age
31 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRD, Colin, KIRBY, Evan, SAMTANI, Raju, SIAPNO, Ronnie Bongon, SLOWEY, Edward Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEZANT RESOURCES PLC

BEZANT RESOURCES PLC is an active company incorporated on 13 April 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BEZANT RESOURCES PLC was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02918391

PLC Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TANZANIA GOLD PLC
From: 27 September 2006To: 9 July 2007
VOSS NET PLC
From: 19 September 1994To: 27 September 2006
YIELDBID PUBLIC LIMITED COMPANY
From: 13 April 1994To: 19 September 1994
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

, Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square London, E1W 1YW
From: 13 April 1994To: 21 January 2010
Timeline

57 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Sept 11
Director Joined
Nov 12
Funding Round
Jan 13
Capital Update
May 13
Director Left
Oct 13
Director Joined
Jul 15
Funding Round
May 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
May 19
Share Issue
Feb 20
Funding Round
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
47
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLARDICE, Michael Graham

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 01 Jun 2023

BIRD, Colin

Active
Kendrick Mews, South KensingtonSW7 3HG
Born November 1943
Director
Appointed 02 Mar 2018

KIRBY, Evan

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1951
Director
Appointed 04 Dec 2008

SAMTANI, Raju

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1968
Director
Appointed 26 Oct 2020

SIAPNO, Ronnie Bongon

Active
4 Thomas More Square, LondonE1W 1YW
Born January 1964
Director
Appointed 25 Oct 2007

SLOWEY, Edward Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1950
Director
Appointed 26 Oct 2020

BRUCE, Martha Blanche Waymark

Resigned
7 Clifton Terrace, DorkingRH4 2JG
Secretary
Appointed 08 Apr 2002
Resigned 23 Jan 2004

BURNS, Robert

Resigned
No 228 Ctra Denia-Ondara, Alicante
Secretary
Appointed 29 Nov 1999
Resigned 08 Apr 2002

PALFREEMAN, Kevin Creedon

Resigned
20 Stokes View, ReadingRG8 7RP
Secretary
Appointed 31 Aug 1994
Resigned 05 Dec 1995

PRESCOTT, Gerard Martin

Resigned
8 Chantry Close, WindsorSL4 5EP
Secretary
Appointed 12 Feb 1999
Resigned 29 Nov 1999

SHARMA, Sandeep

Resigned
3 Gladstone Cottages, SouthallUB2 4HD
Secretary
Appointed 05 Dec 1995
Resigned 16 Apr 1998

WAVING, Keith John

Resigned
2 Southstoke Road, BathBA2 5SJ
Secretary
Appointed 16 Apr 1998
Resigned 18 Nov 1998

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 07 Feb 2023
Resigned 31 May 2023

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 12 Dec 2003
Resigned 03 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 31 Aug 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
32 Park Cross Street, West YorkshireLS1 2QH
Corporate secretary
Appointed 21 Nov 2006
Resigned 07 Feb 2023

BERGBRANT, Arne

Resigned
Vaster Haus Vangen, Gothenburg
Born September 1945
Director
Appointed 31 Aug 1994
Resigned 02 Apr 1998

BERGBRANT, Gosta Karl Erik

Resigned
Flat 4, HoveBN3 2JG
Born November 1952
Director
Appointed 23 Sept 1994
Resigned 02 Apr 1998

BURCHNALL, Mark Langley

Resigned
Monmouth Street, Mt Lawley
Born June 1976
Director
Appointed 27 Sept 2006
Resigned 04 Dec 2008

BURNS, Robert

Resigned
No 228 Ctra Denia-Ondara, Alicante
Born October 1961
Director
Appointed 26 Jan 2000
Resigned 31 Jan 2002

CARTER, Roger Spencer James

Resigned
Haweshill Farm Drift Road, WindsorSL4 4QQ
Born August 1951
Director
Appointed 18 Nov 1998
Resigned 22 Jun 2000

CHAMBERS, Denis Edward

Resigned
21a Drakefield Road, LondonSW17 8RT
Born April 1943
Director
Appointed 03 Dec 2004
Resigned 27 Sept 2006

DOUGHTY, Robert Paul

Resigned
Highclere House, Woodham MortimerCM9 6SL
Born October 1959
Director
Appointed 02 Apr 1998
Resigned 27 Aug 1998

GILBERT, Jeremy Andrew

Resigned
1 Dyke Road Place, BrightonBN1 5LD
Born January 1954
Director
Appointed 14 Oct 1999
Resigned 12 Feb 2004

GUINAN, Edward Joseph

Resigned
44 Hurlingham Square, LondonSW6 3DZ
Born October 1947
Director
Appointed 23 Jul 1997
Resigned 18 Nov 1998

HELLMAN, Thomas Chrystie

Resigned
Casa Sushana, Los Lomas De Marbella Club
Born September 1943
Director
Appointed 12 Feb 2004
Resigned 08 Dec 2004

HOPKINS, David Anthony

Resigned
26a Roumania Crescent, LlandudnoLL30 1UP
Born May 1939
Director
Appointed 27 Sept 2006
Resigned 25 Oct 2007

KERR, Alistair

Resigned
53 Napier Avenue, LondonSW6 3PS
Born August 1953
Director
Appointed 02 Apr 1998
Resigned 21 Apr 1999

KNIFTON, Leo Ernest Vaughan

Resigned
4 Grove Avenue, ColchesterCO5 8AE
Born February 1954
Director
Appointed 24 Nov 2003
Resigned 08 Dec 2004

NEALON, Edward Francis Gerrard

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1950
Director
Appointed 02 Sept 2014
Resigned 02 Mar 2018

NEALON, Gerard Anthony

Resigned
Ramsdale Loop, Leeming6149
Born February 1960
Director
Appointed 02 Dec 2004
Resigned 27 Sept 2013

O'CONNELL, Bernard Joseph

Resigned
Newstown House, ArdattinIRISH
Born October 1932
Director
Appointed 22 Jun 2000
Resigned 12 Dec 2003

OLISA, Kenneth Aphunezi, Sir

Resigned
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born October 1951
Director
Appointed 23 Sept 1994
Resigned 23 Jul 1997

OLIVIER, Bernard, Dr

Resigned
High Level Street, L'Agulhas7287
Born January 1976
Director
Appointed 26 Apr 2007
Resigned 12 Jan 2018

PALFREEMAN, Kevin Creedon

Resigned
20 Stokes View, ReadingRG8 7RP
Born March 1948
Director
Appointed 31 Aug 1994
Resigned 05 Dec 1995
Fundings
Financials
Latest Activities

Filing History

364

Resolution
31 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Resolution
19 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 June 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
8 June 2024
SH01Allotment of Shares
Capital Allotment Shares
8 June 2024
SH01Allotment of Shares
Capital Allotment Shares
8 June 2024
SH01Allotment of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2023
CS01Confirmation Statement
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
9 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Capital Allotment Shares
11 September 2022
SH01Allotment of Shares
Capital Allotment Shares
11 September 2022
SH01Allotment of Shares
Capital Allotment Shares
11 September 2022
SH01Allotment of Shares
Capital Allotment Shares
10 September 2022
SH01Allotment of Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Resolution
2 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With New Address
13 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Resolution
27 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
7 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
7 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Capital Allotment Shares
27 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
25 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 May 2013
SH19Statement of Capital
Legacy
22 May 2013
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
22 May 2013
CERT17CERT17
Second Filing Of Form With Form Type Made Up Date
1 March 2013
RP04RP04
Second Filing Of Form With Form Type
25 February 2013
RP04RP04
Second Filing Of Form With Form Type
25 February 2013
RP04RP04
Second Filing Of Form With Form Type
25 February 2013
RP04RP04
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Resolution
30 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Resolution
14 December 2010
RESOLUTIONSResolutions
Resolution
17 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Resolution
31 July 2009
RESOLUTIONSResolutions
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288cChange of Particulars
Legacy
1 October 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Resolution
19 July 2007
RESOLUTIONSResolutions
Memorandum Articles
16 July 2007
MEM/ARTSMEM/ARTS
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Auditors Resignation Company
4 October 2006
AUDAUD
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)O88(2)O
Legacy
22 August 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288cChange of Particulars
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 November 2005
1.31.3
Liquidation Voluntary Arrangement Completion
8 November 2005
1.41.4
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 December 2004
1.31.3
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Auditors Resignation Company
11 October 2004
AUDAUD
Legacy
11 October 2004
363aAnnual Return
Legacy
2 July 2004
88(2)R88(2)R
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
15 June 2004
AUDAUD
Legacy
14 June 2004
122122
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
122122
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Legacy
1 June 2004
88(2)R88(2)R
Legacy
29 April 2004
88(2)R88(2)R
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363aAnnual Return
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 November 2003
1.11.1
Legacy
28 March 2003
287Change of Registered Office
Legacy
27 March 2003
353a353a
Legacy
1 November 2002
88(2)R88(2)R
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
88(2)R88(2)R
Legacy
9 May 2001
363sAnnual Return (shuttle)
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
3 April 2001
88(2)R88(2)R
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
363aAnnual Return
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
88(2)R88(2)R
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
PROSPPROSP
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 July 1999
AAAnnual Accounts
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
88(2)R88(2)R
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363aAnnual Return
Legacy
16 September 1998
288aAppointment of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
123Notice of Increase in Nominal Capital
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Resolution
5 February 1997
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
21 November 1995
88(2)R88(2)R
Legacy
21 November 1995
123Notice of Increase in Nominal Capital
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
25 August 1995
PROSPPROSP
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
88(2)R88(2)R
Legacy
17 March 1995
123Notice of Increase in Nominal Capital
Statement Of Affairs
15 March 1995
SASA
Legacy
15 March 1995
88(2)O88(2)O
Legacy
19 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
PROSPPROSP
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
8 November 1994
288288
Resolution
27 October 1994
RESOLUTIONSResolutions
Resolution
27 October 1994
RESOLUTIONSResolutions
Resolution
27 October 1994
RESOLUTIONSResolutions
Resolution
27 October 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
88(2)P88(2)P
Legacy
14 October 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
224224
Certificate Authorisation To Commence Business Borrow
5 October 1994
CERT8CERT8
Application To Commence Business
5 October 1994
117117
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
287Change of Registered Office
Incorporation Company
13 April 1994
NEWINCIncorporation