Background WavePink WaveYellow Wave

IDOX SOFTWARE LTD (02933889)

IDOX SOFTWARE LTD (02933889) is an active UK company. incorporated on 27 May 1994. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities. IDOX SOFTWARE LTD has been registered for 31 years. Current directors include KANG, Anoop, LEGDON, Jonathan, MEADEN, David John and 1 others.

Company Number
02933889
Status
active
Type
ltd
Incorporated
27 May 1994
Age
31 years
Address
Unit 5, Woking 8, Woking, GU21 5SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KANG, Anoop, LEGDON, Jonathan, MEADEN, David John, PATERSON, Ruth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDOX SOFTWARE LTD

IDOX SOFTWARE LTD is an active company incorporated on 27 May 1994 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IDOX SOFTWARE LTD was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02933889

LTD Company

Age

31 Years

Incorporated 27 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

I-DOCUMENTSYSTEMS LIMITED
From: 25 October 2000To: 15 January 2007
LOMBARD DOCUMENT SYSTEMS LIMITED
From: 19 July 1994To: 25 October 2000
LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED
From: 6 July 1994To: 19 July 1994
SPEED 4374 LIMITED
From: 27 May 1994To: 6 July 1994
Contact
Address

Unit 5, Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB England
From: 1 August 2023To: 1 August 2023
2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA
From: 20 March 2014To: 1 August 2023
Idox Plc 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 27 June 2011To: 20 March 2014
Idox Plc Times Square 160 Queen Victoria St London Uk EC4V 4BF United Kingdom
From: 1 June 2010To: 27 June 2011
Idox Plc 2Nd Fllor Times Square 160 Queen Victoria Street London EC4V 4BF
From: 27 May 1994To: 1 June 2010
Timeline

29 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Aug 13
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Feb 20
Director Joined
Mar 22
Director Left
Sept 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

LAING, Thérèse

Active
Woking 8, WokingGU21 5SB
Secretary
Appointed 26 Jul 2024

PATERSON, Ruth

Active
Woking 8, WokingGU21 5SB
Secretary
Appointed 30 Aug 2018

KANG, Anoop

Active
Woking 8, WokingGU21 5SB
Born November 1974
Director
Appointed 16 Mar 2022

LEGDON, Jonathan

Active
Woking 8, WokingGU21 5SB
Born March 1970
Director
Appointed 01 Feb 2020

MEADEN, David John

Active
Woking 8, WokingGU21 5SB
Born August 1961
Director
Appointed 01 Jun 2018

PATERSON, Ruth

Active
Woking 8, WokingGU21 5SB
Born February 1984
Director
Appointed 30 Aug 2018

BOWEN, Timothy James Ewart

Resigned
Hedgerows, Gerrards CrossSL9 7NH
Secretary
Appointed 26 Jun 2000
Resigned 20 May 2004

DUXBURY, Nigel John

Resigned
12 Circus Street, LondonSE10 8SN
Secretary
Appointed 10 Aug 1999
Resigned 05 May 2000

MACKIE, Jane

Resigned
Bothwell Street, GlasgowG2 7JZ
Secretary
Appointed 31 Jan 2009
Resigned 30 Aug 2018

MARSHOM, Susan

Resigned
32 Juniper Heights, HendonNW4 4SZ
Secretary
Appointed 23 Jun 1994
Resigned 10 Aug 1999

MCNICOL, Daniel John

Resigned
7 Lynn Drive, GlasgowG76 0JJ
Secretary
Appointed 20 May 2004
Resigned 31 Jan 2009

WITHERS, John Martin

Resigned
High Trees Farm, ColchesterCO6 3BT
Secretary
Appointed 05 May 2000
Resigned 23 Jun 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 1994
Resigned 23 Jun 1994

BOWEN, Timothy James Ewart

Resigned
Hedgerows, Gerrards CrossSL9 7NH
Born July 1964
Director
Appointed 26 Jun 2000
Resigned 11 Jan 2005

BROOKS, Martin Richard

Resigned
The White House, AmershamHP7 0DY
Born November 1950
Director
Appointed 06 Jun 2007
Resigned 31 Jul 2015

EDMONDSON, William Somerville

Resigned
Cromwell Road, Henley-On-ThamesRG9 1JH
Born February 1969
Director
Appointed 31 Jan 2009
Resigned 14 Aug 2013

FRASER, Andrew George

Resigned
Crooksbury, ReadingRG7 1QD
Born August 1957
Director
Appointed 10 Sept 1999
Resigned 06 Jun 2006

GRUBB, Robert James

Resigned
Woking 8, WokingGU21 5SB
Born October 1980
Director
Appointed 01 Nov 2018
Resigned 18 Sept 2023

HARPER, Murray Antony

Resigned
43 Orme Road, Kingston Upon ThamesKT1 3SD
Born September 1965
Director
Appointed 12 Sept 1995
Resigned 02 Mar 1998

HORSBURGH, Robert Christopher Richmond, Doctor

Resigned
1 Trinity Square, BroadstairsCT10 3BA
Born April 1949
Director
Appointed 22 Jul 1994
Resigned 10 Sept 1999

KELLETT-CLARKE, Richard Graham Quinton

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1954
Director
Appointed 03 Jan 2018
Resigned 30 Aug 2018

KELLETT-CLARKE, Richard Graham Quinton

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1954
Director
Appointed 31 Jan 2006
Resigned 09 Nov 2016

MACKIE, Jane

Resigned
Arlington Business Park, ReadingRG7 4SA
Born February 1980
Director
Appointed 20 Sept 2016
Resigned 30 Aug 2018

NOBLE, Ian Michael

Resigned
Woking 8, WokingGU21 5SB
Born July 1956
Director
Appointed 01 Oct 2018
Resigned 28 Mar 2024

PEACOCK, Ian Rex

Resigned
65 Park Road, LondonW4 3EY
Born July 1947
Director
Appointed 15 May 2000
Resigned 30 Jan 2003

RILEY, Andrew John

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1972
Director
Appointed 21 Jul 2014
Resigned 03 Mar 2018

SHIELD, John Barrie Wishart

Resigned
Fagnall Farmhouse, AmershamHP7 0PQ
Born July 1944
Director
Appointed 22 Jul 1994
Resigned 20 Sept 1999

SMITH, John George

Resigned
75 Sheepwalk Lane, NottinghamNG15 9FD
Born April 1942
Director
Appointed 22 Jul 1994
Resigned 03 Feb 1996

STAMMERS, Eric Joseph

Resigned
8 Chantry Cottages, Chilworth GuildfordGU4 8LQ
Born December 1964
Director
Appointed 01 Dec 1995
Resigned 14 Jun 1996

WISBEY, John Michael

Resigned
28a Westbourne Terrace, LondonW2 3UP
Born February 1956
Director
Appointed 23 Jun 1994
Resigned 14 Mar 2005

WOODROW, Philip Maurice

Resigned
12 Sydenham Lane, GlasgowG12 9EU
Born November 1966
Director
Appointed 31 Jan 2009
Resigned 27 Sept 2016

WRIGHT, Christopher

Resigned
51 Maybury Court, LondonW1M 7PP
Born July 1957
Director
Appointed 13 Nov 2000
Resigned 31 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 1994
Resigned 23 Jun 1994

Persons with significant control

1

Idox Plc

Active
Arlington Business Park, Theale, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Statement Of Companys Objects
9 November 2023
CC04CC04
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
16 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Memorandum Articles
8 January 2020
MAMA
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Memorandum Articles
20 February 2019
MAMA
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Memorandum Articles
1 October 2014
MAMA
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
190190
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 February 2005
AAMDAAMD
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
17 September 2004
287Change of Registered Office
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
18 December 2000
287Change of Registered Office
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
88(2)R88(2)R
Certificate Change Of Name Company
25 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
25 September 2000
MEM/ARTSMEM/ARTS
Legacy
25 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Miscellaneous
22 August 2000
MISCMISC
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
88(2)R88(2)R
Legacy
27 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
88(2)R88(2)R
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
123Notice of Increase in Nominal Capital
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Auditors Resignation Company
10 October 1996
AUDAUD
Legacy
16 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
4 October 1995
288288
Legacy
16 August 1995
363b363b
Legacy
16 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
2 August 1994
288288
Legacy
27 July 1994
224224
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
88(2)R88(2)R
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
26 July 1994
MEM/ARTSMEM/ARTS
Resolution
21 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
287Change of Registered Office
Incorporation Company
27 May 1994
NEWINCIncorporation