Background WavePink WaveYellow Wave

PIPEX COMMUNICATIONS SERVICES LIMITED (03059016)

PIPEX COMMUNICATIONS SERVICES LIMITED (03059016) is an active UK company. incorporated on 19 May 1995. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PIPEX COMMUNICATIONS SERVICES LIMITED has been registered for 30 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03059016
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPEX COMMUNICATIONS SERVICES LIMITED

PIPEX COMMUNICATIONS SERVICES LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PIPEX COMMUNICATIONS SERVICES LIMITED was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03059016

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GX NETWORKS SERVICES LIMITED
From: 18 July 2002To: 18 November 2003
GX NETWORKS TWO LIMITED
From: 11 April 2002To: 18 July 2002
XO COMMUNICATIONS (UK) LIMITED
From: 1 November 2000To: 11 April 2002
CONCENTRIC NETWORK (UK) LIMITED
From: 8 February 2000To: 1 November 2000
GLOBAL INTERNET LIMITED
From: 30 June 1995To: 8 February 2000
MINTPATH LIMITED
From: 19 May 1995To: 30 June 1995
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 18 November 2009To: 1 April 2020
, 20 Broadwick Street, London, W1F 8HT
From: 19 May 1995To: 18 November 2009
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Nov 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Capital Update
Mar 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

ANTHONY, John Stuart Frazer

Resigned
62 London Road, TwyfordRG10 9EY
Secretary
Appointed 01 Apr 1996
Resigned 06 Jul 2001

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Secretary
Appointed 19 May 1995
Resigned 01 Apr 1996

ERFAN, Mehdi

Resigned
Flat 3, LondonW9 1PE
Secretary
Appointed 06 Jul 2001
Resigned 23 Oct 2002

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Feb 2004
Resigned 19 Apr 2004

KAZENEH, Shamim

Resigned
36 Dairyman Close, LondonNW2 1EP
Secretary
Appointed 03 Jul 2009
Resigned 11 Mar 2010

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 11 Mar 2010
Resigned 30 Apr 2011

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 13 Sept 2007
Resigned 03 Jul 2009

MORRIS, Tim

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 11 Mar 2010
Resigned 19 Dec 2024

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Secretary
Appointed 19 Apr 2004
Resigned 13 Sept 2007

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Secretary
Appointed 23 Oct 2002
Resigned 01 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

ANTHONY, John Stuart Frazer

Resigned
62 London Road, TwyfordRG10 9EY
Born October 1965
Director
Appointed 17 Mar 2000
Resigned 06 Jul 2001

BAILEY, Stephen Paul

Resigned
Hatherwood, Totland BayPO39 0EN
Born May 1954
Director
Appointed 23 Nov 2000
Resigned 29 Dec 2000

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Born August 1950
Director
Appointed 21 Feb 2002
Resigned 23 Oct 2002

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Born August 1950
Director
Appointed 19 May 1995
Resigned 31 May 2001

BROCKSOM, Richard Anthony

Resigned
4 Green Bush Lane, CranleighGU6 8ED
Born November 1958
Director
Appointed 26 Mar 1997
Resigned 17 Mar 2000

CRISTOFORI, Massimo

Resigned
Via Terenzio 12, MilanFOREIGN
Born April 1957
Director
Appointed 13 Sept 2007
Resigned 13 Jun 2008

CROLLA, Dominic

Resigned
139 Bennerley Road, LondonSW11 6DX
Born April 1961
Director
Appointed 06 Jul 2001
Resigned 21 Feb 2002

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 14 Oct 2005
Resigned 13 Sept 2007

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 21 Feb 2002
Resigned 23 Oct 2002

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 09 Dec 2019
Resigned 12 Mar 2021

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2024

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 13 Sept 2007
Resigned 03 Jul 2009

MAKIN, Stephen

Resigned
Evesham Street, LondonW11 4AR
Born September 1969
Director
Appointed 26 Jul 2013
Resigned 04 Mar 2014

MCLEOD, Robert

Resigned
43 Wandsworth Bridge Road, LondonSW6 2TB
Born May 1954
Director
Appointed 06 Jul 2001
Resigned 09 Nov 2001

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 03 Jul 2009
Resigned 18 Jan 2016

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born July 1952
Director
Appointed 23 Oct 2002
Resigned 13 Sept 2007

PURVIS, Grahame Robert

Resigned
21 Leydene Park, East MeonGU32 1HF
Born April 1951
Director
Appointed 23 Oct 2002
Resigned 09 Sept 2003

READ, Michael David

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born October 1947
Director
Appointed 09 Sept 2003
Resigned 13 Sept 2007

READ, Michael David

Resigned
504 Butlers Wharf, LondonSE1 2YE
Born October 1947
Director
Appointed 29 Dec 2000
Resigned 21 Feb 2002

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Resolution
17 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Legacy
7 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2014
SH19Statement of Capital
Legacy
7 March 2014
CAP-SSCAP-SS
Resolution
7 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
25 July 2009
AUDAUD
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
363aAnnual Return
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
8 May 2006
288cChange of Particulars
Accounts With Made Up Date
26 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
20 December 2005
287Change of Registered Office
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
122122
Legacy
18 June 2004
123Notice of Increase in Nominal Capital
Legacy
2 June 2004
363aAnnual Return
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 April 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
287Change of Registered Office
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Accounts With Made Up Date
4 September 2002
AAAnnual Accounts
Legacy
31 August 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
19 July 2002
287Change of Registered Office
Certificate Change Of Name Company
18 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2002
AUDAUD
Accounts With Made Up Date
8 February 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
244244
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
22 June 2001
288cChange of Particulars
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
225Change of Accounting Reference Date
Accounts With Made Up Date
23 June 1999
AAAnnual Accounts
Legacy
6 May 1999
288cChange of Particulars
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 November 1997
AUDAUD
Legacy
9 October 1997
288cChange of Particulars
Legacy
27 July 1997
287Change of Registered Office
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 March 1997
AAAnnual Accounts
Legacy
9 October 1996
287Change of Registered Office
Legacy
30 August 1996
88(2)R88(2)R
Legacy
20 August 1996
122122
Legacy
20 August 1996
288288
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
2 July 1996
MEM/ARTSMEM/ARTS
Legacy
2 July 1996
88(2)R88(2)R
Legacy
2 July 1996
363aAnnual Return
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
122122
Legacy
13 June 1996
288288
Legacy
13 June 1996
88(2)R88(2)R
Legacy
13 June 1996
88(2)R88(2)R
Legacy
6 June 1996
363aAnnual Return
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
1 March 1996
225(1)225(1)
Legacy
18 July 1995
122122
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
5 July 1995
287Change of Registered Office
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
123Notice of Increase in Nominal Capital
Incorporation Company
19 May 1995
NEWINCIncorporation