Background WavePink WaveYellow Wave

FIGLEAVES GLOBAL TRADING LTD. (03060702)

FIGLEAVES GLOBAL TRADING LTD. (03060702) is an active UK company. incorporated on 24 May 1995. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FIGLEAVES GLOBAL TRADING LTD. has been registered for 30 years. Current directors include APPLETON, Dominic.

Company Number
03060702
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
Griffin House 40 Lever Street, Manchester, M60 6ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
APPLETON, Dominic
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGLEAVES GLOBAL TRADING LTD.

FIGLEAVES GLOBAL TRADING LTD. is an active company incorporated on 24 May 1995 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FIGLEAVES GLOBAL TRADING LTD. was registered 30 years ago.(SIC: 47990)

Status

active

Active since 30 years ago

Company No

03060702

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

GDN LIMITED
From: 6 March 1996To: 24 June 2005
GOOD LOOKING SOFTWARE LIMITED
From: 24 May 1995To: 6 March 1996
Contact
Address

Griffin House 40 Lever Street Manchester, M60 6ES,

Previous Addresses

5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 24 May 1995To: 23 June 2010
Timeline

29 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jan 12
Director Left
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

IVESON, James

Active
Lever Street, ManchesterM60 6ES
Secretary
Appointed 31 May 2022

APPLETON, Dominic

Active
Lever Street, ManchesterM60 6ES
Born April 1972
Director
Appointed 24 May 2024

BARKER, Alan

Resigned
4 Sumburgh Road, LondonSW12 8AL
Secretary
Appointed 04 Oct 1998
Resigned 11 Oct 1999

CROPPER, Daniel

Resigned
Lever Street, ManchesterM60 6ES
Secretary
Appointed 15 Jun 2010
Resigned 31 May 2022

GILLESPIE, John

Resigned
29 Uplands Road, LondonN8 9NN
Secretary
Appointed 26 May 1995
Resigned 04 Oct 1998

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 24 May 1995
Resigned 26 May 1995

DLC COMPANY SERVICES LIMITED

Resigned
1 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 20 Nov 2002
Resigned 13 May 2005

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 11 Oct 1999
Resigned 20 Nov 2002

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 13 May 2005
Resigned 15 Jun 2010

ADNETT, Richard John

Resigned
Lever Street, ManchesterM60 6ES
Born June 1974
Director
Appointed 28 Jun 2020
Resigned 04 Dec 2020

BAILEY, Kara Elizabeth

Resigned
1 Humbolt Road, LondonW6 8QH
Born February 1971
Director
Appointed 21 Feb 2000
Resigned 02 Apr 2003

BARKER, Alan John

Resigned
4 Sumburgh Road, LondonSW12 8AL
Born May 1950
Director
Appointed 16 Dec 1999
Resigned 05 Jun 2003

BARKER, Alan

Resigned
4 Sumburgh Road, LondonSW12 8AL
Born May 1950
Director
Appointed 04 Oct 1998
Resigned 11 Oct 1999

BRYANT, Howard David

Resigned
27 New Road, KnebworthSG3 6JX
Born August 1961
Director
Appointed 17 Oct 2001
Resigned 17 Aug 2007

BUSSEY, Edward Martin

Resigned
69-71 Abbey Road, LondonNW8 0AE
Born October 1967
Director
Appointed 17 Oct 2001
Resigned 06 Apr 2006

CARR, Ian

Resigned
40 Lever Street, ManchesterM60 6ES
Born July 1961
Director
Appointed 25 Jun 2015
Resigned 25 Jan 2018

COCHRANE, Gail Alison, Dr

Resigned
St Saviours Hill, JerseyJE2 7WR
Born October 1960
Director
Appointed 04 Aug 2004
Resigned 24 Mar 2005

EASTWOOD, Jennifer

Resigned
138 New River Crescent, LondonN13 5RJ
Born February 1948
Director
Appointed 16 Dec 1999
Resigned 01 Nov 2006

EVANS, Mark William

Resigned
Top Flat, LondonW11 3HB
Born August 1957
Director
Appointed 15 Feb 2006
Resigned 15 Jun 2010

GARRATT, David Harry

Resigned
The Farndens, ChichesterPO18 9HD
Born August 1965
Director
Appointed 12 May 2009
Resigned 15 Jun 2010

GENTLEMAN, Sarah Felicity

Resigned
25 Gloucester Crescent, LondonNW1 7DL
Born February 1970
Director
Appointed 11 Oct 1999
Resigned 08 Dec 1999

GILDERSLEEVE, John

Resigned
Caldrees Manor Abbey Street, Saffron WaldenCB10 1SS
Born July 1944
Director
Appointed 29 Jul 2008
Resigned 15 Jun 2010

GILLESPIE, John

Resigned
29 Uplands Road, LondonN8 9NN
Born June 1964
Director
Appointed 26 May 1995
Resigned 20 Jan 2000

KENDRICK, Paul Robert

Resigned
Lever Street, ManchesterM60 6ES
Born July 1967
Director
Appointed 15 Jun 2010
Resigned 25 Jun 2015

LAHAGE, Miriam

Resigned
Lever Street, ManchesterM60 6ES
Born August 1958
Director
Appointed 02 May 2017
Resigned 13 Sept 2019

LOVELACE, Craig Barry

Resigned
40 Lever Street, ManchesterM60 6ES
Born September 1973
Director
Appointed 25 Jun 2015
Resigned 28 Jun 2020

MOORE, Dean Roderick

Resigned
Lever Street, ManchesterM60 6ES
Born October 1957
Director
Appointed 15 Jun 2010
Resigned 30 Apr 2015

NABARRO, Daniel Joseph Nunes

Resigned
The Paddocks 24 Totteridge Common, LondonN20 8NE
Born June 1948
Director
Appointed 26 May 1995
Resigned 15 Jun 2010

NICHOL, Sarah Katherine

Resigned
Lever Street, ManchesterM60 6ES
Born November 1971
Director
Appointed 04 Dec 2020
Resigned 20 Jun 2023

REYNOLDS, Julia

Resigned
Flat 17 Goldings Hall, HertfordSG14 2WH
Born October 1962
Director
Appointed 15 Jan 2008
Resigned 02 Jun 2011

RISK, Keith James

Resigned
Lyndale Park, PeterboroughPE2 6FE
Born August 1955
Director
Appointed 16 Jun 2010
Resigned 30 Nov 2011

ROSS, Michael Alexander Nunes

Resigned
21a Princess Road, LondonNW1 8JR
Born April 1969
Director
Appointed 11 Oct 1999
Resigned 21 Jul 2006

TERRELL, Robin James

Resigned
Gold Hill North, Gerrards CrossSL9 9JG
Born March 1970
Director
Appointed 15 Feb 2006
Resigned 15 Feb 2008

TUCKER, Ralph Eric

Resigned
40 Lever Street, ManchesterM60 6ES
Born August 1974
Director
Appointed 25 Jan 2018
Resigned 01 Jan 2020

WHITE, Alan

Resigned
Lever Street, ManchesterM60 6ES
Born April 1955
Director
Appointed 15 Jun 2010
Resigned 31 Oct 2013

Persons with significant control

1

40 Lever Street, ManchesterM60 6ES

Nature of Control

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

Filing History

231

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
23 June 2010
MG04MG04
Legacy
23 June 2010
MG04MG04
Legacy
23 June 2010
MG04MG04
Auditors Resignation Company
23 June 2010
AUDAUD
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Miscellaneous
17 June 2010
MISCMISC
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
363aAnnual Return
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
363aAnnual Return
Legacy
5 September 2007
88(2)O88(2)O
Legacy
5 September 2007
88(2)O88(2)O
Legacy
5 September 2007
88(2)O88(2)O
Legacy
5 September 2007
88(2)O88(2)O
Legacy
5 September 2007
88(2)O88(2)O
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
353353
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
88(2)R88(2)R
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
287Change of Registered Office
Legacy
20 June 2005
88(2)R88(2)R
Legacy
11 May 2005
128(4)128(4)
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
20 April 2005
88(2)R88(2)R
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
8 February 2005
88(2)R88(2)R
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
123Notice of Increase in Nominal Capital
Legacy
12 November 2004
88(2)R88(2)R
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
88(2)R88(2)R
Legacy
26 July 2004
287Change of Registered Office
Legacy
20 July 2004
88(2)R88(2)R
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
23 April 2004
88(2)R88(2)R
Legacy
28 February 2004
88(2)R88(2)R
Auditors Resignation Company
16 February 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 December 2003
88(2)R88(2)R
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
88(2)R88(2)R
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
122122
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
2 January 2002
88(2)R88(2)R
Legacy
19 December 2001
122122
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
363aAnnual Return
Legacy
23 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 October 2000
88(2)R88(2)R
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
123Notice of Increase in Nominal Capital
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Legacy
29 June 2000
363sAnnual Return (shuttle)
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
30 December 1999
88(2)R88(2)R
Memorandum Articles
30 December 1999
MEM/ARTSMEM/ARTS
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
88(2)R88(2)R
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
88(2)R88(2)R
Legacy
29 July 1999
363b363b
Legacy
1 July 1999
122122
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
287Change of Registered Office
Legacy
4 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
3 March 1997
287Change of Registered Office
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
24 June 1996
88(2)R88(2)R
Legacy
24 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1996
224224
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
287Change of Registered Office
Incorporation Company
24 May 1995
NEWINCIncorporation