Background WavePink WaveYellow Wave

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED (03135531)

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED (03135531) is an active UK company. incorporated on 7 December 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED has been registered for 30 years. Current directors include HAYES, Robert Paul Harling.

Company Number
03135531
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
Third Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYES, Robert Paul Harling
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED

ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED is an active company incorporated on 7 December 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03135531

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ASHANTI GOLDFIELDS SERVICES LIMITED
From: 17 January 2001To: 31 March 2010
PEPHOLD LIMITED
From: 7 December 1995To: 17 January 2001
Contact
Address

Third Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

, Third Floor, 5, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England
From: 8 August 2025To: 17 September 2025
, 4th Floor Communications House, South Street, Staines-upon-Thames, Surrey, TW18 4PR, United Kingdom
From: 31 January 2019To: 8 August 2025
, Suite 31 Second Floor, 107 Cheapside, London, EC2V 6DN
From: 1 August 2013To: 31 January 2019
, 6 st James's Place, London, SW1A 1NP
From: 7 December 1995To: 1 August 2013
Timeline

27 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Jul 11
Director Left
Aug 12
Funding Round
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
Dec 15
Funding Round
Aug 16
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Jan 18
Funding Round
Jun 18
Funding Round
Apr 20
Funding Round
Jun 20
Director Joined
Aug 20
Funding Round
Aug 20
Director Left
Dec 20
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Jul 22
16
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 11 Aug 2020

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 11 Aug 2020

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Secretary
Appointed 30 Apr 1999
Resigned 31 May 2004

AKOSAH BEMPAH, Ophelia Fifuitera

Resigned
House No 2/9, Sakumono Tema
Secretary
Appointed 31 May 2004
Resigned 01 Aug 2005

BROWN, Michael David

Resigned
88 Ballagarey Road Glen Vine, MarownIM4 4EU
Secretary
Appointed 01 Aug 2005
Resigned 01 Oct 2008

CALLISTER, Emma

Resigned
6 St James's PlaceSW1A 1NP
Secretary
Appointed 01 Oct 2008
Resigned 31 May 2012

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 30 Oct 2017
Resigned 23 Nov 2020

GARRETT, Tracy

Resigned
Circular Road, DouglasIM1 1AG
Secretary
Appointed 02 Aug 2012
Resigned 28 Apr 2017

GRICE, John

Resigned
11 Patrice Lumumba Road, AccraFOREIGN
Secretary
Appointed 03 May 1996
Resigned 30 Apr 1999

ORRELL, Graeme William

Resigned
Flat 4, LondonW14 7JJ
Secretary
Appointed 29 Apr 1996
Resigned 03 May 1996

VISSER, Francois

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 28 Apr 2017
Resigned 30 Oct 2017

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 29 Apr 1996

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 06 Sept 2004
Resigned 31 Jan 2019

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Born February 1961
Director
Appointed 27 Mar 2001
Resigned 31 May 2004

AKOSAH BEMPAH, Kwaku

Resigned
House No 2/9, Sakumono Tema
Born November 1959
Director
Appointed 31 May 2004
Resigned 01 Aug 2005

CLARKE, John Allen, Doctor

Resigned
26 La Tebu Crescent, GhanaFOREIGN
Born March 1950
Director
Appointed 03 May 1996
Resigned 31 Aug 1997

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 30 Oct 2017
Resigned 23 Nov 2020

GAISIE, Corinne

Resigned
10 Hildenlea Place, BromleyBR2 0YH
Born June 1957
Director
Appointed 18 Jul 2000
Resigned 31 May 2004

JONAH, Sam Esson

Resigned
Villa Rose, Accra
Born November 1949
Director
Appointed 03 May 1996
Resigned 27 Mar 2001

JUX, Donald

Resigned
Belle Plage Bracklesham Drive, ChichesterPO20 8PF
Born March 1931
Director
Appointed 18 Jul 2000
Resigned 30 Sept 2001

KEATLEY, Mark Burgess

Resigned
2 Switchback Lane, Accra
Born November 1957
Director
Appointed 03 May 1996
Resigned 30 Jun 2000

MCGLEW, Lloyd Craig

Resigned
Second Floor, LondonEC2V 6DN
Born August 1957
Director
Appointed 01 Aug 2005
Resigned 28 Aug 2015

ORRELL, Graeme William

Resigned
Flat 4, LondonW14 7JJ
Born January 1968
Director
Appointed 29 Apr 1996
Resigned 03 May 1996

OWIREDU, Daniel Monney Akwafo

Resigned
House No. 218, Accra
Born October 1957
Director
Appointed 31 May 2004
Resigned 01 Aug 2005

PADI, Gloria Korleki Ama

Resigned
18 Crovens Close, DouglasIM2 7AH
Born December 1962
Director
Appointed 01 Aug 2005
Resigned 29 Jun 2007

REDWOOD SAWYERR, Celia Abigail Boudri

Resigned
6 St James's PlaceSW1A 1NP
Born December 1963
Director
Appointed 01 Aug 2005
Resigned 12 Jul 2012

REDWOOD-SAWYERR, Celia Abigail Boudri

Resigned
Second Floor, LondonEC2V 6DN
Born December 1963
Director
Appointed 28 Aug 2015
Resigned 15 Jan 2018

SCHULTZ, Trevor Stanley

Resigned
13 Drake Avenue Ext., AccraFOREIGN
Born January 1942
Director
Appointed 22 Oct 1998
Resigned 31 Dec 2003

SHORLAND-BALL, Alexandra Ruth

Resigned
47 Parfrey Street, LondonW6 9EW
Born November 1971
Director
Appointed 29 Apr 1996
Resigned 03 May 1996

SNYMAN, Hendrik Johannes

Resigned
Second Floor, LondonEC2V 6DN
Born February 1976
Director
Appointed 25 Sept 2007
Resigned 15 Aug 2014

VENKATAKAKRISHNAN, Srinivasan

Resigned
22 Burnham Way, LondonW13 9YE
Born March 1965
Director
Appointed 18 Jul 2000
Resigned 27 Mar 2001

VISSER, Francois

Resigned
Second Floor, LondonEC2V 6DN
Born February 1980
Director
Appointed 01 Sept 2014
Resigned 30 Oct 2017

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 07 Dec 1995
Resigned 29 Apr 1996

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 07 Dec 1995
Resigned 29 Apr 1996

Persons with significant control

1

Hobhouse Court, LondonSW1Y 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

216

Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Sail Address Company With Old Address
10 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
10 December 2013
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
123Notice of Increase in Nominal Capital
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
353353
Legacy
10 December 2008
190190
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
287Change of Registered Office
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Legacy
16 February 2005
244244
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
353353
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
244244
Legacy
19 February 2002
288cChange of Particulars
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
353353
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
25 June 2001
288cChange of Particulars
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363aAnnual Return
Legacy
12 February 2001
353353
Certificate Change Of Name Company
17 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
21 September 2000
244244
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
27 October 1999
244244
Legacy
9 September 1999
288cChange of Particulars
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
353353
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
88(2)R88(2)R
Legacy
11 November 1998
88(2)R88(2)R
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
123Notice of Increase in Nominal Capital
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
244244
Legacy
4 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Legacy
4 March 1998
363aAnnual Return
Legacy
4 March 1998
288bResignation of Director or Secretary
Restoration Order Of Court
3 March 1998
AC92AC92
Gazette Dissolved Compulsary
16 September 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 May 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Legacy
10 May 1996
287Change of Registered Office
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
7 December 1995
NEWINCIncorporation