Background WavePink WaveYellow Wave

WAY GROUP LIMITED (03166213)

WAY GROUP LIMITED (03166213) is an active UK company. incorporated on 29 February 1996. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WAY GROUP LIMITED has been registered for 30 years. Current directors include GREEN, Richard Edwin, WILCOX, Paul.

Company Number
03166213
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
Cedar House 3 Cedar Park, Wimborne, BH21 7SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Richard Edwin, WILCOX, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAY GROUP LIMITED

WAY GROUP LIMITED is an active company incorporated on 29 February 1996 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WAY GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03166213

LTD Company

Age

30 Years

Incorporated 29 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

WAY HOLDINGS LIMITED
From: 4 April 1996To: 29 March 2007
KELBAN LIMITED
From: 29 February 1996To: 4 April 1996
Contact
Address

Cedar House 3 Cedar Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

Cedar House 3 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England
From: 2 August 2012To: 3 August 2012
Cedar House Cedar Office Park Cobham Drive Wimborne Dorset BH21 7BS
From: 29 February 1996To: 2 August 2012
Timeline

32 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jun 10
Share Issue
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Share Issue
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
May 16
Director Joined
Dec 16
Funding Round
Mar 17
Share Issue
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Left
Feb 19
Director Left
Jun 19
Director Left
Mar 20
Loan Secured
Sept 23
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

GREEN, Richard Edwin

Active
Holt, TrowbridgeBA14 6BW
Born February 1946
Director
Appointed 24 Mar 1997

WILCOX, Paul

Active
59 Woodlands Crescent, DorchesterDT1 3RQ
Born April 1948
Director
Appointed 20 Mar 1996

KEENAN, John Leslie

Resigned
3 Cedar Park, WimborneBH21 7SB
Secretary
Appointed 12 Aug 2019
Resigned 28 Aug 2020

LEGG, Peter Ellis

Resigned
449 Dorchester Road, WeymouthDT3 5BW
Secretary
Appointed 01 Jan 1999
Resigned 28 Jan 2019

MERDITH-DAVIES, Jeremy Joah

Resigned
Little Leigh Leigh Court, CullomptonEX15 2HT
Secretary
Appointed 06 Apr 1997
Resigned 19 Aug 1997

OLIVER, Christopher Stephen

Resigned
3 Cedar Park, WimborneBH21 7SB
Secretary
Appointed 07 Feb 2019
Resigned 30 Jul 2019

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 29 Feb 1996
Resigned 20 Mar 1996

WILCOX, Paul

Resigned
97 Weatherbury Way, DorchesterDT1 2EE
Secretary
Appointed 19 Aug 1997
Resigned 01 Jan 1999

WILCOX, Paul

Resigned
97 Weatherbury Way, DorchesterDT1 2EE
Secretary
Appointed 20 Mar 1996
Resigned 06 Apr 1997

ADORIAN, Mark Christopher

Resigned
Heathers Farm, BillingshurstRH14 9BN
Born October 1962
Director
Appointed 01 Jun 2008
Resigned 30 Mar 2015

BOOTHMAN, Clive Nicholas

Resigned
Riverside West, LondonSW18 1ED
Born May 1955
Director
Appointed 05 Dec 2017
Resigned 09 Mar 2020

COE, Robin Francis

Resigned
Sarum Avenue, FerndownBH22 0ND
Born February 1969
Director
Appointed 06 Jul 2011
Resigned 31 Jul 2015

COWARD, Maurice Cyril

Resigned
14 Sandbanks Road, PooleBH14 8AQ
Born May 1928
Director
Appointed 14 May 1996
Resigned 26 Feb 1998

FORDHAM, Michael Gerard

Resigned
BrockenhurstSO42 7SQ
Born August 1955
Director
Appointed 04 Feb 2009
Resigned 23 Feb 2010

GORDON, Anthony Simon

Resigned
15 Downs Park West, BristolBS6 7QQ
Born April 1946
Director
Appointed 25 Jan 2006
Resigned 17 Mar 2008

GREEN, Margaret Marie

Resigned
Lacock Gardens, TrowbridgeBA14 7TG
Born April 1953
Director
Appointed 14 May 1996
Resigned 28 Feb 2015

HOBDAY, Ian Guy

Resigned
4 Panorama Road, PooleBH13 7RD
Born June 1960
Director
Appointed 01 Oct 2016
Resigned 31 May 2019

HUGH SMITH, Peter

Resigned
Church Lane, Henley-On-ThamesRG9 5JN
Born March 1969
Director
Appointed 14 Sept 2012
Resigned 30 Sept 2014

LEGG, Peter Ellis

Resigned
449 Dorchester Road, WeymouthDT3 5BW
Born March 1951
Director
Appointed 01 Jun 2003
Resigned 28 Jan 2019

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 29 Feb 1996
Resigned 20 Mar 1996

O'GORMAN, Edward Patrick, Mr.

Resigned
5 Branksome Dene Road, BournemouthBH4 8JW
Born March 1955
Director
Appointed 19 Sept 2007
Resigned 30 Apr 2016

OLDING, Christopher Charles

Resigned
19 St Georges Avenue, WeymouthDT4 7TU
Born July 1953
Director
Appointed 22 Jul 1996
Resigned 26 Feb 1998

PARSONSON, Alan Geoffrey

Resigned
Myrtle Farm Petersfield Road, RopleySO24 0EE
Born July 1952
Director
Appointed 02 Jan 2007
Resigned 07 Mar 2008

PARSONSON, Alan Geoffrey

Resigned
Myrtle Farm Petersfield Road, RopleySO24 0EE
Born July 1952
Director
Appointed 28 Jan 2005
Resigned 17 Oct 2006

PHILLIPS, Jeffrey John

Resigned
The Old Rectory, AshbourneDE6 2EZ
Born December 1944
Director
Appointed 19 Jan 2000
Resigned 21 Apr 2001

POOK, David Malcolm

Resigned
10 Crofton Way, SouthamptonSO32 2RF
Born February 1945
Director
Appointed 19 Sept 2007
Resigned 25 Sept 2009

POOK, David Malcolm

Resigned
10 Crofton Way, SouthamptonSO32 2RF
Born February 1945
Director
Appointed 01 Dec 1999
Resigned 01 Jun 2003

SAYLES, Brian

Resigned
5 Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 01 Nov 1996
Resigned 26 Feb 1998

STEVENS, Andrew Keith

Resigned
Vickers Close, BournemouthBH8 0LA
Born October 1974
Director
Appointed 06 Jul 2011
Resigned 01 Aug 2012

WALLACE, Iain Paul

Resigned
Kimbolton Road, BedfordMK41 9DN
Born August 1969
Director
Appointed 23 Oct 2009
Resigned 07 Aug 2012

YOUNG, Robert Keith

Resigned
6 Saracen Close, LymingtonSO41 8AT
Born August 1943
Director
Appointed 20 Mar 1996
Resigned 08 Mar 2001
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 August 2017
SH10Notice of Particulars of Variation
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Resolution
8 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
11 February 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 December 2013
SH10Notice of Particulars of Variation
Resolution
6 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Group
24 December 2012
AAMDAAMD
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 February 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Resolution
29 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
13 April 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 January 2009
AAAnnual Accounts
Resolution
2 December 2008
RESOLUTIONSResolutions
Memorandum Articles
1 December 2008
MEM/ARTSMEM/ARTS
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Legacy
11 March 2005
363aAnnual Return
Legacy
11 March 2005
88(2)R88(2)R
Legacy
11 March 2005
88(2)R88(2)R
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363aAnnual Return
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
123Notice of Increase in Nominal Capital
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
363aAnnual Return
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
7 September 2001
123Notice of Increase in Nominal Capital
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
363aAnnual Return
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
28 February 2001
287Change of Registered Office
Legacy
25 July 2000
363aAnnual Return
Memorandum Articles
14 July 2000
MEM/ARTSMEM/ARTS
Legacy
14 July 2000
123Notice of Increase in Nominal Capital
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288cChange of Particulars
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Memorandum Articles
18 October 1999
MEM/ARTSMEM/ARTS
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Legacy
18 April 1999
363sAnnual Return (shuttle)
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Legacy
19 February 1999
88(2)R88(2)R
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
88(2)R88(2)R
Legacy
22 August 1996
288288
Legacy
31 May 1996
288288
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
88(2)R88(2)R
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
88(2)R88(2)R
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
288288
Legacy
20 May 1996
123Notice of Increase in Nominal Capital
Resolution
4 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 March 1996
MEM/ARTSMEM/ARTS
Legacy
25 March 1996
224224
Legacy
25 March 1996
287Change of Registered Office
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Incorporation Company
29 February 1996
NEWINCIncorporation