Background WavePink WaveYellow Wave

IRIS GROUP LIMITED (03193619)

IRIS GROUP LIMITED (03193619) is an active UK company. incorporated on 2 May 1996. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IRIS GROUP LIMITED has been registered for 29 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
03193619
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 years
Address
Heathrow Approach 4th Floor, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS GROUP LIMITED

IRIS GROUP LIMITED is an active company incorporated on 2 May 1996 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IRIS GROUP LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03193619

LTD Company

Age

29 Years

Incorporated 2 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

TRANSACTION TECHNOLOGY LIMITED
From: 3 July 1996To: 2 November 2001
CHARGEIDEAL LIMITED
From: 2 May 1996To: 3 July 1996
Contact
Address

Heathrow Approach 4th Floor 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Datchet Berkshire SL3 9JT
From: 2 May 1996To: 29 March 2019
Timeline

37 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Joined
Dec 20
Director Left
May 24
Loan Cleared
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

DOUGLAS, Raymond Leslie Scott

Resigned
16 The Fairway, High WycombeHP10 9NF
Secretary
Appointed 01 May 1997
Resigned 29 Nov 2004

GAHAGAN, Roger Patrick

Resigned
30 Amberley Drive, AddlestoneKT15 3SL
Secretary
Appointed 29 May 1996
Resigned 01 May 1997

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Secretary
Appointed 29 Nov 2004
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, BerkshireSL3 9JT
Secretary
Appointed 11 Mar 2009
Resigned 21 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 1996
Resigned 29 May 1996

ALI, Mansoor Anwar

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1956
Director
Appointed 21 Dec 2011
Resigned 14 May 2012

COX, Michael David

Resigned
4th Floor, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 15 Jan 2026

CROMPTON, Kerry Jane

Resigned
Riding Court House, BerkshireSL3 9JT
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 21 Dec 2011

DADY, Kevin Peter

Resigned
4th Floor, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2024

DISCOMBE, Nicholas Sanders

Resigned
Beeches, LeatherheadKT24 5RG
Born September 1962
Director
Appointed 31 May 2013
Resigned 28 Jan 2014

DISCOMBE, Nicholas Sanders

Resigned
Riding Court House, BerkshireSL3 9JT
Born September 1962
Director
Appointed 31 May 2012
Resigned 24 Jul 2012

DOUGLAS, Raymond Leslie Scott

Resigned
16 The Fairway, High WycombeHP10 9NF
Born February 1953
Director
Appointed 01 May 1997
Resigned 05 Jan 2005

GAHAGAN, Barbara Mary

Resigned
30 Amberley Drive, AddlestoneKT15 3SL
Born April 1945
Director
Appointed 01 May 1997
Resigned 18 Oct 2000

GAHAGAN, Roger Patrick

Resigned
30 Amberley Drive, AddlestoneKT15 3SL
Born December 1945
Director
Appointed 29 May 1996
Resigned 18 Oct 2000

GUEST, Ann

Resigned
6 Queens Terrace, WindsorSL4 2AR
Born August 1944
Director
Appointed 01 May 1997
Resigned 18 Oct 2000

GUEST, David Ranger

Resigned
6 Queens Terrace, WindsorSL4 2AR
Born March 1946
Director
Appointed 29 May 1996
Resigned 05 Jul 2004

LEUW, Martin Philip

Resigned
Riding Court House, BerkshireSL3 9JT
Born May 1962
Director
Appointed 22 May 2001
Resigned 01 Mar 2011

LEWIS, Mark Jonathan

Resigned
Riding Court House, BerkshireSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

LOCKIE, David James

Resigned
4th Floor, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MARNOCH, Alasdair

Resigned
Riding Court House, BerkshireSL3 9JT
Born March 1963
Director
Appointed 24 Jul 2012
Resigned 31 May 2013

MORTIMER-ZHIKA, Elona, Ms.

Resigned
4th Floor, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016
Resigned 20 Dec 2024

ROBERTS, Neal Anthony

Resigned
Riding Court House, BerkshireSL3 9JT
Born November 1958
Director
Appointed 11 Mar 2005
Resigned 21 Dec 2011

ROBINSON, Phillip David

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1965
Director
Appointed 21 Dec 2011
Resigned 12 Jan 2016

SHONE, Michael Leslie

Resigned
Birchwood, AscotSL5 9QH
Born March 1941
Director
Appointed 07 Dec 2000
Resigned 05 Jul 2004

VELUSSI, Luca

Resigned
123 Hepworth Court, LondonSW1W 8QP
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 1996
Resigned 29 May 1996

Persons with significant control

1

470 London Road, SloughSL3 8QY

Nature of Control

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

Filing History

227

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAMDAAMD
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
28 January 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Memorandum Articles
26 April 2010
MEM/ARTSMEM/ARTS
Resolution
26 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
155(6)b155(6)b
Legacy
5 January 2006
155(6)a155(6)a
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
155(6)b155(6)b
Legacy
26 July 2004
155(6)b155(6)b
Legacy
26 July 2004
155(6)a155(6)a
Legacy
26 July 2004
155(6)a155(6)a
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
8 July 2001
287Change of Registered Office
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
88(2)R88(2)R
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
122122
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Legacy
26 October 2000
155(6)b155(6)b
Legacy
26 October 2000
155(6)b155(6)b
Legacy
26 October 2000
155(6)a155(6)a
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 June 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 August 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
10 August 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 July 1998
AAAnnual Accounts
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
400400
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
31 October 1996
88(3)88(3)
Legacy
31 October 1996
88(3)88(3)
Legacy
31 October 1996
88(2)O88(2)O
Legacy
3 October 1996
88(2)P88(2)P
Legacy
2 October 1996
225Change of Accounting Reference Date
Legacy
26 July 1996
122122
Legacy
26 July 1996
123Notice of Increase in Nominal Capital
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
287Change of Registered Office
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1996
287Change of Registered Office
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Incorporation Company
2 May 1996
NEWINCIncorporation