Background WavePink WaveYellow Wave

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED (03200405)

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED (03200405) is an active UK company. incorporated on 17 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TUNGSTEN HOLDINGS INTERNATIONAL LIMITED has been registered for 29 years. Current directors include HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav.

Company Number
03200405
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 17 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TUNGSTEN HOLDINGS INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03200405

LTD Company

Age

29 Years

Incorporated 17 May 1996

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 19 December 2025 (4 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

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

KOFAX HOLDINGS INTERNATIONAL LIMITED
From: 14 April 2008To: 15 January 2024
DICOM HOLDINGS INTERNATIONAL LIMITED
From: 19 June 1996To: 14 April 2008
SUPERSOUTH LIMITED
From: 17 May 1996To: 19 June 1996
Contact
Address

Pountney Hill House 6 Laurence Pountney Hill London, EC4R 0BL,

Previous Addresses

Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 8 July 2022To: 15 October 2025
7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England
From: 12 October 2017To: 8 July 2022
1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD
From: 17 May 1996To: 12 October 2017
Timeline

43 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
May 12
Funding Round
Jan 14
Loan Secured
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Capital Update
Feb 15
Capital Update
Mar 15
Funding Round
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jan 19
Loan Secured
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Capital Update
Nov 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Oct 23
Capital Update
Dec 24
Director Left
Jul 25
Loan Secured
Nov 25
Funding Round
Jan 26
14
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HEFNER, Christian Jorg Franz

Active
Strasse 19, Freiburg79106
Born January 1968
Director
Appointed 13 Jan 2009

OBERHOLZER, Martin Gustav

Active
Grundstrasse, Rotkreuz06343
Born November 1969
Director
Appointed 29 Feb 2016

CHESHIRE, Richard Hewitt

Resigned
11 The Crofts, BasingstokeRG22 4RE
Secretary
Appointed 17 Mar 2000
Resigned 21 Jul 2005

EZARD, Christopher

Resigned
49 Alexandra Road, ReadingRG1 5PG
Secretary
Appointed 07 Jul 1997
Resigned 17 Mar 2000

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Secretary
Appointed 21 Jul 2005
Resigned 28 May 2008

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Secretary
Appointed 28 May 2008
Resigned 23 Dec 2011

NIEDERBERGER, Urs Lorenz

Resigned
Rohrmattli 3 A, Switzerland
Secretary
Appointed 14 Mar 1997
Resigned 07 Jul 1998

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 15 Jul 2015
Resigned 22 Jun 2017

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Secretary
Appointed 11 Jun 1996
Resigned 26 Sept 1996

RAYNER, Stephen Francis

Resigned
2 Primrose Gardens, BasingstokeRG22 4UZ
Secretary
Appointed 26 Sept 1996
Resigned 14 Mar 1997

TOWNSEND, Cort Steven, Mr.

Resigned
Laguna Canyon Road, Irvine
Secretary
Appointed 26 Jun 2017
Resigned 15 Jul 2025

WELLER, Bradford

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 23 Dec 2011
Resigned 15 Jul 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 May 1996
Resigned 11 Jun 1996

ARNOLD, James, Mr.

Resigned
Laguna Canyon Road, Irvine92618
Born July 1956
Director
Appointed 31 Oct 2010
Resigned 29 Feb 2016

CHRISTEN, Hans Peter

Resigned
Zimmeregg 15, Ch-6014 Littau
Born March 1967
Director
Appointed 08 Apr 2008
Resigned 25 Sept 2008

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Born July 1972
Director
Appointed 08 Apr 2008
Resigned 28 May 2008

GAISER, Stefan Markus

Resigned
Jensenstr. 11, 79117 Freiburg I. Br.
Born March 1974
Director
Appointed 21 Jun 2003
Resigned 31 Oct 2010

HOWSE, David

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born May 1966
Director
Appointed 31 Oct 2010
Resigned 10 May 2012

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Born December 1970
Director
Appointed 28 May 2008
Resigned 23 Dec 2011

NIEDERBERGER, Urs Lorenz

Resigned
Rohrmattli 3 A, Switzerland
Born April 1966
Director
Appointed 07 Jul 1998
Resigned 08 Apr 2008

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born June 1961
Director
Appointed 15 Jul 2015
Resigned 22 Jun 2017

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Born April 1949
Director
Appointed 11 Jun 1996
Resigned 08 Apr 2008

RANDALL, Nicholas John

Resigned
6 Knoll Gardens, NewburyRG20 0NZ
Born September 1959
Director
Appointed 21 Jul 2005
Resigned 05 Sept 2007

RAYNER, Stephen Francis

Resigned
2 Primrose Gardens, BasingstokeRG22 4UZ
Born January 1956
Director
Appointed 11 Jun 1996
Resigned 14 Mar 1997

SCHMID, Otto Alois, Doctor

Resigned
Steigerweg 15, Ch-6006 Lucerne
Born August 1938
Director
Appointed 11 Jun 1996
Resigned 09 Jan 2003

TOWNSEND, Cort Steven

Resigned
Laguna Canyon Road, Irvine92618
Born June 1979
Director
Appointed 29 Feb 2016
Resigned 15 Jul 2025

VON BUREN, Arnold Jakob

Resigned
Bergstrasse 39, LuzernFOREIGN
Born November 1952
Director
Appointed 09 Jan 2003
Resigned 31 May 2006

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Born August 1958
Director
Appointed 08 Apr 2008
Resigned 15 Jul 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 May 1996
Resigned 11 Jun 1996

Persons with significant control

1

Tungsten London Holdings Limited

Active
25 Old Broad Street, LondonEC2N 1HQ

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

203

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Resolution
28 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Resolution
13 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
23 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Legacy
1 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
14 February 2017
AAMDAAMD
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Auditors Resignation Company
14 March 2016
AUDAUD
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Legacy
13 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2015
SH19Statement of Capital
Legacy
13 March 2015
CAP-SSCAP-SS
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Legacy
26 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2015
SH19Statement of Capital
Legacy
26 February 2015
CAP-SSCAP-SS
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Legacy
31 August 2011
MG01MG01
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288cChange of Particulars
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
5 May 2005
244244
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
88(3)88(3)
Legacy
4 May 1997
88(2)O88(2)O
Legacy
4 May 1997
88(3)88(3)
Legacy
4 May 1997
88(2)O88(2)O
Legacy
23 April 1997
88(2)P88(2)P
Legacy
23 April 1997
88(2)P88(2)P
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
88(3)88(3)
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
88(3)88(3)
Legacy
21 March 1997
88(2)R88(2)R
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
123Notice of Increase in Nominal Capital
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
287Change of Registered Office
Legacy
21 October 1996
225Change of Accounting Reference Date
Legacy
23 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Certificate Change Of Name Company
18 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1996
287Change of Registered Office
Incorporation Company
17 May 1996
NEWINCIncorporation