Background WavePink WaveYellow Wave

FIRST PROTOCOL GROUP LIMITED (03250913)

FIRST PROTOCOL GROUP LIMITED (03250913) is an active UK company. incorporated on 17 September 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST PROTOCOL GROUP LIMITED has been registered for 29 years. Current directors include BANGAR, Surjit Kumar, DIVKOVIC, Stefica, FABLE, Maureen Ryan and 2 others.

Company Number
03250913
Status
active
Type
ltd
Incorporated
17 September 1996
Age
29 years
Address
First Floor Axe And Bottle Court, London, SE1 1YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANGAR, Surjit Kumar, DIVKOVIC, Stefica, FABLE, Maureen Ryan, NODSLE, Scott, RICHARDS, Barry Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PROTOCOL GROUP LIMITED

FIRST PROTOCOL GROUP LIMITED is an active company incorporated on 17 September 1996 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. FIRST PROTOCOL GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03250913

LTD Company

Age

29 Years

Incorporated 17 September 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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

First Floor Axe And Bottle Court 70 Newcomen Street London, SE1 1YT,

Previous Addresses

Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom
From: 7 August 2018To: 17 August 2018
27 Wootton Street London SE1 8TG
From: 10 May 2012To: 7 August 2018
31 Wootton Street London SE1 8TG United Kingdom
From: 17 September 1996To: 10 May 2012
Timeline

72 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 11
Funding Round
Aug 12
Director Left
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Joined
Oct 14
Share Buyback
Nov 14
Funding Round
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Left
Jun 19
Share Buyback
Jun 19
Share Buyback
Jul 19
Capital Reduction
Aug 19
Loan Secured
Nov 19
Director Joined
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Capital Update
Apr 20
Director Left
Jun 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Oct 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Capital Reduction
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Director Joined
Feb 22
Capital Reduction
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
May 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Feb 24
New Owner
Sept 24
Director Left
Jan 25
Owner Exit
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
42
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JTC (UK) LIMITED

Active
LondonEC3M 7AF
Corporate secretary
Appointed 19 Dec 2023

BANGAR, Surjit Kumar

Active
70 Newcomen Street, LondonSE1 1YT
Born November 1971
Director
Appointed 01 Dec 2025

DIVKOVIC, Stefica

Active
70 Newcomen Street, LondonSE1 1YT
Born February 1972
Director
Appointed 01 Dec 2025

FABLE, Maureen Ryan

Active
70 Newcomen Street, LondonSE1 1YT
Born April 1969
Director
Appointed 15 Oct 2008

NODSLE, Scott

Active
21 South Street, Rydalmere2116
Born July 1979
Director
Appointed 06 Feb 2026

RICHARDS, Barry Keith

Active
70 Newcomen Street, LondonSE1 1YT
Born September 1975
Director
Appointed 31 May 2016

CARPENTER, Venetia Caroline

Resigned
Everglades, AshfordTN25 6ND
Secretary
Appointed 17 Sept 1996
Resigned 14 Oct 2014

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 01 Oct 2014
Resigned 19 Dec 2023

COLE, William Charles

Resigned
The Lanterns 71 Shepperton Road, OrpingtonBR5 1DL
Born January 1946
Director
Appointed 17 Sept 1996
Resigned 31 Jul 1999

ERWIN, Benjamin Eugene

Resigned
70 Newcomen Street, LondonSE1 1YT
Born June 1977
Director
Appointed 01 Dec 2025
Resigned 06 Feb 2026

FARNATH, Jeffrey Dodd

Resigned
70 Newcomen Street, LondonSE1 1YT
Born November 1961
Director
Appointed 22 Jan 2022
Resigned 19 Jan 2025

GODFREY, Peter Winston Patrick

Resigned
70 Newcomen Street, LondonSE1 1YT
Born August 1948
Director
Appointed 01 Jul 2011
Resigned 01 Dec 2025

GODFREY, Peter Winston Patrick

Resigned
Roxburgh, BromleyBR1 2AS
Born August 1948
Director
Appointed 12 May 2001
Resigned 17 May 2003

KALPAK, Jeffrey

Resigned
70 Newcomen Street, LondonSE1 1YT
Born April 1961
Director
Appointed 11 May 2016
Resigned 01 Dec 2025

PARKES, Steven Raymond

Resigned
Ninth Avenue, New York10036
Born January 1973
Director
Appointed 13 Jan 2020
Resigned 23 Jan 2020

RHODES, Mark Geoffrey

Resigned
Wootton Street, LondonSE1 8TG
Born July 1976
Director
Appointed 01 Oct 2014
Resigned 07 Jun 2018

RICHES, Mark David, Mr.

Resigned
70 Newcomen Street, LondonSE1 1YT
Born July 1966
Director
Appointed 01 Oct 2002
Resigned 11 Apr 2019

SOLOMITA, Angelo

Resigned
70 Newcomen Street, LondonSE1 1YT
Born July 1987
Director
Appointed 29 Jan 2024
Resigned 01 Dec 2025

STANGER, Edward Crispin Harry

Resigned
70 Newcomen Street, LondonSE1 1YT
Born December 1972
Director
Appointed 15 Oct 2008
Resigned 01 Dec 2025

WADDINGTON, Richard James

Resigned
52 Mayfield Avenue, OrpingtonBR6 0AQ
Born November 1960
Director
Appointed 17 Sept 1996
Resigned 10 Dec 2012

Persons with significant control

6

1 Active
5 Ceased
Union Business Park, UxbridgeUB8 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mrs Maureen Ryan-Fable

Ceased
70 Newcomen Street, LondonSE1 1YT
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2022
Ceased 01 Dec 2025

Mr Peter Winston Patrick Godfrey

Ceased
70 Newcomen Street, LondonSE1 1YT
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mr. Mark David Riches

Ceased
Wootton Street, LondonSE1 8TG
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017

Sue Riches

Ceased
Wootton Street, LondonSE1 8TG
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017

Angela Godfrey

Ceased
70 Newcomen Street, LondonSE1 1YT
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
27 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Capital Cancellation Shares
9 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Capital Cancellation Shares
11 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
11 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
2 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Resolution
22 April 2020
RESOLUTIONSResolutions
Legacy
22 April 2020
SH20SH20
Legacy
22 April 2020
CAP-SSCAP-SS
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
15 October 2019
AAMDAAMD
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Capital Cancellation Shares
12 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2019
SH10Notice of Particulars of Variation
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 March 2018
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Capital Return Purchase Own Shares
21 November 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 October 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Capital Cancellation Shares
8 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Sail Company
19 October 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Change Sail Address Company
19 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Auditors Resignation Company
16 August 2010
AUDAUD
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
10 March 2008
287Change of Registered Office
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
169169
Legacy
17 October 2007
169169
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
26 May 2004
287Change of Registered Office
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
4 July 2002
88(3)88(3)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
88(2)R88(2)R
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
15 May 2001
88(2)R88(2)R
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
122122
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
169169
Legacy
27 November 2000
363sAnnual Return (shuttle)
Resolution
27 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
88(2)R88(2)R
Incorporation Company
17 September 1996
NEWINCIncorporation