Background WavePink WaveYellow Wave

COR FINANCIAL SOLUTIONS LIMITED (03251713)

COR FINANCIAL SOLUTIONS LIMITED (03251713) is an active UK company. incorporated on 19 September 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COR FINANCIAL SOLUTIONS LIMITED has been registered for 29 years. Current directors include DONNELLY, John Michael, HOBSON, Bruce Cawood, SMITH, Andrew, Dr.

Company Number
03251713
Status
active
Type
ltd
Incorporated
19 September 1996
Age
29 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DONNELLY, John Michael, HOBSON, Bruce Cawood, SMITH, Andrew, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COR FINANCIAL SOLUTIONS LIMITED

COR FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 19 September 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COR FINANCIAL SOLUTIONS LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03251713

LTD Company

Age

29 Years

Incorporated 19 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 6 October 2025 (6 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 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

C.O.R. SYSTEMS LIMITED
From: 19 September 1996To: 5 December 2001
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 19 September 1996To: 17 February 2015
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Dec 11
Funding Round
Feb 12
Director Joined
May 18
Director Left
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Capital Update
Jul 18
Funding Round
Jul 18
Owner Exit
Oct 18
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
4
Funding
2
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DONNELLY, John Michael

Active
Timbers Ridge, PeaslakeGU5 9SR
Born June 1959
Director
Appointed 24 Mar 2005

HOBSON, Bruce Cawood

Active
Cornhill, LondonEC3V 3QQ
Born January 1964
Director
Appointed 19 Apr 2018

SMITH, Andrew, Dr

Active
Shakespeare Avenue, BathBA2 4RF
Born November 1966
Director
Appointed 08 Jun 2009

DENT, Marilyn Jean

Resigned
34 Highland Road, WimborneBH21 2QN
Secretary
Appointed 19 Sept 1996
Resigned 31 Dec 1998

EDWARDS, Trevor Keith

Resigned
211 Arlington Building, LondonE3 2UB
Secretary
Appointed 31 Dec 1998
Resigned 27 Feb 2001

LOFTS, Duncan Richard

Resigned
6 Ventry Close, SalisburySP1 3ES
Secretary
Appointed 27 Feb 2001
Resigned 31 Aug 2001

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Secretary
Appointed 31 Aug 2001
Resigned 28 Aug 2003

WARREN, Dorota Maria

Resigned
3 Glendower Place, LondonSW7 3DU
Secretary
Appointed 01 Feb 2003
Resigned 20 Dec 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 Sept 1996
Resigned 19 Sept 1996

BROOKE, Christopher John

Resigned
Withy Farm, DanehillRH17 7HP
Born June 1962
Director
Appointed 12 Mar 2001
Resigned 31 Dec 2004

DENT, Andrew Charles Francis

Resigned
34 Highland Road, WimborneBH21 2QN
Born August 1952
Director
Appointed 19 Sept 1999
Resigned 10 Aug 2001

DENT, Andrew Charles Francis

Resigned
34 Highland Road, WimborneBH21 2QN
Born August 1952
Director
Appointed 19 Sept 1996
Resigned 30 Dec 1998

EBER, Arnold Gary

Resigned
10 Hartfield Avenue, ElstreeWD6 3JE
Born April 1967
Director
Appointed 01 Jul 2000
Resigned 14 Jan 2003

EDWARDS, Trevor Keith

Resigned
211 Arlington Building, LondonE3 2UB
Born October 1968
Director
Appointed 31 Dec 1998
Resigned 27 Feb 2001

FROMANT, Trevor William

Resigned
Tanglewood, RadlettWD7 8HU
Born September 1959
Director
Appointed 20 Dec 2002
Resigned 30 Sept 2004

HARVEY, Terence

Resigned
Riddings Farm, Burton On TrentDE13 9QT
Born November 1950
Director
Appointed 19 Sept 1999
Resigned 12 Mar 2002

HIPPERSON, Mark

Resigned
45 Afgan Road, LondonSW11 2QD
Born June 1968
Director
Appointed 08 Nov 2001
Resigned 03 Sept 2002

HOBSON, Bruce Cawood

Resigned
Oaklea, West HorsleyKT24 6JB
Born January 1964
Director
Appointed 11 Sept 2003
Resigned 30 Sept 2004

KAYE, Christopher Howard

Resigned
4 Studham Lane, DagnallHP4 1RH
Born February 1963
Director
Appointed 30 Dec 1998
Resigned 15 Jul 2002

KOPPEL, Montague

Resigned
20 Chapel Street, LondonSW1X 7BY
Born December 1928
Director
Appointed 15 Dec 2004
Resigned 08 Jun 2009

OSBORNE, Steve George Leonard

Resigned
19 St Mary's Grove, LondonN1 2NT
Born September 1957
Director
Appointed 13 Jul 2004
Resigned 31 Oct 2004

OSBORNE, Steve George Leonard

Resigned
19 St Mary's Grove, LondonN1 2NT
Born September 1957
Director
Appointed 30 Apr 2001
Resigned 18 Mar 2004

RANGECROFT, Charles Zell

Resigned
202 Route De L Etraz, Versoix
Born November 1930
Director
Appointed 24 Mar 2005
Resigned 08 Jun 2009

TREDOUX, Jacques

Resigned
2a Abercorn Place, LondonNW8 9XR
Born September 1963
Director
Appointed 22 May 2009
Resigned 19 Apr 2018

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Born April 1960
Director
Appointed 31 Aug 2001
Resigned 01 Feb 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 Sept 1996
Resigned 19 Sept 1996

Persons with significant control

15

7 Active
8 Ceased

Mrs Caresse Joy Selic

Active
Chemin De Trois-Portes, Neuchatel
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Apr 2024

Mr Eldon Carol Solomon

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Mar 2021
Ceased 05 Apr 2024

Ms Jacinth Doretta Ward

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Mar 2021
Ceased 05 Apr 2024

Mr Pasquale Palmiero

Active
General Wille-Strasse, Zurich
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Aug 2020

Mr Christopher Ernest Spencer

Active
General Wille-Strasse, Zurich
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Aug 2020

Ms Charlotte Sidel Bailey

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Feb 2019
Ceased 31 Jan 2021

Mr Jonathan Grant Gore

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Aug 2018
Ceased 05 Apr 2024

Mr Ian David Bolton

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Aug 2018
Ceased 05 Apr 2024

Mr Humphry Armand Leue

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Apr 2024

Ms Selina Michelle O'Neal

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Nigel Joseph Mifsud

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 Jun 2018

Mr Maurice Paul Alain Emery

Active
Chemin De Trois-Portes, 2000 Neucahtel
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Jean-Maurice Emery

Active
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Ms Jesahel Sarah Rufener Macario

Active
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Olivier Amadio

Active
Chemin De Trois-Portes, 2000 Neuchatel
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Memorandum Articles
16 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
19 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 July 2018
SH19Statement of Capital
Legacy
16 July 2018
SH20SH20
Legacy
16 July 2018
CAP-SSCAP-SS
Resolution
16 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Sail Address Company With Old Address
8 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
190190
Legacy
24 September 2009
353353
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Legacy
12 September 2005
88(2)R88(2)R
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
288cChange of Particulars
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 February 2004
AAAnnual Accounts
Legacy
18 October 2003
244244
Legacy
18 October 2003
190190
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
88(2)R88(2)R
Legacy
3 January 2002
288cChange of Particulars
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288cChange of Particulars
Legacy
19 October 2001
88(2)R88(2)R
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
123Notice of Increase in Nominal Capital
Legacy
14 September 2001
288bResignation of Director or Secretary
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Legacy
19 June 2001
88(2)R88(2)R
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
88(2)R88(2)R
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
122122
Legacy
13 November 2000
88(2)R88(2)R
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
122122
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
287Change of Registered Office
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
13 November 1997
88(2)R88(2)R
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
225Change of Accounting Reference Date
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Legacy
15 October 1996
88(2)R88(2)R
Incorporation Company
19 September 1996
NEWINCIncorporation