Background WavePink WaveYellow Wave

FLINT CPS INKS UK LTD (03256359)

FLINT CPS INKS UK LTD (03256359) is an active UK company. incorporated on 30 September 1996. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (20302). FLINT CPS INKS UK LTD has been registered for 29 years. Current directors include KLOKKERS, Heiner.

Company Number
03256359
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20302)
Directors
KLOKKERS, Heiner
SIC Codes
20302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT CPS INKS UK LTD

FLINT CPS INKS UK LTD is an active company incorporated on 30 September 1996 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20302). FLINT CPS INKS UK LTD was registered 29 years ago.(SIC: 20302)

Status

active

Active since 29 years ago

Company No

03256359

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FLINT GROUP UK LTD
From: 15 February 2006To: 7 November 2017
XSYS PRINT SOLUTIONS UK LTD
From: 10 June 2005To: 15 February 2006
BASF PRINTING SYSTEMS LIMITED
From: 10 December 1996To: 10 June 2005
HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED
From: 30 September 1996To: 10 December 1996
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT England
From: 2 April 2019To: 15 December 2022
Flint Group Works Old Heath Road Wolverhampton West Midlands WV1 2QT
From: 26 October 2012To: 2 April 2019
Old Heath Road Old Heath Road Wolverhampton West Midlands WV1 2QT
From: 4 June 2010To: 26 October 2012
Stane Street Slinfold Horsham West Sussex RH13 0SH
From: 30 September 1996To: 4 June 2010
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Funding Round
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Capital Update
Jan 21
Owner Exit
Dec 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Mar 26
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

KLOKKERS, Heiner

Active
Northbank Industrial Estate, IrlamM44 5BL
Born October 1970
Director
Appointed 31 Aug 2024

HARTLEY, Andrew

Resigned
Basf Plc Earl Road, CheshireSK8 6QG
Secretary
Appointed 01 Nov 1996
Resigned 31 Mar 2003

HOLT, Adrian James

Resigned
Basf Plc, Cheadle HulmeSK8 6QG
Secretary
Appointed 12 May 2003
Resigned 30 Nov 2004

SIMS, Adam Duncan

Resigned
B A S F Plc, Cheadle HulmeSK8 6QG
Secretary
Appointed 31 Mar 2003
Resigned 12 May 2003

STRIERATH, Georg Heinrich Johannes

Resigned
Mahatma-Gandhi-Strasse 44, StuttgartFOREIGN
Secretary
Appointed 30 Nov 2004
Resigned 12 Apr 2017

WILLIAMS, Jayne Evelyn

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 01 Nov 1996

ALDRED, Douglas John Thomas

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born October 1964
Director
Appointed 21 Jun 2013
Resigned 30 Nov 2017

ASPELIN, Johan Marcus Mikael

Resigned
Kavallvaegen 7, FinlandFOREIGN
Born October 1954
Director
Appointed 30 Nov 2004
Resigned 31 Mar 2006

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 12 Apr 2017
Resigned 31 Jan 2026

BLUMSCHIEN, Hans Wolfgang

Resigned
Am Wisengrund 23, Huenstetten-Kesselbach
Born May 1961
Director
Appointed 20 Oct 2006
Resigned 21 Jun 2013

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 07 Apr 2009
Resigned 15 Feb 2011

DRYDEN, Stephen

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born March 1968
Director
Appointed 01 Dec 2017
Resigned 31 Aug 2024

EMMERSON, Geoffrey

Resigned
42 Grove Farm Park, NorthwoodHA6 2BQ
Born December 1949
Director
Appointed 01 Nov 1996
Resigned 23 Apr 1997

ESSER, Michael

Resigned
8 Elm Rise, MacclesfieldSK10 4US
Born September 1941
Director
Appointed 01 Jul 1997
Resigned 01 Jul 2001

FOXLEY, Russell Barry James

Resigned
Stane Street, HorshamRH13 0SH
Born March 1949
Director
Appointed 01 Jul 2001
Resigned 15 Apr 2009

GODFREY, Stephen Richard

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

JENSEN, Torben Berlin

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born June 1957
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2004

KINKEAD, Robert Bell

Resigned
77 Lever Park Avenue, BoltonBL6 7LQ
Born March 1951
Director
Appointed 31 Dec 1999
Resigned 30 Apr 2002

LILLESUND, Arvid Gustav

Resigned
23 Highclere Drive, Hemel HempsteadHP3 8BY
Born August 1940
Director
Appointed 23 Apr 1997
Resigned 30 Jun 1997

LORD, Anthony James

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born September 1960
Director
Appointed 21 Jun 2013
Resigned 31 Dec 2024

MUENSTERMANN, Fried Walter Clemens Rolf

Resigned
B A S F Plc, Cheadle HulmeSK8 6QG
Born July 1964
Director
Appointed 01 Jul 2001
Resigned 01 Jan 2004

RANDLE, John Edward

Resigned
23 Foxholes, RudwickRH12 3DX
Born April 1948
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

ROEDDER, Heinz Helmut, Dr

Resigned
Oak Tree Cottage, DisleySK12 2JU
Born August 1952
Director
Appointed 01 Nov 1996
Resigned 30 Jun 1997

SAUER, Martin

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born April 1963
Director
Appointed 01 Dec 2017
Resigned 09 Jul 2019

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

STEINMETZ, Jurgen

Resigned
Berliner Strasse 2, Rheinland Pfalz
Born May 1943
Director
Appointed 23 Apr 1997
Resigned 31 Dec 2003

STICKINGS, Barry John

Resigned
C/O Basf Plc, Cheadle HulmeSK8 6QG
Born February 1943
Director
Appointed 23 Apr 1997
Resigned 01 Jul 2001

STRIERATH, Georg Heinrich Johannes

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born March 1976
Director
Appointed 31 Mar 2006
Resigned 09 Jul 2019

STUMPP, Michael, Dr

Resigned
Grundwiesenweg 50, Neustadt Hambach
Born January 1957
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2004

WOLLENWEBER, Dirk

Resigned
In Den Schmiedgarten 7, Lambsheim
Born May 1965
Director
Appointed 30 Nov 2004
Resigned 30 Apr 2008

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 30 Sept 1996
Resigned 01 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Brinell Drive, Greater ManchesterM44 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
West Street, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Withdrawal Of The Members Register Information From The Public Register
2 January 2022
EW05EW05
Second Filing Of Director Appointment With Name
22 December 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
18 January 2021
SH19Statement of Capital
Legacy
18 January 2021
SH20SH20
Legacy
18 January 2021
CAP-SSCAP-SS
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Auditors Resignation Company
14 February 2018
AUDAUD
Update To The Members Register Information On The Public Register
6 February 2018
EH06EH06
Update To The Members Register Information On The Public Register
30 January 2018
EH06EH06
Second Filing Capital Allotment Shares
11 January 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Resolution
18 December 2017
RESOLUTIONSResolutions
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Update To The Members Register Information On The Public Register
24 November 2017
EH06EH06
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Elect To Keep The Members Register Information On The Public Register
23 March 2017
EH05EH05
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Resolution
1 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
2 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Memorandum Articles
3 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
288cChange of Particulars
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2005
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288cChange of Particulars
Legacy
28 August 2002
288cChange of Particulars
Legacy
28 August 2002
288cChange of Particulars
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 March 1997
123Notice of Increase in Nominal Capital
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
287Change of Registered Office
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation