Background WavePink WaveYellow Wave

FINANCIAL OBJECTS LIMITED (03268748)

FINANCIAL OBJECTS LIMITED (03268748) is a dissolved UK company. incorporated on 24 October 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. FINANCIAL OBJECTS LIMITED has been registered for 29 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, NOCTOR, Desmond James.

Company Number
03268748
Status
dissolved
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
C/O Interpath Limited 10, London, EC4M 7RB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, NOCTOR, Desmond James
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL OBJECTS LIMITED

FINANCIAL OBJECTS LIMITED is an dissolved company incorporated on 24 October 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FINANCIAL OBJECTS LIMITED was registered 29 years ago.(SIC: 58290)

Status

dissolved

Active since 29 years ago

Company No

03268748

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 3 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 October 2021 (4 years ago)
Submitted on 28 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FINANCIAL OBJECTS PLC
From: 10 January 1997To: 26 November 2008
FORAY 14 PLC
From: 24 October 1996To: 10 January 1997
Contact
Address

C/O Interpath Limited 10 Fleet Place London, EC4M 7RB,

Previous Addresses

C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD
From: 24 October 1996To: 10 October 2022
Timeline

19 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Aug 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAIN, Gregg Andrew

Active
Fleet Place, LondonEC4M 7RB
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
Fleet Place, LondonEC4M 7RB
Born January 1979
Director
Appointed 13 Mar 2020

NOCTOR, Desmond James

Active
Fleet Place, LondonEC4M 7RB
Born August 1960
Director
Appointed 13 Nov 2012

CARRUTHERS, David George

Resigned
Fenchurch Street, LondonEC3M 4TD
Secretary
Appointed 10 May 2010
Resigned 15 Feb 2016

FRUMKIN, Simon

Resigned
4 Crediton Hill, LondonNW6 1HP
Secretary
Appointed 04 Jan 2005
Resigned 13 Mar 2006

GARSTON, David Mark

Resigned
101 Meadway, BarnetEN5 5JZ
Secretary
Appointed 10 Jan 2003
Resigned 04 Jan 2005

GUTTERIDGE, David James

Resigned
93 Oakhurst Road, OswestrySY11 1BL
Secretary
Appointed 31 Dec 1996
Resigned 10 Jan 2003

KLANGA, Andre

Resigned
Riverway, LondonN13 5LJ
Secretary
Appointed 10 Sept 2008
Resigned 10 May 2010

STEVENS, Mark

Resigned
16 Seymour Close, BirminghamB29 7JD
Secretary
Appointed 24 Oct 1996
Resigned 31 Dec 1996

YOUNGS, Peter Maurice

Resigned
13 Craneswater Park, SouthseaPO4 0NX
Secretary
Appointed 13 Mar 2006
Resigned 10 Sept 2008

BAILEY, Bryan

Resigned
Woodfield, AshteadKT21 2RL
Born August 1969
Director
Appointed 10 Sept 2008
Resigned 10 May 2010

CARRUTHERS, David George

Resigned
Fenchurch Street, LondonEC3M 4TD
Born June 1947
Director
Appointed 13 Jun 2010
Resigned 15 Feb 2016

CARRUTHERS, David George

Resigned
2 The Orchard On The Green, Croxley GreenWD3 3HS
Born June 1947
Director
Appointed 14 Nov 2008
Resigned 31 Dec 2008

CARRUTHERS, David George

Resigned
2 The Orchard On The Green, Croxley GreenWD3 3HS
Born June 1947
Director
Appointed 01 Mar 2000
Resigned 10 Sept 2008

CHESTER, Ian John

Resigned
Glenview 141 Lower Road, LeatherheadKT23 4AH
Born February 1958
Director
Appointed 31 Dec 1996
Resigned 21 Aug 2000

CHRISTODOULOU, Constantine Pangalos

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1958
Director
Appointed 10 May 2010
Resigned 31 Jan 2015

DORRELL, Jeremy David

Resigned
Evergreen Greensforge Lane, StourbridgeDY7 5BB
Born January 1953
Director
Appointed 31 Dec 1996
Resigned 30 Nov 1998

FOSTER, Roger Keith

Resigned
Seisdon Hall, South StaffordshireWV5 7ER
Born December 1940
Director
Appointed 31 Dec 1996
Resigned 31 May 2007

FOSTER, Stewart

Resigned
118 Warren House, LondonWV14 8TW
Born August 1970
Director
Appointed 24 May 2005
Resigned 31 May 2007

FRUMKIN, Simon

Resigned
4 Crediton Hill, LondonNW6 1HP
Born August 1970
Director
Appointed 04 Jan 2005
Resigned 27 Jul 2005

FULLAGAR, Paul George

Resigned
Flat D178 Parliament View, LondonSE1 7XQ
Born August 1950
Director
Appointed 06 May 2004
Resigned 10 Sept 2008

GUNNING, Mark Nicholas

Resigned
Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 31 Jan 2015
Resigned 13 Mar 2020

GUTTERIDGE, David James

Resigned
93 Oakhurst Road, OswestrySY11 1BL
Born August 1951
Director
Appointed 31 Dec 1996
Resigned 10 Jan 2003

HAYMAN, Martin Heathcote

Resigned
12 Brookfield Park, LondonNW5 1ER
Born December 1942
Director
Appointed 01 Jan 2002
Resigned 10 Sept 2008

LANE, Stephen Paul

Resigned
13 Selcroft Road, PurleyCR8 1AG
Born July 1965
Director
Appointed 01 Oct 2001
Resigned 30 Jan 2004

LEE, Jonathan Michael

Resigned
Union Street, LondonSE1 0LH
Born December 1964
Director
Appointed 02 Jan 2008
Resigned 10 Sept 2008

LEWIS, Derek

Resigned
Demere House, MereWA16 0TE
Born March 1947
Director
Appointed 31 Dec 1996
Resigned 18 Mar 1997

PAPPA, Anthena Sofia

Resigned
1 Evershed Walk, LondonW4 5BW
Born February 1973
Director
Appointed 10 Sept 2008
Resigned 10 May 2010

PARKER, Carl Henry

Resigned
82 Alleyn Road, LondonSE21 8AH
Born July 1956
Director
Appointed 29 May 1997
Resigned 30 Nov 1998

PATTISON, Andrew James

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PEERMOHAMED, Abdul Karim

Resigned
Leavesden, HindheadGU26 6PX
Born January 1964
Director
Appointed 24 May 2005
Resigned 10 Sept 2008

PENNESE, Olivier

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 11 Apr 2016
Resigned 30 Sept 2021

STANDEN, John Francis

Resigned
The Blue House, Bishops StortfordCM23 4AL
Born October 1948
Director
Appointed 11 Dec 1998
Resigned 03 May 2007

STEVENS, Mark

Resigned
16 Seymour Close, BirminghamB29 7JD
Born August 1968
Director
Appointed 24 Oct 1996
Resigned 31 Dec 1996

STONELL, Keith Robert

Resigned
Tars Platt, Cookham DeanSL6 9PY
Born June 1962
Director
Appointed 10 Sept 2008
Resigned 13 Nov 2012

Persons with significant control

1

Fenchurch Street, LondonEC3M 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

366

Gazette Dissolved Liquidation
2 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 October 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
18 October 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 October 2022
600600
Resolution
10 October 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Miscellaneous
31 July 2012
MISCMISC
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Resolution
26 October 2010
RESOLUTIONSResolutions
Resolution
26 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
363aAnnual Return
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Certificate Re Registration Public Limited Company To Private
26 November 2008
CERT10CERT10
Re Registration Memorandum Articles
26 November 2008
MARMAR
Legacy
26 November 2008
5353
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Miscellaneous
10 September 2008
MISCMISC
Miscellaneous
10 September 2008
MISCMISC
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Miscellaneous
4 September 2008
MISCMISC
Resolution
14 August 2008
RESOLUTIONSResolutions
Resolution
23 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288bResignation of Director or Secretary
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
21 June 2006
88(3)88(3)
Legacy
21 June 2006
88(3)88(3)
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(3)88(3)
Legacy
21 June 2006
88(3)88(3)
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(3)88(3)
Legacy
21 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
16 June 2006
CERT21CERT21
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(3)88(3)
Legacy
13 June 2006
88(2)R88(2)R
Court Order
10 June 2006
OCOC
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
88(2)R88(2)R
Accounts Amended With Accounts Type Group
7 September 2005
AAMDAAMD
Legacy
6 September 2005
88(3)88(3)
Legacy
6 September 2005
88(2)R88(2)R
Legacy
6 September 2005
88(3)88(3)
Legacy
6 September 2005
88(2)R88(2)R
Legacy
1 September 2005
88(3)88(3)
Legacy
1 September 2005
88(2)R88(2)R
Miscellaneous
30 August 2005
MISCMISC
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
88(3)88(3)
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(3)88(3)
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(3)88(3)
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(3)88(3)
Legacy
11 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
88(3)88(3)
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
88(3)88(3)
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
29 June 2005
88(3)88(3)
Legacy
29 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(3)88(3)
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(3)88(3)
Legacy
22 June 2005
88(2)R88(2)R
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
123Notice of Increase in Nominal Capital
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
PROSPPROSP
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
16 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
88(2)R88(2)R
Legacy
16 January 2004
88(2)R88(2)R
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
88(2)R88(2)R
Legacy
23 July 2003
288aAppointment of Director or Secretary
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
169169
Legacy
26 November 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
25 October 2002
CERT19CERT19
Court Order
25 October 2002
OCOC
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
18 August 2002
88(2)R88(2)R
Legacy
28 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
25 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
363aAnnual Return
Legacy
28 November 2001
88(2)R88(2)R
Legacy
28 November 2001
88(2)R88(2)R
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
88(2)R88(2)R
Legacy
22 August 2001
88(2)R88(2)R
Legacy
24 July 2001
88(2)R88(2)R
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
19 June 2001
88(2)R88(2)R
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Legacy
10 May 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Legacy
14 April 2001
88(2)Return of Allotment of Shares
Legacy
14 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
8 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
88(2)R88(2)R
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)R88(2)R
Legacy
8 November 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 August 2000
AAAnnual Accounts
Legacy
25 July 2000
88(2)R88(2)R
Legacy
25 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Statement Of Affairs
7 February 2000
SASA
Legacy
7 February 2000
88(2)R88(2)R
Statement Of Affairs
30 September 1999
SASA
Legacy
30 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Memorandum Articles
10 March 1999
MEM/ARTSMEM/ARTS
Legacy
5 March 1999
123Notice of Increase in Nominal Capital
Legacy
4 March 1999
88(2)R88(2)R
Legacy
4 March 1999
88(2)R88(2)R
Legacy
4 March 1999
88(2)R88(2)R
Legacy
23 February 1999
288aAppointment of Director or Secretary
Resolution
12 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 1999
AUDAUD
Legacy
9 February 1999
353a353a
Legacy
13 January 1999
88(2)R88(2)R
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
PROSPPROSP
Legacy
8 December 1998
PROSPPROSP
Legacy
2 December 1998
363sAnnual Return (shuttle)
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
122122
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Statement Of Affairs
18 May 1998
SASA
Legacy
18 May 1998
88(2)P88(2)P
Accounts With Accounts Type Full Group
1 April 1998
AAAnnual Accounts
Memorandum Articles
10 February 1998
MEM/ARTSMEM/ARTS
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Memorandum Articles
5 January 1998
MEM/ARTSMEM/ARTS
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Miscellaneous
15 December 1997
MISCMISC
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Statement Of Affairs
21 February 1997
SASA
Legacy
21 February 1997
88(2)O88(2)O
Legacy
28 January 1997
88(2)P88(2)P
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
2 January 1997
CERT8CERT8
Application To Commence Business
2 January 1997
117117
Incorporation Company
24 October 1996
NEWINCIncorporation