Background WavePink WaveYellow Wave

ADFIL LIMITED (03270532)

ADFIL LIMITED (03270532) is an active UK company. incorporated on 29 October 1996. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). ADFIL LIMITED has been registered for 29 years. Current directors include CAMMACK, Nicholas James, FAMY, Charlotte, O’SULLIVAN, Dean.

Company Number
03270532
Status
active
Type
ltd
Incorporated
29 October 1996
Age
29 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CAMMACK, Nicholas James, FAMY, Charlotte, O’SULLIVAN, Dean
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADFIL LIMITED

ADFIL LIMITED is an active company incorporated on 29 October 1996 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). ADFIL LIMITED was registered 29 years ago.(SIC: 46130)

Status

active

Active since 29 years ago

Company No

03270532

LTD Company

Age

29 Years

Incorporated 29 October 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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LOW & BONAR HULL LIMITED
From: 15 November 2016To: 12 July 2019
BONAR LIMITED
From: 3 January 2013To: 15 November 2016
ANGLO-DANISH FIBRE INDUSTRIES LIMITED
From: 17 December 1996To: 3 January 2013
STOCKLAY LIMITED
From: 29 October 1996To: 17 December 1996
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 27 May 2022To: 28 August 2024
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 12 July 2019To: 27 May 2022
One Connaught Place London W2 2ET England
From: 19 September 2018To: 12 July 2019
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 2 October 2014To: 19 September 2018
Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 25 October 2013To: 2 October 2014
C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 3 May 2012To: 25 October 2013
Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 29 October 1996To: 3 May 2012
Timeline

38 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 13 Dec 2023

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 13 Dec 2023

FAMY, Charlotte

Active
East Leake, LeicestershireLE12 6JU
Born January 1972
Director
Appointed 13 Dec 2023

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 30 Oct 1996
Resigned 26 Feb 1997

CARTER, David William

Resigned
24 Windsor Avenue, HullHU10 7AS
Secretary
Appointed 26 Feb 1997
Resigned 07 Dec 2004

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 29 Oct 1996
Resigned 30 Oct 1996

MORRIS, David Charles

Resigned
12 Victoria Street, DunstableLU6 3BA
Secretary
Appointed 03 Apr 2007
Resigned 09 Mar 2009

PERCIVAL, Erika Britt

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 19 Jun 2018
Resigned 13 Jun 2019

WHALLEY, Amanda

Resigned
12 Merchant Court, LondonE1W 3SD
Secretary
Appointed 07 Dec 2004
Resigned 03 Apr 2007

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 09 Mar 2009
Resigned 19 Jun 2018

ANDERSON, Henrik Juul

Resigned
Romerstrasse 33, Baselland Y106
Born May 1963
Director
Appointed 10 Mar 1997
Resigned 27 Aug 1997

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 30 Oct 1996
Resigned 26 Feb 1997

BERNARD, Thierry Pierre

Resigned
Rue Cortambert, Paris75116
Born May 1968
Director
Appointed 13 Dec 2023
Resigned 17 Sept 2025

BUNDGAARD, Borge

Resigned
Strandmollevej 234, Holbaek
Born December 1946
Director
Appointed 24 Nov 1998
Resigned 11 Nov 2000

CARTER, David William

Resigned
24 Windsor Avenue, HullHU10 7AS
Born November 1965
Director
Appointed 11 Nov 2000
Resigned 01 Dec 2006

CEULEMANS, Filip Amelia Franciscus

Resigned
Connaught Place, LondonW2 2ET
Born March 1972
Director
Appointed 13 Mar 2015
Resigned 22 Feb 2018

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Jul 2025
Resigned 15 Dec 2025

DE RYCKE, Timothy

Resigned
9 Appold Street, LondonEC2A 2AP
Born August 1974
Director
Appointed 01 Jul 2019
Resigned 13 Dec 2023

DEBLAUWE, Christof

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1979
Director
Appointed 01 Jul 2019
Resigned 13 Dec 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 29 Oct 1996
Resigned 30 Oct 1996

DRAY, Simon John

Resigned
Connaught Place, LondonW2 2ET
Born February 1969
Director
Appointed 09 Sept 2009
Resigned 02 Jan 2018

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 29 Oct 1996
Resigned 30 Oct 1996

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 30 Oct 1996
Resigned 26 Feb 1997

GOOD, Stephen Paul

Resigned
Rutland House, BirminghamB3 2JR
Born March 1961
Director
Appointed 01 Dec 2006
Resigned 29 Sept 2014

GUIMBAL, Frederic Bernard Robert

Resigned
East Leake, LeicestershireLE12 6JU
Born September 1971
Director
Appointed 13 Dec 2023
Resigned 31 Dec 2025

HAMMOND, Geoffrey Byard

Resigned
273 London Road, StoneygateLE2 3BE
Born July 1964
Director
Appointed 19 Nov 2007
Resigned 28 Mar 2008

HIGGINSON, Kevin Mark

Resigned
Rutland House, BirminghamB3 2JR
Born October 1959
Director
Appointed 19 Nov 2007
Resigned 20 Aug 2010

HOLT, Michael John

Resigned
Floor Marble Arch Tower, LondonW1H 7AA
Born September 1960
Director
Appointed 28 Feb 2011
Resigned 13 Mar 2015

LAURSEN, Poul Plougmann, Executive Vice President

Resigned
Edvard Niemanns Vej 10, 9000 Aalborg
Born September 1948
Director
Appointed 27 Aug 1997
Resigned 24 Nov 1998

LINSNER, Craig

Resigned
77 Cheyne Garth, HornseaHU18 1BF
Born October 1961
Director
Appointed 11 Nov 2000
Resigned 01 Dec 2006

MITCHELL, Mark

Resigned
Moorgate, RotherhamS60 3HY
Born June 1963
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2023

MITCHELL, Mark

Resigned
8 Garden Walk, RotherhamS60 3HY
Born June 1963
Director
Appointed 11 Nov 2000
Resigned 01 Dec 2006

O'GORMAN, Simon John

Resigned
60 Goswell Road, LondonEC1M 7AD
Born November 1964
Director
Appointed 13 Mar 2018
Resigned 01 Jul 2019

RABOT, Gilles

Resigned
1 Eversholt Street, LondonNW1 2DN
Born April 1971
Director
Appointed 13 Mar 2015
Resigned 30 Apr 2015

Persons with significant control

3

1 Active
2 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023

Christof Deblauwe

Ceased
9 Appold Street, LondonEC2A 2AP
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 13 Dec 2023
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Auditors Resignation Company
30 April 2015
AUDAUD
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 October 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288cChange of Particulars
Legacy
22 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Auditors Resignation Company
14 December 2000
AUDAUD
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
155(6)b155(6)b
Legacy
27 November 2000
155(6)b155(6)b
Legacy
27 November 2000
155(6)a155(6)a
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Statement Of Affairs
27 April 1997
SASA
Legacy
27 April 1997
88(2)O88(2)O
Legacy
21 April 1997
88(2)P88(2)P
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Legacy
7 March 1997
287Change of Registered Office
Legacy
7 March 1997
225Change of Accounting Reference Date
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
287Change of Registered Office
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Incorporation Company
29 October 1996
NEWINCIncorporation