Background WavePink WaveYellow Wave

XEROX OVERSEAS HOLDINGS LIMITED (03275267)

XEROX OVERSEAS HOLDINGS LIMITED (03275267) is an active UK company. incorporated on 7 November 1996. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XEROX OVERSEAS HOLDINGS LIMITED has been registered for 29 years. Current directors include DAVIES, Alan, Mr., KIRK, Stuart William.

Company Number
03275267
Status
active
Type
ltd
Incorporated
7 November 1996
Age
29 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Alan, Mr., KIRK, Stuart William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX OVERSEAS HOLDINGS LIMITED

XEROX OVERSEAS HOLDINGS LIMITED is an active company incorporated on 7 November 1996 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XEROX OVERSEAS HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03275267

LTD Company

Age

29 Years

Incorporated 7 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

2032ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 7 November 1996To: 10 June 1997
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 11 November 2019
Riverview Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 7 November 1996To: 22 May 2017
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 10
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Capital Update
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

WALSH, Cheryl Sandra Sarah

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

KIRK, Stuart William

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1960
Director
Appointed 31 Jan 2024

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

PITCEATHLY, Richard

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Nov 2017
Resigned 09 Jan 2023

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 09 Jun 1997
Resigned 21 May 1999

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 07 Nov 1996
Resigned 10 Jun 1997

ALBRIGHT, Craig Morrow

Resigned
Oxford Road, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 26 Apr 2010
Resigned 01 Jan 2013

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BENOIT, Daniel Marc

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 06 Apr 2017
Resigned 15 Oct 2020

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

FESTA, Michael Robert

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1960
Director
Appointed 06 Sept 2006
Resigned 26 Apr 2010

FILTER, Eunice Margie

Resigned
12 Berndale Drive, Westport06880
Born September 1940
Director
Appointed 09 Jun 1997
Resigned 14 May 1999

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2017

FOURNIER, Bernard Dominique

Resigned
55 Ovington Street, LondonSW3 2JA
Born December 1938
Director
Appointed 01 Jul 1997
Resigned 01 Aug 1998

GILLIAM, Charles Phillips

Resigned
10 Little River Lane, Usa
Born July 1950
Director
Appointed 09 Jun 1997
Resigned 17 Aug 2000

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed 21 Jul 1997
Resigned 29 Nov 2001

HARPER, Ian

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1965
Director
Appointed 23 Sept 2002
Resigned 09 Nov 2010

HEISS, Xavier

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 27 Feb 2015

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MACCARRICK, Timothy James

Resigned
66 Ledborough Lane, BeaconsfieldHP9 2DG
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 06 Sept 2006

MARCIANO, Gabriel Maurice

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2017

MARCIANO, Gabriel Maurice

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 01 Jul 1997
Resigned 24 Nov 2000

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020
Resigned 31 Jan 2024

OKASAKO, Russell Yoshio

Resigned
34 Salem Road, Conneticut 06897
Born November 1947
Director
Appointed 09 Jun 1997
Resigned 31 Dec 2005

OLIVER, Lisa Marie

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1966
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

ORRICO, Ralph Thomas

Resigned
31 Eresby House, LondonSW7 1BG
Born April 1940
Director
Appointed 21 Jul 1997
Resigned 22 May 1998

PONCHON, Patrick Henri

Resigned
11 Manson Place, LondonSW7 5LT
Born April 1946
Director
Appointed 01 Jul 1997
Resigned 01 Feb 2000

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Born December 1955
Director
Appointed 01 Jul 1997
Resigned 14 Mar 2001

SULLIVAN, Richard Peter

Resigned
68 Lower Ickenield Way, ChinnorOX9 4EB
Born April 1952
Director
Appointed 23 Sept 2002
Resigned 31 Dec 2006

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Nov 1996
Resigned 09 Jun 1997

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Nov 1996
Resigned 09 Jun 1997

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

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

222

Memorandum Articles
10 April 2026
MAMA
Resolution
10 April 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Memorandum Articles
18 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2022
SH19Statement of Capital
Legacy
27 September 2022
CAP-SSCAP-SS
Legacy
27 September 2022
SH20SH20
Statement Of Companys Objects
26 September 2022
CC04CC04
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2015
AAAnnual Accounts
Legacy
19 October 2015
PARENT_ACCPARENT_ACC
Legacy
19 October 2015
AGREEMENT2AGREEMENT2
Legacy
19 October 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Legacy
21 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Legacy
21 March 2014
CAP-SSCAP-SS
Resolution
21 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2013
AAAnnual Accounts
Legacy
8 October 2013
PARENT_ACCPARENT_ACC
Legacy
8 October 2013
AGREEMENT2AGREEMENT2
Legacy
8 October 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
22 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
13 December 2009
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363aAnnual Return
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
11 May 2000
88(3)88(3)
Legacy
11 May 2000
88(2)R88(2)R
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Statement Of Affairs
11 January 1999
SASA
Legacy
11 January 1999
88(2)P88(2)P
Legacy
26 November 1998
363aAnnual Return
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 April 1998
CERT10CERT10
Legacy
28 April 1998
5353
Re Registration Memorandum Articles
28 April 1998
MARMAR
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
21 April 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Interim
31 December 1997
AAAnnual Accounts
Legacy
19 December 1997
PROSPPROSP
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Memorandum Articles
12 October 1997
MEM/ARTSMEM/ARTS
Legacy
1 August 1997
225Change of Accounting Reference Date
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Statement Of Affairs
27 July 1997
SASA
Legacy
27 July 1997
88(2)P88(2)P
Statement Of Affairs
27 July 1997
SASA
Legacy
27 July 1997
88(2)P88(2)P
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 July 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
88(2)R88(2)R
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
13 June 1997
CERT5CERT5
Auditors Report
13 June 1997
AUDRAUDR
Auditors Statement
13 June 1997
AUDSAUDS
Accounts Balance Sheet
13 June 1997
BSBS
Re Registration Memorandum Articles
13 June 1997
MARMAR
Legacy
13 June 1997
43(3)e43(3)e
Legacy
13 June 1997
43(3)43(3)
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1996
NEWINCIncorporation