Background WavePink WaveYellow Wave

PUNCH TAVERNS (PMG) LIMITED (03276276)

PUNCH TAVERNS (PMG) LIMITED (03276276) is an active UK company. incorporated on 5 November 1996. with registered office in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUNCH TAVERNS (PMG) LIMITED has been registered for 29 years. Current directors include BASHFORTH, Edward Michael, DANDO, Stephen Peter.

Company Number
03276276
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Jubilee House, Burton Upon Trent, DE14 2WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASHFORTH, Edward Michael, DANDO, Stephen Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCH TAVERNS (PMG) LIMITED

PUNCH TAVERNS (PMG) LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUNCH TAVERNS (PMG) LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03276276

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Dormant

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PUBMASTER GROUP LIMITED
From: 6 February 1997To: 2 September 2004
BERRYBOSS LIMITED
From: 5 November 1996To: 6 February 1997
Contact
Address

Jubilee House Second Avenue Burton Upon Trent, DE14 2WF,

Timeline

26 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Share Issue
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Jan 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Capital Update
Jun 21
Owner Exit
Jul 21
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BASHFORTH, Edward Michael

Active
Second Avenue, Burton Upon TrentDE14 2WF
Born October 1973
Director
Appointed 07 Oct 2014

DANDO, Stephen Peter

Active
Second Avenue, Burton Upon TrentDE14 2WF
Born January 1972
Director
Appointed 06 Sept 2010

APPLEBY, Francesca

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Secretary
Appointed 07 Oct 2014
Resigned 22 Aug 2022

CROSS, Anthony

Resigned
38 The Lane, SheffieldS21 3YF
Secretary
Appointed 15 Jan 1997
Resigned 30 Apr 2003

DEEGAN, Jayne

Resigned
5 Hardstruggle Row, SleightsYO22 5ET
Secretary
Appointed 01 May 2003
Resigned 07 Jan 2004

HARRIS, Claire Louise

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Secretary
Appointed 01 Feb 2013
Resigned 07 Oct 2014

MILLER, Nicola Jane

Resigned
27 Hillston Close, HartlepoolTS26 0PE
Secretary
Appointed 07 Jan 2004
Resigned 23 Mar 2004

RUDD, Susan Clare

Resigned
17 Thacker Drive, LichfieldWS13 6NS
Secretary
Appointed 23 Mar 2004
Resigned 30 Nov 2006

STEWART, Claire Susan

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Secretary
Appointed 30 Nov 2006
Resigned 06 Jul 2011

TYRRELL, Helen

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Secretary
Appointed 06 Jul 2011
Resigned 01 Feb 2013

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 05 Nov 1996
Resigned 15 Jan 1997

ARMSTRONG, Michael John

Resigned
Hunters Gate 56 Palace Road, RiponHG4 1HA
Born August 1942
Director
Appointed 28 Oct 1997
Resigned 31 Aug 2002

ASHTON, Kay Elizabeth

Resigned
21 Thornhill Square, LondonN1 1BQ
Born January 1965
Director
Appointed 05 Nov 1996
Resigned 08 Dec 2000

BASHFORTH, Edward Michael

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born October 1973
Director
Appointed 18 Jun 2010
Resigned 13 Aug 2012

BRACKENBURY, Frederick Edwin John Gedge

Resigned
8 Moore Street, LondonSW3 2QN
Born February 1936
Director
Appointed 21 Nov 1996
Resigned 08 Dec 2000

CROSS, Anthony

Resigned
38 The Lane, SheffieldS21 3YF
Born March 1943
Director
Appointed 25 Jan 2000
Resigned 30 Apr 2003

DUTTON, Philip

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born August 1961
Director
Appointed 17 Oct 2007
Resigned 31 Jan 2011

GIBBONS, Alastair Ronald

Resigned
1 Hazlewell Road, LondonSW15 6LU
Born June 1959
Director
Appointed 21 Nov 1996
Resigned 08 Dec 2000

GRIFFITHS, Neil Robert Ceidrych

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born May 1961
Director
Appointed 01 Feb 2013
Resigned 30 Nov 2016

GWILLIAM, Vincent Mitchell Lovell

Resigned
20 Flanchford Road, LondonW12 9ND
Born February 1959
Director
Appointed 05 Nov 1996
Resigned 08 Dec 2000

HATTON, David Sean Michael

Resigned
82 Sundridge Avenue, ChislehurstBR7 5LU
Born March 1954
Director
Appointed 28 Oct 1997
Resigned 31 Dec 1999

LEWIS, John Henry James, Sir

Resigned
Shute House, ShaftesburySP7 9DG
Born July 1940
Director
Appointed 21 Nov 1996
Resigned 08 Dec 2000

MCDONALD, Robert James

Resigned
46 Wentworth Drive, LichfieldWS14 9HN
Born March 1955
Director
Appointed 01 Dec 2003
Resigned 17 Oct 2007

PRESTON, Neil David

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born May 1960
Director
Appointed 01 Dec 2003
Resigned 18 Jun 2010

SAMMONS, Nigel Anthony

Resigned
Hutton Lodge, RichmondDL11 7HQ
Born September 1955
Director
Appointed 27 Jan 1998
Resigned 01 Dec 2003

SANDS, John Robert

Resigned
11 Falcon Lane, Stockton On TeesTS20 1LS
Born October 1947
Director
Appointed 28 Oct 1997
Resigned 01 Dec 2003

THORLEY, Giles Alexander

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born June 1967
Director
Appointed 01 Dec 2003
Resigned 06 Sept 2010

TURNBULL, Ronald

Resigned
16 Willow Road, Houghton Le SpringDH4 5QF
Born August 1956
Director
Appointed 01 Mar 1999
Resigned 01 Dec 2003

VAUGHAN, Alfred Joseph

Resigned
The Linn, ArdrossanKA22 8NN
Born April 1950
Director
Appointed 13 Oct 1997
Resigned 28 Feb 1999

WHITESIDE, Roger Mark

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born June 1958
Director
Appointed 13 Aug 2012
Resigned 01 Feb 2013

WOMACK, Martin

Resigned
13 Hastings Place, Lytham St AnnesFY8 5LZ
Born July 1955
Director
Appointed 01 May 2003
Resigned 01 Jul 2003

Persons with significant control

5

1 Active
4 Ceased
Second Avenue, Burton Upon TrentDE14 2WF

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 2021
Second Avenue, Burton Upon TrentDE14 2WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 01 Jul 2021
Second Avenue, Burton Upon TrentDE14 2WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 23 Jun 2021
Second Avenue, Burton Upon TrentDE14 2WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 23 Jun 2021
Second Avenue, Burton Upon TrentDE14 2WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Resolution
22 September 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2021
SH19Statement of Capital
Legacy
1 July 2021
CAP-SSCAP-SS
Resolution
1 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Miscellaneous
25 October 2013
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 December 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Secretary Company With Name
23 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Miscellaneous
31 March 2010
MISCMISC
Auditors Resignation Company
11 March 2010
AUDAUD
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
29 December 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Statement Of Affairs
5 September 2005
SASA
Legacy
5 September 2005
88(2)R88(2)R
Statement Of Affairs
5 September 2005
SASA
Legacy
5 September 2005
88(2)R88(2)R
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
287Change of Registered Office
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363aAnnual Return
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
363aAnnual Return
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
155(6)b155(6)b
Legacy
21 March 2002
155(6)a155(6)a
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Resolution
15 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 March 2001
AAAnnual Accounts
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
155(6)b155(6)b
Legacy
11 January 2001
155(6)a155(6)a
Legacy
21 December 2000
88(2)Return of Allotment of Shares
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363aAnnual Return
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Legacy
4 August 1999
88(2)R88(2)R
Legacy
4 August 1999
88(2)R88(2)R
Legacy
16 July 1999
403aParticulars of Charge Subject to s859A
Legacy
16 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
225Change of Accounting Reference Date
Legacy
24 December 1998
363aAnnual Return
Legacy
10 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288cChange of Particulars
Legacy
30 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
13 August 1998
AAAnnual Accounts
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 June 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
363aAnnual Return
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
88(2)R88(2)R
Legacy
9 December 1997
88(2)R88(2)R
Miscellaneous
9 December 1997
MISCMISC
Miscellaneous
9 December 1997
MISCMISC
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
28 April 1997
88(2)R88(2)R
Legacy
10 March 1997
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
88(2)Return of Allotment of Shares
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
88(2)R88(2)R
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
123Notice of Increase in Nominal Capital
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 December 1996
225Change of Accounting Reference Date
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
5 November 1996
NEWINCIncorporation