Background WavePink WaveYellow Wave

CGI GROUP HOLDINGS EUROPE LIMITED (03290026)

CGI GROUP HOLDINGS EUROPE LIMITED (03290026) is an active UK company. incorporated on 10 December 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CGI GROUP HOLDINGS EUROPE LIMITED has been registered for 29 years. Current directors include EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve.

Company Number
03290026
Status
active
Type
ltd
Incorporated
10 December 1996
Age
29 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI GROUP HOLDINGS EUROPE LIMITED

CGI GROUP HOLDINGS EUROPE LIMITED is an active company incorporated on 10 December 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CGI GROUP HOLDINGS EUROPE LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03290026

LTD Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

INFORMATION MANAGEMENT RESOURCES UK HOLDING COMPANYLIMITED
From: 17 January 1997To: 23 November 2007
GENEPAD LIMITED
From: 10 December 1996To: 17 January 1997
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

250 Brook Drive Green Park Reading RG2 6UA
From: 19 June 2013To: 28 February 2018
Follett House Primett Road Stevenage Hertfordshire SG1 3EE
From: 10 October 2012To: 19 June 2013
the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE
From: 8 August 2012To: 10 October 2012
Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE United Kingdom
From: 7 June 2011To: 8 August 2012
C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom
From: 7 January 2011To: 7 June 2011
Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE
From: 10 December 1996To: 7 January 2011
Timeline

29 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Funding Round
Oct 12
Funding Round
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Funding Round
Nov 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Capital Update
Jul 17
Funding Round
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Share Issue
Jul 23
Share Issue
Oct 23
Share Issue
Oct 23
12
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MORIOKA, Akiko

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Jul 2025

EADES, Darryl

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 23 Oct 2020

MCGEEHAN, Tara, Ms.

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 19 Jan 2018

PERRON, Steve

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1970
Director
Appointed 16 Jan 2023

DORE, Paule

Resigned
69 Beloeil Avenue, OutremontH2V 2ZI
Secretary
Appointed 27 Jul 2001
Resigned 01 Nov 2007

DUBE, Benoit

Resigned
Primett Road, StevenageSG1 3EE
Secretary
Appointed 22 Jan 2010
Resigned 31 May 2013

LANDRY MALTAIS, Sarah

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 16 Apr 2018
Resigned 07 Jul 2025

MASSE, David G

Resigned
52 Burns Street, QuebecH9W 3X4
Secretary
Appointed 01 Nov 2007
Resigned 22 Jan 2010

MOSS, David Parker

Resigned
4 Parkland Drive, St AlbansAL3 4AH
Secretary
Appointed 09 Jan 1997
Resigned 02 Nov 1998

PATEL, Dilipkumar

Resigned
4076 Ligustrum Drive, Palm Harbour34685
Secretary
Appointed 02 Nov 1998
Resigned 24 Oct 2001

SANGHVI, Dinesh Dalichand

Resigned
19 Hill Farm Road, Marlow BottomSL7 3LX
Secretary
Appointed 02 Nov 1998
Resigned 05 Feb 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 09 Jan 1997

LOGICA COSEC LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 31 May 2013
Resigned 01 Oct 2016

ADDONISIO, Vincent

Resigned
2400 Hampton Lane West, Safety Harbour
Born March 1955
Director
Appointed 02 Nov 1998
Resigned 24 Oct 2001

ANDERSON, Robert David, Mr.

Resigned
Brook Drive, ReadingRG2 6UA
Born August 1955
Director
Appointed 01 Nov 2007
Resigned 30 Sept 2014

BOULANGER, Francois

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1965
Director
Appointed 30 Sept 2014
Resigned 16 Jan 2023

CHAPMAN, Gavin

Resigned
Culverlands House, ReadingRG7 3BD
Born May 1960
Director
Appointed 07 Oct 2002
Resigned 01 Nov 2007

DORE, Paule

Resigned
69 Beloeil Avenue, OutremontH2V 2ZI
Born July 1951
Director
Appointed 27 Jul 2001
Resigned 01 Nov 2007

GODIN, Serge

Resigned
57 Chemin Belvedere, Westmount
Born November 1949
Director
Appointed 27 Jul 2001
Resigned 01 Nov 2007

GREGORY, Timothy Walter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1953
Director
Appointed 22 Jan 2010
Resigned 01 Oct 2016

HIRWATIS, Theodor

Resigned
Brook Drive, ReadingRG2 6UA
Born December 1966
Director
Appointed 01 Nov 2007
Resigned 30 Oct 2015

IMBEAU, Andre

Resigned
2806 Richelieu, BeloeilJ3G 2L9
Born May 1949
Director
Appointed 27 Jul 2001
Resigned 01 Nov 2007

MOHAMMED, Faris Mehdi Kadhim

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1961
Director
Appointed 01 Nov 2007
Resigned 23 Oct 2020

MOREA, Donna

Resigned
Primett Road, StevenageSG1 3EE
Born January 1955
Director
Appointed 22 Jan 2010
Resigned 28 Apr 2011

ROACH, Michael Edward

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1952
Director
Appointed 01 Nov 2007
Resigned 20 Sept 2016

SALIBA, Joseph

Resigned
Flat 4 Avenue Court, LondonSW3 3BU
Born February 1957
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2009

SANAN, Satish

Resigned
1766 Beville Road, Florida
Born October 1957
Director
Appointed 09 Jan 1997
Resigned 27 Jul 2001

THORN, Stephen Mark

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1969
Director
Appointed 01 Oct 2016
Resigned 09 Jan 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Dec 1996
Resigned 09 Jan 1997

Persons with significant control

1

Cgi Inc.

Active
Boulevard Rene-Levesque Ouest, MontrealH3G 1T4

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
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 July 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
20 January 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
28 December 2018
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2018
SH10Notice of Particulars of Variation
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Legacy
3 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 July 2017
SH19Statement of Capital
Legacy
3 July 2017
CAP-SSCAP-SS
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 December 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 January 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Resolution
12 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Resolution
28 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 June 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Move Registers To Registered Office Company
23 January 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Move Registers To Sail Company
18 January 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Sail Address Company
18 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
7 August 2006
244244
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
12 December 2005
225Change of Accounting Reference Date
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Statement Of Affairs
25 January 2005
SASA
Legacy
25 January 2005
88(2)R88(2)R
Memorandum Articles
25 January 2005
MEM/ARTSMEM/ARTS
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Statement Of Affairs
29 November 2004
SASA
Legacy
29 November 2004
88(2)R88(2)R
Statement Of Affairs
29 November 2004
SASA
Legacy
29 November 2004
88(2)R88(2)R
Statement Of Affairs
23 November 2004
SASA
Statement Of Affairs
23 November 2004
SASA
Statement Of Affairs
23 November 2004
SASA
Statement Of Affairs
23 November 2004
SASA
Statement Of Affairs
23 November 2004
SASA
Statement Of Affairs
23 November 2004
SASA
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
244244
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
244244
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
244244
Legacy
16 May 2000
287Change of Registered Office
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
244244
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Legacy
13 January 1997
287Change of Registered Office
Incorporation Company
10 December 1996
NEWINCIncorporation