Background WavePink WaveYellow Wave

FLINTSHIRE LOCAL VOLUNTARY COUNCIL (03301204)

FLINTSHIRE LOCAL VOLUNTARY COUNCIL (03301204) is an active UK company. incorporated on 13 January 1997. with registered office in Mold. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLINTSHIRE LOCAL VOLUNTARY COUNCIL has been registered for 29 years. Current directors include AGNEW, Peter, ARMSTRONG, Karen, BYRAM, Timothy and 8 others.

Company Number
03301204
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1997
Age
29 years
Address
Corlan, Unit 3 Mold Business Park, Mold, CH7 1XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGNEW, Peter, ARMSTRONG, Karen, BYRAM, Timothy, HATTON, John David, JONES, Caryl Nia, LONSDALE, Amanda Vaughan, MCDERMOTT, Ian, ROBERTS, Barbara, THOMSON, Joyce Marjorie, WAIT, Natasha Anne, WISINGER, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTSHIRE LOCAL VOLUNTARY COUNCIL

FLINTSHIRE LOCAL VOLUNTARY COUNCIL is an active company incorporated on 13 January 1997 with the registered office located in Mold. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLINTSHIRE LOCAL VOLUNTARY COUNCIL was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03301204

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 13 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HOLDFORMAL LIMITED
From: 13 January 1997To: 29 April 1997
Contact
Address

Corlan, Unit 3 Mold Business Park Wrexham Road Mold, CH7 1XP,

Previous Addresses

Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP
From: 13 January 1997To: 6 June 2022
Timeline

51 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WOODS, Ann

Active
Mold Business Park, MoldCH7 1XP
Secretary
Appointed 19 Jun 2014

AGNEW, Peter

Active
Mold Business Park, MoldCH7 1XP
Born September 1963
Director
Appointed 09 Sept 2021

ARMSTRONG, Karen

Active
Mold Business Park, MoldCH7 1XP
Born July 1960
Director
Appointed 08 Sept 2022

BYRAM, Timothy

Active
Mold Business Park, MoldCH7 1XP
Born July 1967
Director
Appointed 05 Nov 2015

HATTON, John David

Active
Mold Business Park, MoldCH7 1XP
Born March 1959
Director
Appointed 10 Oct 2013

JONES, Caryl Nia

Active
Mold Business Park, MoldCH7 1XP
Born January 1977
Director
Appointed 15 May 2025

LONSDALE, Amanda Vaughan

Active
Mold Business Park, MoldCH7 1XP
Born September 1967
Director
Appointed 09 Oct 2025

MCDERMOTT, Ian

Active
Mold Business Park, MoldCH7 1XP
Born January 1960
Director
Appointed 09 Oct 2025

ROBERTS, Barbara

Active
Mold Business Park, MoldCH7 1XP
Born January 1946
Director
Appointed 29 Aug 1997

THOMSON, Joyce Marjorie

Active
Mold Business Park, MoldCH7 1XP
Born June 1948
Director
Appointed 19 Jul 2007

WAIT, Natasha Anne

Active
Mold Business Park, MoldCH7 1XP
Born August 1979
Director
Appointed 23 Jan 2025

WISINGER, David

Active
Mold Business Park, MoldCH7 1XP
Born May 1945
Director
Appointed 08 Sept 2022

DUFF, Kieran

Resigned
5 Bryn Eglwys, FlintCH6 5SN
Secretary
Appointed 23 Oct 1997
Resigned 19 Jun 2014

KAVANAGH, Terence Peter Patrick

Resigned
20 Mansfield Avenue, HawardenCH5 3SB
Secretary
Appointed 09 Mar 1997
Resigned 10 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1997
Resigned 21 Feb 1997

BARRATT, David

Resigned
Woodville 114 Wepre Park, DeesideCH5 4HW
Born June 1937
Director
Appointed 30 Jun 2000
Resigned 20 Jun 2003

BARRATT, David

Resigned
Woodville 114 Wepre Park, DeesideCH5 4HW
Born June 1937
Director
Appointed 20 May 1998
Resigned 26 May 1999

BARRATT, Edith Maria

Resigned
Woodville 114 Wepre Park, DeesideCH5 4HW
Born October 1938
Director
Appointed 26 May 1999
Resigned 21 Jun 2002

BELL, Haydn

Resigned
1 Moel Ganol, MoldCH7 6XG
Born November 1937
Director
Appointed 21 Feb 1997
Resigned 20 Jun 2000

BIDWELL, Rhiannon

Resigned
Mold Business Park, MoldCH7 1XP
Born November 1993
Director
Appointed 15 Feb 2018
Resigned 30 Apr 2022

BRACEWELL, Clive

Resigned
Calcot Farm House, HolywellCH8 8LE
Born June 1947
Director
Appointed 21 Jun 2002
Resigned 10 Sept 2020

BRERETON, Bill Dacre

Resigned
Mold Business Park, MoldCH7 1XP
Born June 1955
Director
Appointed 12 Sept 2019
Resigned 30 Apr 2022

BROWN, Ann Marie

Resigned
16 King Edward Drive, FlintCH6 5QD
Born July 1960
Director
Appointed 29 Aug 1997
Resigned 20 Jul 1998

CARLIN, Patricia Ann

Resigned
The Compass, MoldCH7 6BQ
Born December 1950
Director
Appointed 20 Jun 2003
Resigned 12 Jan 2006

CARTER, Hilda Wendy

Resigned
8 Bron Y Nant, MoldCH7 1UX
Born February 1946
Director
Appointed 21 Feb 1997
Resigned 13 Jan 2022

CLIFFE, Tanya Marie

Resigned
Godrer Coed, MoldCH7 4DS
Born September 1964
Director
Appointed 17 Jul 2008
Resigned 15 Jul 2010

COMBER, Alison Jane

Resigned
High Street, WrexhamLL11 5LH
Born March 1967
Director
Appointed 13 Nov 2008
Resigned 27 Sept 2012

CONSTANTINE, Ole

Resigned
Mold Business Park, MoldCH7 1XP
Born February 1941
Director
Appointed 24 Sept 2015
Resigned 11 May 2017

DENNIS, Margaret

Resigned
15 Ffordd Bryn Estyn, MoldCH7 1TJ
Born September 1939
Director
Appointed 03 Jul 2003
Resigned 05 Jul 2008

DIXON, Michael James

Resigned
Mold Business Park, MoldCH7 1XP
Born December 1952
Director
Appointed 30 Sept 2010
Resigned 07 Sept 2017

EDWARDS, Sandra

Resigned
Roslyn, MoldCH7 1UQ
Born August 1969
Director
Appointed 22 Jun 2001
Resigned 09 Jul 2004

EVANS, Ronald Keith

Resigned
9 Celyn Avenue, DeesideCH5 4SZ
Born April 1933
Director
Appointed 20 May 1998
Resigned 01 Jun 2000

FEARN, Lisa Melanie

Resigned
Plas Hendre Village Road, MoldCH7 4EL
Born February 1967
Director
Appointed 08 Jul 2005
Resigned 07 Jul 2006

GARBETT, Angela

Resigned
Mold Business Park, MoldCH7 1XP
Born June 1956
Director
Appointed 19 Dec 2016
Resigned 11 Feb 2020

HARRISON, Violet Marion

Resigned
8 Marlborough Avenue, FlintshireCH5 3SA
Born January 1946
Director
Appointed 10 Aug 2000
Resigned 08 Jul 2005
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Memorandum Articles
3 June 2016
MAMA
Resolution
3 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Resolution
11 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2014
AR01AR01
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288cChange of Particulars
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
287Change of Registered Office
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Resolution
30 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 January 1997
NEWINCIncorporation