Background WavePink WaveYellow Wave

STERIX LIMITED (03337831)

STERIX LIMITED (03337831) is an active UK company. incorporated on 21 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. STERIX LIMITED has been registered for 29 years. Current directors include MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre.

Company Number
03337831
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
5th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERIX LIMITED

STERIX LIMITED is an active company incorporated on 21 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. STERIX LIMITED was registered 29 years ago.(SIC: 72190)

Status

active

Active since 29 years ago

Company No

03337831

LTD Company

Age

29 Years

Incorporated 21 March 1997

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 13 May 2025 (11 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BURGINHALL 960 LIMITED
From: 21 March 1997To: 15 May 1997
Contact
Address

5th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

190 Bath Road Slough Berkshire SL1 3XE
From: 21 March 1997To: 4 March 2024
Timeline

31 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Dec 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 05 Apr 2022

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Born August 1983
Director
Appointed 05 Apr 2022

VISCIGLIO, Alexandre

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 28 May 2021

BOOTH, Andrew Arnold

Resigned
13 Cedar Gardens, SandySG19 1EY
Secretary
Appointed 09 Jan 2002
Resigned 27 Feb 2004

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 01 Jul 2013
Resigned 30 Apr 2015

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 31 May 2018
Resigned 11 Oct 2018

DAVIS, John Charles

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 27 Feb 2004
Resigned 30 Jun 2013

LAMB, Catherine

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 11 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 15 Oct 2020
Resigned 28 May 2021

NORMANTON, John Raymond, Dr

Resigned
Orchard Lea, WitneyOX29 8NH
Secretary
Appointed 15 May 1997
Resigned 09 Jan 2002

PULLEN, Jane Elizabeth

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 30 Apr 2015
Resigned 31 May 2018

TOMKINSON, Re-Natta

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 28 May 2021
Resigned 05 Apr 2022

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 21 Mar 1997
Resigned 15 May 1997

BARNSLEY, Jonathan Henry

Resigned
Bath Road, SloughSL1 3XE
Born January 1957
Director
Appointed 27 Aug 2014
Resigned 22 Dec 2017

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Born November 1973
Director
Appointed 01 Jul 2013
Resigned 11 Feb 2016

BOURGOUIN, Andre Anatole Eugene

Resigned
190 Bath Road, BerkshireSL1 3XE
Born October 1946
Director
Appointed 09 Dec 2009
Resigned 30 Nov 2011

BOYNE, Isobel Louise

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UF
Born January 1969
Director
Appointed 27 Mar 2018
Resigned 28 May 2021

BURT, William John Edward, Dr

Resigned
13 Ashen Grove, LondonSW19 8BW
Born July 1968
Director
Appointed 12 Feb 2003
Resigned 27 Feb 2004

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born August 1976
Director
Appointed 01 May 2018
Resigned 11 Oct 2018

CANNON, Anthony Stuart Douglas

Resigned
45 Valley Road, RickmansworthWD3 4DT
Born January 1945
Director
Appointed 03 Apr 2001
Resigned 11 Apr 2003

CASTLE, Beryl Nelley Henriette

Resigned
Glebe House, OlneyMK46 5AR
Born December 1954
Director
Appointed 11 Nov 1999
Resigned 04 Jan 2001

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1948
Director
Appointed 27 Feb 2004
Resigned 30 Jun 2013

DE LA TOUR, Christian

Resigned
190 Bath Road, SloughSL1 3XE
Born November 1959
Director
Appointed 27 Feb 2004
Resigned 25 Nov 2014

GOODMAN, Alan Gilbert

Resigned
16 Cantelupe Road, CambridgeCB3 7LU
Born January 1951
Director
Appointed 15 May 2001
Resigned 26 Feb 2004

GOUGH, David Anthony

Resigned
2 Church Lane, CambridgeCB3 7HQ
Born December 1949
Director
Appointed 15 May 2001
Resigned 28 Mar 2002

HANSEN, Michael Ray

Resigned
11 Gentlemans Row, EnfieldEN2 6PT
Born March 1953
Director
Appointed 31 Mar 1999
Resigned 11 Nov 1999

JOCHEM, Olivier

Resigned
Bath Road, SloughSL1 3XE
Born November 1965
Director
Appointed 31 Mar 2015
Resigned 10 Feb 2016

JOHNSON, Peter, Dr

Resigned
Chasewood House, Aspley GuiseMK17 8ER
Born March 1936
Director
Appointed 28 Jun 1999
Resigned 27 Feb 2004

LAMB, Catherine Anne

Resigned
Bath Road, SloughSL1 3XE
Born November 1978
Director
Appointed 15 Oct 2018
Resigned 15 Oct 2020

LAMBERT, Susan

Resigned
20 Pinel Close, Virginia WaterGU25 4SP
Born July 1951
Director
Appointed 15 May 2001
Resigned 22 Apr 2003

LUNT, George Gordon, Professor

Resigned
Lynchetts 15 Woolley Street, Bradford On AvonBA15 1AD
Born January 1943
Director
Appointed 12 Feb 2003
Resigned 05 Jun 2003

MILLAR, Lynne

Resigned
190 Bath Road, BerkshireSL1 3XE
Born August 1983
Director
Appointed 15 Oct 2020
Resigned 28 May 2021

NORMANTON, John Raymond, Dr

Resigned
Orchard Lea, WitneyOX29 8NH
Born October 1954
Director
Appointed 15 May 1997
Resigned 27 Feb 2004

POTTER, Barry Victor Lloyd, Professor

Resigned
190 Bath Road, SloughSL1 3XE
Born September 1953
Director
Appointed 15 May 1997
Resigned 15 Dec 2009

PULLEN, Jane Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born March 1962
Director
Appointed 11 Feb 2016
Resigned 13 Jun 2017

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

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

227

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2023
CC04CC04
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
23 October 2020
AAMDAAMD
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2007
AUDAUD
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Auditors Resignation Company
30 November 2004
AUDAUD
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
122122
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
6 May 2004
88(3)88(3)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
6 March 2004
287Change of Registered Office
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
88(3)88(3)
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
288aAppointment of Director or Secretary
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288cChange of Particulars
Memorandum Articles
3 July 2002
MEM/ARTSMEM/ARTS
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
122122
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Statement Of Affairs
12 November 1999
SASA
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 January 1999
AUDAUD
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
122122
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
287Change of Registered Office
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
4 June 1997
288bResignation of Director or Secretary
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
123Notice of Increase in Nominal Capital
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1997
NEWINCIncorporation