Background WavePink WaveYellow Wave

PETRONAS ENERGY TRADING LIMITED (03359379)

PETRONAS ENERGY TRADING LIMITED (03359379) is an active UK company. incorporated on 18 April 1997. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). PETRONAS ENERGY TRADING LIMITED has been registered for 28 years. Current directors include BIN MAHADZIR, Ezran, BIN MOHD IBRAHIM, Shamsairi, HADI, Mohamed Fasluddeen Bin Abdul, Mr..

Company Number
03359379
Status
active
Type
ltd
Incorporated
18 April 1997
Age
28 years
Address
One New Ludgate 9th Floor, London, EC4M 7AW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
BIN MAHADZIR, Ezran, BIN MOHD IBRAHIM, Shamsairi, HADI, Mohamed Fasluddeen Bin Abdul, Mr.
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRONAS ENERGY TRADING LIMITED

PETRONAS ENERGY TRADING LIMITED is an active company incorporated on 18 April 1997 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). PETRONAS ENERGY TRADING LIMITED was registered 28 years ago.(SIC: 35230)

Status

active

Active since 28 years ago

Company No

03359379

LTD Company

Age

28 Years

Incorporated 18 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PETGAS TRADING (UK) LTD
From: 29 September 2004To: 16 February 2011
PETRONAS CARIGALI OVERSEAS (UK) LIMITED
From: 18 April 1997To: 29 September 2004
Contact
Address

One New Ludgate 9th Floor 60 Ludgate Hill London, EC4M 7AW,

Previous Addresses

1 Blake Mews Kew Gardens Richmond upon Thames TW9 3GA
From: 7 June 2010To: 11 November 2015
3 More London Riverside London SE1 2AQ
From: 18 April 1997To: 7 June 2010
Timeline

53 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Dec 11
Director Joined
Jan 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jan 17
Funding Round
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Dec 17
Director Left
Jun 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Funding Round
Sept 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Owner Exit
Apr 25
5
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BIN MAHADZIR, Ezran

Active
9th Floor, LondonEC4M 7AW
Born April 1975
Director
Appointed 22 Feb 2021

BIN MOHD IBRAHIM, Shamsairi

Active
9th Floor, LondonEC4M 7AW
Born January 1966
Director
Appointed 30 Jul 2020

HADI, Mohamed Fasluddeen Bin Abdul, Mr.

Active
9th Floor, LondonEC4M 7AW
Born October 1974
Director
Appointed 23 Mar 2017

BURFITT, Joseph William, Mr.

Resigned
9th Floor, LondonEC4M 7AW
Secretary
Appointed 17 Feb 2015
Resigned 29 Jul 2016

JONES, Alan Michael

Resigned
Petersham Road, RichmondTW10 6UX
Secretary
Appointed 01 Nov 2020
Resigned 30 Sept 2025

JONES, Alan Michael

Resigned
18 Park Road, RichmondTW10 6NS
Secretary
Appointed 18 Apr 1997
Resigned 04 Nov 2011

RAMBHAI, Nailesh Kantilal

Resigned
9th Floor, LondonEC4M 7AW
Secretary
Appointed 02 Sept 2016
Resigned 01 Nov 2020

RAMBHAI, Nailesh Kantilal

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Secretary
Appointed 04 Nov 2011
Resigned 02 Jun 2014

ROSE, Kalina Ilieva Nedialkov

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Secretary
Appointed 04 Aug 2014
Resigned 06 Feb 2015

ABDULLAH, Mohammad Medan

Resigned
No. 3 Jalan Najat, 11/2n, Shah Alam
Born August 1958
Director
Appointed 21 Nov 2007
Resigned 23 Jul 2010

ABDULLAH, Mohammad Medan

Resigned
59 Ss 19/1g Subang Jaya, 47500 Petaling Jaya
Born August 1958
Director
Appointed 14 Oct 1999
Resigned 13 May 2004

ALIAS, Ahmad Adly

Resigned
9th Floor, LondonEC4M 7AW
Born September 1969
Director
Appointed 20 Jan 2014
Resigned 30 Jul 2020

ASNAN, Mohamed Firouz

Resigned
9th Floor, LondonEC4M 7AW
Born November 1965
Director
Appointed 23 Feb 2016
Resigned 23 Mar 2017

BIN AHMAD, Anuar

Resigned
Klcc, Kuala Lumpur50088
Born January 1954
Director
Appointed 23 Jul 2010
Resigned 09 Jan 2014

BIN ISMAIL, Mohamad

Resigned
Number 36 Jalan Suasana 5-3a, Tun Hussein Onn
Born January 1951
Director
Appointed 10 Jun 2003
Resigned 13 May 2004

BIN MOHD ADNAN, Mohd Farid

Resigned
Klcc, Kuala Lumpur50088
Born August 1962
Director
Appointed 23 Jul 2010
Resigned 23 Dec 2015

BIN ZAINOL ABIDIN, Adnan

Resigned
Klcc, Kuala Lumpur50088
Born August 1961
Director
Appointed 23 Jul 2010
Resigned 23 Mar 2017

CHING, Lee, Madam

Resigned
Klcc, Kuala Lumpur50088
Born May 1955
Director
Appointed 23 Jul 2010
Resigned 23 Sept 2011

DANIR, Nusral

Resigned
45 Grove Farm Park, NorthwoodHA6 2BQ
Born November 1956
Director
Appointed 18 Apr 1997
Resigned 02 Apr 2001

HARIS HAMID, Faridah

Resigned
No 19 Jalan Ss 18/4b, Subang Jaya
Born July 1957
Director
Appointed 13 May 2004
Resigned 01 Aug 2005

HASHIM, Abdul Rahim

Resigned
No 21, Taman Tun Dr IsmailFOREIGN
Born October 1953
Director
Appointed 13 May 2004
Resigned 15 Jun 2006

HASHIM, Mohd Saleh Bin

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Born January 1956
Director
Appointed 27 Jan 2010
Resigned 23 Jul 2010

ISMAIL, Nasmiza Binti

Resigned
9th Floor, LondonEC4M 7AW
Born November 1965
Director
Appointed 23 Mar 2017
Resigned 23 Dec 2021

ISMAIL, Razali Bin

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Born July 1964
Director
Appointed 06 Jan 2010
Resigned 23 Jul 2010

JAAFAR, Ezhar Yazid Bin Mat, Mr.

Resigned
9th Floor, LondonEC4M 7AW
Born February 1965
Director
Appointed 23 Mar 2017
Resigned 30 Jul 2020

KADIR SHAH, Habibul Rahman

Resigned
9th Floor, LondonEC4M 7AW
Born August 1956
Director
Appointed 01 Mar 2014
Resigned 11 May 2018

MOHAMAD SAID, Mariah

Resigned
No.1 Jalan Indah, Taman Cheras Indah
Born March 1955
Director
Appointed 01 Aug 2005
Resigned 01 Mar 2006

MOHAMED, Zarei Bin

Resigned
Petronas Carigali Overseas Sdn Bhd, Club Des PinsALGERIA
Born March 1956
Director
Appointed 02 Apr 2001
Resigned 13 May 2004

MOHD YUNUS, Mohd Ibrahimnuddin Bin

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Born January 1964
Director
Appointed 05 Jan 2013
Resigned 20 Jan 2014

MOHD YUSOF, Shahnaz

Resigned
No. 4,, Selangor
Born December 1970
Director
Appointed 28 Jan 2008
Resigned 23 Sept 2011

NAZRI, Ahmad

Resigned
No.41, Jalan Suasana 4/2, 43200 Cheras
Born November 1961
Director
Appointed 01 Aug 2005
Resigned 18 Apr 2007

OTHMAN, Abdul Aziz

Resigned
9th Floor, LondonEC4M 7AW
Born August 1965
Director
Appointed 30 Jul 2020
Resigned 22 Feb 2021

RADZI, Ahmad Bin Muhammad Hakimi

Resigned
Blake Mews, Richmond Upon ThamesTW9 3GA
Born July 1973
Director
Appointed 06 Jan 2010
Resigned 23 Sept 2011

REINISCH, Klaus

Resigned
9th Floor, LondonEC4M 7AW
Born June 1973
Director
Appointed 01 Dec 2010
Resigned 13 Jan 2017

RIDZWAN, Ed Osman

Resigned
No 71, Kuala LumpurFOREIGN
Born October 1964
Director
Appointed 01 Aug 2005
Resigned 07 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

The Government Of Malaysia

Active
Federal Government Administrative Centre, Putrajaya

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Minister Of Finance Of Malaysia (Incorporated)

Ceased
Kompleks Kementerian Kewangan, 62595 Putrajaya

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 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Group
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Statement Of Companys Objects
24 February 2016
CC04CC04
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
20 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Move Registers To Sail Company
19 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2012
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
24 January 2012
RP04RP04
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
25 April 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
27 June 2003
287Change of Registered Office
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 December 2002
AUDAUD
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
12 May 2000
363aAnnual Return
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363aAnnual Return
Legacy
20 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
363aAnnual Return
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Incorporation Company
18 April 1997
NEWINCIncorporation