Background WavePink WaveYellow Wave

SCARLETS REGIONAL LIMITED (03389199)

SCARLETS REGIONAL LIMITED (03389199) is an active UK company. incorporated on 19 June 1997. with registered office in Llanelli. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SCARLETS REGIONAL LIMITED has been registered for 28 years. Current directors include ANTONIAZZI, Antonia Louise, DANIELS, Jonathan David, DAVIES, Philip James and 10 others.

Company Number
03389199
Status
active
Type
ltd
Incorporated
19 June 1997
Age
28 years
Address
Parc Y Scarlets Pemberton Retail Park, Llanelli, SA14 9UZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANTONIAZZI, Antonia Louise, DANIELS, Jonathan David, DAVIES, Philip James, EVANS, Emyr Wyn, EVANS, Huw Dewi, FITZPATRICK, Sean Brian Thomas, JONES, David Brian, JONES, Owen Griffith Ronald, MOON, Rupert Henry St John Barker, MUDERACK, Simon Werner, QUINNELL, Derek Leslie, SHORT, Nigel Vernon, WISE, Granville Harold, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARLETS REGIONAL LIMITED

SCARLETS REGIONAL LIMITED is an active company incorporated on 19 June 1997 with the registered office located in Llanelli. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SCARLETS REGIONAL LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03389199

LTD Company

Age

28 Years

Incorporated 19 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

LLANELLI RUGBY FOOTBALL CLUB LIMITED
From: 13 August 1997To: 26 September 2011
MB95 LIMITED
From: 19 June 1997To: 13 August 1997
Contact
Address

Parc Y Scarlets Pemberton Retail Park Trostre Roundabout Llanelli, SA14 9UZ,

Timeline

49 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Jul 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
May 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Apr 16
Loan Secured
Aug 17
Loan Cleared
Nov 17
Director Left
Dec 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Jun 23
Loan Secured
Jun 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
Director Left
Jun 25
Director Left
Jul 25
5
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ANTONIAZZI, Antonia Louise

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born October 1971
Director
Appointed 15 May 2024

DANIELS, Jonathan David

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born May 1972
Director
Appointed 01 Oct 2014

DAVIES, Philip James

Active
Laureldene, EffinghamKT24 5PJ
Born December 1950
Director
Appointed 24 Apr 2007

EVANS, Emyr Wyn

Active
Pantawel, CarerfyrddinSA32 8RN
Born September 1952
Director
Appointed 10 Dec 2003

EVANS, Huw Dewi

Active
Brecon House, CheltenhamGL53 9NE
Born January 1949
Director
Appointed 06 Oct 1997

FITZPATRICK, Sean Brian Thomas

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born June 1963
Director
Appointed 01 Jul 2020

JONES, David Brian

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born March 1947
Director
Appointed 01 Oct 2015

JONES, Owen Griffith Ronald

Active
Coed Farm, CarmarthenSA17 5TP
Born December 1948
Director
Appointed 01 Aug 1997

MOON, Rupert Henry St John Barker

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born February 1968
Director
Appointed 01 Sept 2021

MUDERACK, Simon Werner

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born January 1972
Director
Appointed 01 Jul 2020

QUINNELL, Derek Leslie

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born May 1949
Director
Appointed 20 Jul 2023

SHORT, Nigel Vernon

Active
Pemberton Retail Park, LlanelliSA14 9UZ
Born September 1962
Director
Appointed 24 Sept 2010

WISE, Granville Harold, Mr.

Active
Hilltop House, WoldinghamCR3 7DH
Born May 1939
Director
Appointed 16 Oct 2008

DAVIES, Huw James

Resigned
The Croft, SwanseaSA4 6TB
Secretary
Appointed 09 Jul 2009
Resigned 12 Jul 2012

DOWNEY, Huw Timothy

Resigned
49 Bailey Street, BrynmawrNP23 4AH
Secretary
Appointed 30 Jun 2008
Resigned 09 Jul 2009

GALLACHER, Ian Stuart

Resigned
54 Andrew Street, LlanelliSA15 3YP
Secretary
Appointed 14 Jul 1997
Resigned 01 Aug 1997

GALLIVAN, Nicholas Nick

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Secretary
Appointed 12 Jul 2012
Resigned 31 Jul 2014

JONES, Peter Sydney

Resigned
Hill House, SwanseaSA3 1HD
Secretary
Appointed 01 Aug 1997
Resigned 17 Dec 1998

MORGAN, Phillip John

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Secretary
Appointed 01 Aug 2014
Resigned 12 Jun 2025

STROUD, David Colin

Resigned
18 Wern Road, SwanseaSA9 2LY
Secretary
Appointed 17 Dec 1998
Resigned 30 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 1997
Resigned 14 Jul 1997

BENNETT, Phillip

Resigned
Villa Largo Swiss Valley, LlanelliSA14 8EJ
Born October 1948
Director
Appointed 01 Aug 1997
Resigned 08 Sept 1997

BISHOP, Michael Ian

Resigned
19b Kings Weston Road, BristolBS10 7QT
Born September 1948
Director
Appointed 26 Jan 2004
Resigned 01 Jul 2011

CAMMISH, Robin Andrew

Resigned
Trimsaran, KidwellySA17 4EL
Born August 1954
Director
Appointed 06 Sept 2013
Resigned 30 Jun 2024

DAVIES, Gareth

Resigned
Pentre Nicklaus, LlanelliSA15 2DF
Born April 1967
Director
Appointed 10 Jan 2008
Resigned 06 May 2009

DAVIES, Mark John

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Born July 1961
Director
Appointed 31 Jul 2010
Resigned 30 Sept 2014

DAVIES, Phillip Thomas

Resigned
Park Court, LlanelliSA14 8YJ
Born October 1963
Director
Appointed 10 Jan 2008
Resigned 31 May 2008

EVANS, Philip Wyn

Resigned
High Point, SaundersfootSA69 9HH
Born November 1948
Director
Appointed 27 Aug 1998
Resigned 11 Feb 2000

GALLACHER, Ian Stuart

Resigned
1 Pentre Nicklaus, LlanelliSA15 2DE
Born May 1946
Director
Appointed 14 Jul 1997
Resigned 31 May 2009

GALLIVAN, Nicholas David

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Born December 1963
Director
Appointed 01 Jul 2011
Resigned 31 Jul 2014

GRAVELL, Raymond

Resigned
2 Brynhyfryd, KidwellySA17 4PA
Born September 1951
Director
Appointed 01 Aug 1997
Resigned 31 Oct 2007

GRIFFITHS, John Peter Gwynne

Resigned
8 Gilian Road, CardiffCF5 2PZ
Born December 1945
Director
Appointed 01 Aug 1997
Resigned 30 Nov 1999

GRIFFITHS, Richard Meurig

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Born December 1947
Director
Appointed 01 Aug 2014
Resigned 01 Sept 2021

GRIFFITHS, Timothy Philip

Resigned
Pemberton Retail Park, LlanelliSA14 9UZ
Born September 1960
Director
Appointed 30 Jul 2010
Resigned 12 May 2021

GRIFFITHS, Timothy Philip

Resigned
Claremont, DunstableLU6 2LH
Born September 1960
Director
Appointed 14 Feb 2007
Resigned 14 Nov 2008
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Confirmation Statement
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 August 2018
RP04SH01RP04SH01
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Auditors Resignation Company
21 December 2015
AUDAUD
Auditors Resignation Company
14 December 2015
AUDAUD
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Auditors Resignation Company
27 February 2014
AUDAUD
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2013
AR01AR01
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 September 2011
AR01AR01
Annual Return Company With Made Up Date
30 September 2011
AR01AR01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
28 September 2009
288cChange of Particulars
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363sAnnual Return (shuttle)
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
1 May 2003
88(2)R88(2)R
Legacy
16 October 2002
123Notice of Increase in Nominal Capital
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
9 October 2002
88(2)R88(2)R
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
123Notice of Increase in Nominal Capital
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
363sAnnual Return (shuttle)
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
88(2)R88(2)R
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 August 1997
MEM/ARTSMEM/ARTS
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Incorporation Company
19 June 1997
NEWINCIncorporation