Background WavePink WaveYellow Wave

INTY LIMITED (03438922)

INTY LIMITED (03438922) is an active UK company. incorporated on 24 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTY LIMITED has been registered for 28 years. Current directors include LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John.

Company Number
03438922
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTY LIMITED

INTY LIMITED is an active company incorporated on 24 September 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTY LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03438922

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

INTELLIGENT NETWORK TECHNOLOGY LIMITED
From: 24 September 1997To: 28 January 2002
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 21 December 2023To: 8 December 2025
170 Aztec West Bristol BS32 4TN
From: 24 September 1997To: 21 December 2023
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Capital Update
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 25 Nov 2024

LOVELACE, Craig Barry, Mr.

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 02 Jun 2025

O'BRIEN, Terence John

Active
Chandler's Ford, EastleighSO53 3RY
Born August 1974
Director
Appointed 19 Dec 2023

DEAN, Matthew

Resigned
170 Aztec WestBS32 4TN
Secretary
Appointed 01 Jul 2019
Resigned 10 Nov 2022

HERBERT, Kathryn Jane

Resigned
4 Westbury Lane, BristolBS9 2PB
Secretary
Appointed 13 Mar 1998
Resigned 05 Dec 1999

HOLLOWAY, David Richard

Resigned
41 Berkeley Road, BristolBS7 8HF
Secretary
Appointed 05 Dec 1999
Resigned 02 Jan 2002

POMPEI, Stacey Anne

Resigned
170 Aztec WestBS32 4TN
Secretary
Appointed 10 Nov 2022
Resigned 19 Dec 2023

ROGERS, Nicholas Ian

Resigned
170 Aztec WestBS32 4TN
Secretary
Appointed 24 Jul 2008
Resigned 26 Jul 2012

SANDERS, Christopher Mervyn

Resigned
Hillfield Farm Mearcombe Lane, Weston Super MareBS24 0NZ
Secretary
Appointed 23 Jan 2007
Resigned 24 Jul 2008

SPITERI, Dawn

Resigned
30 Birch Drive, Lower LangfordBS40 5HG
Secretary
Appointed 02 Jan 2002
Resigned 28 Feb 2007

SURSOCK, Sophie

Resigned
Rue Cardinet, Paris
Secretary
Appointed 26 Jul 2012
Resigned 19 Jul 2017

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

ABOUALAM, Tarek Mohamed Mohayeldin Abdelaziz

Resigned
Tunis Street, Cairo11435
Born September 1971
Director
Appointed 19 Jul 2017
Resigned 01 Jul 2019

BALDOCK, Christopher

Resigned
170 Aztec WestBS32 4TN
Born February 1955
Director
Appointed 01 Sept 2006
Resigned 04 Nov 2014

BESHARA, Karim

Resigned
A Nile City Towers, Ramlet Beaulac112211
Born July 1974
Director
Appointed 26 Jul 2012
Resigned 19 Jul 2017

BHATIA, Rajiv

Resigned
20a Esmond Gardens, ChiswickW4 1JT
Born January 1962
Director
Appointed 09 Jun 2000
Resigned 22 Aug 2000

BOLAND, Andrew Kenneth

Resigned
Chandler's Ford, EastleighSO53 3RY
Born December 1969
Director
Appointed 19 Dec 2023
Resigned 30 May 2025

CARVER, Richard George William

Resigned
170 Aztec WestBS32 4TN
Born August 1975
Director
Appointed 01 Feb 2009
Resigned 03 Oct 2016

DARCH, Jonathan Robert

Resigned
The Barn, Court Farm, BristolBS40 7TD
Born March 1958
Director
Appointed 23 Apr 2003
Resigned 31 Oct 2003

DAVIES, Nicholas Edward

Resigned
Claverley Green, LutonLU2 8TA
Born May 1975
Director
Appointed 02 Sept 2010
Resigned 15 Mar 2013

DEAN, Matthew Scott

Resigned
170 Aztec WestBS32 4TN
Born November 1968
Director
Appointed 01 Jul 2019
Resigned 10 Nov 2022

DOUKANISH, Mohamed Aly Shawky Sobih

Resigned
170 Aztec WestBS32 4TN
Born August 1975
Director
Appointed 19 Jan 2018
Resigned 01 Jul 2019

ELFAHAM, Ragy Gamaleldin Mahmoud Soliman

Resigned
Gabalaya Street, Zamalek 11211
Born November 1974
Director
Appointed 27 Nov 2014
Resigned 19 Jul 2017

FAIR, John Edward

Resigned
2 Court Gardens Bannerdown, BathBA1 7PH
Born November 1952
Director
Appointed 01 Dec 2000
Resigned 01 Nov 2001

GENTRY, Mary Moore

Resigned
170 Aztec WestBS32 4TN
Born August 1961
Director
Appointed 10 Nov 2022
Resigned 19 Dec 2023

HEDLEY, David Clifford Rhys, Doctor

Resigned
9 Johnson Road, BristolBS16 7JR
Born October 1972
Director
Appointed 26 Jun 2001
Resigned 31 Aug 2003

HERBERT, Ian Paul George

Resigned
170 Aztec WestBS32 4TN
Born March 1962
Director
Appointed 23 Feb 2000
Resigned 26 Jul 2012

HERBERT, Ian Paul George

Resigned
4 Westbury Lane, BristolBS9 2PB
Born March 1962
Director
Appointed 01 Sept 1998
Resigned 15 Nov 1999

HERBERT, Ian Paul George

Resigned
30 Brean Down Avenue, BristolBS9 4JF
Born March 1962
Director
Appointed 24 Sept 1997
Resigned 13 Mar 1998

HERBERT, Mark Andrew

Resigned
170 Aztec WestBS32 4TN
Born March 1966
Director
Appointed 24 Sept 1997
Resigned 31 Oct 2015

HOLLOWAY, David Richard

Resigned
41 Berkeley Road, BristolBS7 8HF
Born August 1953
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2009

JONES, Stephen Troy

Resigned
Logue Court, Greenville
Born July 1971
Director
Appointed 08 Jan 2021
Resigned 19 Dec 2023

JOSEPH, Craig Barry Marcus

Resigned
Wrangway, WellingtonTA21 9QG
Born April 1974
Director
Appointed 11 Oct 2016
Resigned 01 Jul 2019

LYONS, Gerald

Resigned
170 Aztec WestBS32 4TN
Born July 1963
Director
Appointed 01 Jul 2019
Resigned 08 Jan 2021

MORGAN, Mark

Resigned
170 Aztec WestBS32 4TN
Born October 1961
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2020

Persons with significant control

1

Lothbury, LondonEC2R 7HF

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

217

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2024
AA01Change of Accounting Reference Date
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Legacy
20 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 October 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Memorandum Articles
12 February 2015
MAMA
Resolution
28 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date
20 October 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Auditors Resignation Company
18 October 2012
AUDAUD
Auditors Resignation Company
18 October 2012
AUDAUD
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Auditors Resignation Limited Company
8 October 2012
AA03AA03
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Legacy
21 August 2012
MG01MG01
Legacy
17 August 2012
MG02MG02
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)a155(6)a
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
88(2)R88(2)R
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288cChange of Particulars
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
88(2)Return of Allotment of Shares
Legacy
30 November 1999
88(2)Return of Allotment of Shares
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
8 December 1998
88(2)R88(2)R
Legacy
8 December 1998
122122
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
88(2)R88(2)R
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
88(2)R88(2)R
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation