Background WavePink WaveYellow Wave

BIOTEC SERVICES INTERNATIONAL LIMITED (03483808)

BIOTEC SERVICES INTERNATIONAL LIMITED (03483808) is an active UK company. incorporated on 19 December 1997. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIOTEC SERVICES INTERNATIONAL LIMITED has been registered for 28 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie.

Company Number
03483808
Status
active
Type
ltd
Incorporated
19 December 1997
Age
28 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTEC SERVICES INTERNATIONAL LIMITED

BIOTEC SERVICES INTERNATIONAL LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIOTEC SERVICES INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03483808

LTD Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 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

25 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BIOTEC DISTRIBUTION, WALES LIMITED
From: 19 December 1997To: 28 May 2008
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT Wales
From: 20 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 13 October 2015To: 20 October 2015
Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT
From: 22 April 2015To: 13 October 2015
Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT United Kingdom
From: 14 April 2015To: 22 April 2015
Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3TY
From: 19 December 1997To: 14 April 2015
Timeline

60 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Nov 11
Director Left
Jul 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Feb 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jan 25
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, PhiladelphiaPA 19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1973
Director
Appointed 20 Sept 2018

METZINGER, Jeannie

Active
Red Lion Road, PhiladelphiaPA 19114
Born May 1957
Director
Appointed 25 Jan 2021

NALLIAH, Ravi

Resigned
Central Park,Western Avenue, BridgendCF31 3RT
Secretary
Appointed 30 Nov 2010
Resigned 12 May 2015

WEINZWEIG, Diane

Resigned
Coytrahen, BridgendCF32 8YS
Secretary
Appointed 02 Apr 2009
Resigned 30 Nov 2010

WEINZWEIG, Diane

Resigned
Coytrahen, BridgendCF32 8YS
Secretary
Appointed 19 Dec 1997
Resigned 01 Apr 2009

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015
Resigned 04 Sept 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 1997
Resigned 19 Dec 1997

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Pennsylvania 19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2018

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2014
Resigned 12 May 2014

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 26 Jun 2019
Resigned 10 Mar 2021

EVERY, Nathan Robert

Resigned
601 Union Street, SeattleWA 98101
Born February 1962
Director
Appointed 18 Sept 2014
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

GRIFFITHS, Rachel

Resigned
Charles Avenue, PencoedCF35 6SJ
Born June 1972
Director
Appointed 20 Aug 2008
Resigned 01 Jun 2012

HAUSER, Remy

Resigned
Zugerstrasse 57, 6341 Baar
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

MITCHELL, III, William T

Resigned
Red Lion Road, PhiladelphiaPA 19114
Born October 1954
Director
Appointed 18 Sept 2014
Resigned 26 Jun 2019

NALLIAH, Ravi

Resigned
Central Park, Western Avenue, BridgendCF31 3RT
Born July 1975
Director
Appointed 19 Nov 2009
Resigned 12 May 2015

ROBERTS, John Brian

Resigned
Central Park,Western Avenue, BridgendCF31 3RT
Born January 1933
Director
Appointed 30 Nov 2010
Resigned 18 Sept 2014

ROBERTS, Philip John

Resigned
Holly House Duffryn Lane, CardiffCF5 6TA
Born September 1965
Director
Appointed 19 Jan 2001
Resigned 18 Sept 2014

WEINZWEIG, John Marc

Resigned
Home Farm, BridgendCF32 8YS
Born April 1952
Director
Appointed 19 Dec 1997
Resigned 23 Nov 2011

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 12 May 2015
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, Seattle98101
Born April 1958
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

WINMILL, Keren Jane

Resigned
Central Park, BridgendCF31 3RT
Born October 1953
Director
Appointed 19 Nov 2009
Resigned 18 Sept 2014

WITHEY, Fiona Natalie Hallett, Dr

Resigned
Central Park, Western Avenue, Bridgend Industrial EstateCF31 3RT
Born April 1970
Director
Appointed 20 Aug 2008
Resigned 12 May 2015

YAMADA, Tachi

Resigned
Union Street, Seattle98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2017
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

193

Memorandum Articles
31 October 2025
MAMA
Resolution
31 October 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Miscellaneous
14 October 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2014
AUDAUD
Auditors Resignation Company
23 September 2014
AUDAUD
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Legacy
28 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Second Filing Of Form With Form Type
5 May 2011
RP04RP04
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Legacy
13 April 2010
MG02MG02
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Resolution
23 July 2008
RESOLUTIONSResolutions
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Memorandum Articles
13 February 2001
MEM/ARTSMEM/ARTS
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
23 January 2001
MEM/ARTSMEM/ARTS
Legacy
20 January 2001
88(2)R88(2)R
Legacy
20 January 2001
123Notice of Increase in Nominal Capital
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Incorporation Company
19 December 1997
NEWINCIncorporation