Background WavePink WaveYellow Wave

MONTAGUE 342 LIMITED (03524920)

MONTAGUE 342 LIMITED (03524920) is an active UK company. incorporated on 10 March 1998. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONTAGUE 342 LIMITED has been registered for 28 years. Current directors include BARNETT, Darren Karl.

Company Number
03524920
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
Hadleigh Park Grindley Lane, Stoke-On-Trent, ST11 9LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, Darren Karl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGUE 342 LIMITED

MONTAGUE 342 LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONTAGUE 342 LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03524920

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MEYER TIMBER GROUP LIMITED
From: 16 February 2012To: 30 May 2013
MONTAGUE L. MEYER LIMITED
From: 24 September 2007To: 16 February 2012
SYLVAN INTERNATIONAL LIMITED
From: 2 September 1998To: 24 September 2007
DELTAMOVE LIMITED
From: 10 March 1998To: 2 September 1998
Contact
Address

Hadleigh Park Grindley Lane Blythe Bridge Stoke-On-Trent, ST11 9LW,

Previous Addresses

Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW
From: 10 March 1998To: 20 January 2012
Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Capital Update
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Capital Update
Apr 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Dec 13
Capital Update
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 15
Loan Secured
Jun 15
Director Left
Jan 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1974
Director
Appointed 20 Jan 2012

CHAMBERS, Paul Jonathan

Resigned
24 Constable Road, IlkleyLS29 8RW
Secretary
Appointed 04 Mar 2002
Resigned 06 Aug 2002

EWERS, Andrew William

Resigned
76 Queens Drive, SurbitonKT5 8PP
Secretary
Appointed 06 May 1998
Resigned 04 Mar 2002

HUNTER, Jacqueline Louise

Resigned
Norwood Cottage, MeophamDA13 0YE
Secretary
Appointed 25 Jun 2004
Resigned 24 Sept 2004

LEVERETT, Gavin Louis

Resigned
43 Woodmere Drive, ChesterfieldS41 9TE
Secretary
Appointed 06 Aug 2002
Resigned 25 Jun 2004

STOKES, Mark Bryan

Resigned
Oulton Grove, StoneST15 8WB
Secretary
Appointed 24 Sept 2004
Resigned 21 Dec 2012

WEBB, Colin

Resigned
26 Sale Drive, BaldockSG7 6NS
Secretary
Appointed 19 Mar 1998
Resigned 06 May 1998

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 19 Mar 1998

BARNES, Robert Bruce

Resigned
19 Lewisham High Street, LondonSE13 5AF
Born July 1952
Director
Appointed 01 Mar 2002
Resigned 09 Jul 2002

BARNES, Robert Bruce

Resigned
19 Lewisham High Street, LondonSE13 5AF
Born July 1952
Director
Appointed 06 May 1998
Resigned 12 Jun 2001

BOLLAND, Martin Keith

Resigned
Flat 18 45 Marlborough Place, LondonNW8 0PX
Born August 1956
Director
Appointed 01 Mar 2002
Resigned 09 Jul 2002

BOOTH, Alan

Resigned
16 Dalewood Road, SheffieldS8 0EB
Born June 1948
Director
Appointed 30 Jul 1998
Resigned 30 Nov 2000

BRIDGES, Paul Malcolm

Resigned
Tyrone Road, Southend On SeaSS1 3HB
Born July 1958
Director
Appointed 01 Apr 2009
Resigned 27 May 2010

BRIDGES, Paul Malcolm

Resigned
1 Elm Grove, Southend On SeaSS1 3EY
Born July 1958
Director
Appointed 01 Mar 2002
Resigned 09 Jul 2002

CADDY, David Henry Arnold Courtenay

Resigned
Charles Street, LondonW1J 5DU
Born June 1944
Director
Appointed 08 Aug 2011
Resigned 01 Feb 2015

CHAMBERS, Paul Jonathan

Resigned
24 Constable Road, IlkleyLS29 8RW
Born January 1951
Director
Appointed 01 Apr 1998
Resigned 23 Aug 2002

ELLIS, Philip

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1977
Director
Appointed 20 Jan 2012
Resigned 01 Oct 2013

EWERS, Andrew William

Resigned
76 Queens Drive, SurbitonKT5 8PP
Born May 1958
Director
Appointed 23 Mar 1998
Resigned 06 Sept 2002

HALLWORTH, Graham

Resigned
12 Summerhill Road, PrestburySK10 4AH
Born August 1958
Director
Appointed 26 Apr 2001
Resigned 28 Feb 2005

LAZENBY, Richard Anthony

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born July 1965
Director
Appointed 20 Jan 2012
Resigned 13 Dec 2013

LEVERETT, Gavin Louis

Resigned
43 Woodmere Drive, ChesterfieldS41 9TE
Born November 1970
Director
Appointed 06 Aug 2002
Resigned 25 Jun 2004

MCCARDLE, Glenn

Resigned
Wirral Cottage, DoncasterDN9 2BU
Born September 1958
Director
Appointed 06 Dec 2001
Resigned 30 Sept 2010

MEADE, Christopher Martyn

Resigned
Hays Mews, LondonW1J 5QA
Born November 1947
Director
Appointed 20 Oct 2010
Resigned 08 Aug 2011

MOULTON, Jonathan Paul

Resigned
The Mount, SevenoaksTN14 7SD
Born October 1950
Director
Appointed 01 Mar 2005
Resigned 07 Sept 2009

PORT, David Charles

Resigned
Spellar Park, YorkYO61 4RN
Born May 1947
Director
Appointed 01 Apr 1998
Resigned 11 Dec 2001

RUDD, Christopher

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born September 1973
Director
Appointed 20 Jan 2012
Resigned 07 Jan 2026

SLADE, Dominic James Haviland

Resigned
13 Hasker Street, LondonSW3 2LE
Born April 1971
Director
Appointed 01 Mar 2002
Resigned 09 Jul 2002

STOKES, Mark Bryan

Resigned
Oulton Grove, StoneST15 8WB
Born January 1965
Director
Appointed 24 Sept 2004
Resigned 21 Dec 2012

TAYLOR, Geoffrey William

Resigned
Russet Cottage, FordingbridgeSP6 3HB
Born July 1948
Director
Appointed 19 Mar 1998
Resigned 31 Jul 2002

TRILK, Nigel Craig, Dr

Resigned
Common Farm, BlackthornOX25 1TE
Born February 1965
Director
Appointed 18 Sept 2002
Resigned 12 Feb 2003

WEBB, Colin

Resigned
26 Sale Drive, BaldockSG7 6NS
Born April 1949
Director
Appointed 19 Mar 1998
Resigned 19 Jul 2002

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Mar 1998
Resigned 19 Mar 1998

Persons with significant control

1

Grindley Lane, Stoke-On-TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Legacy
23 December 2013
SH20SH20
Resolution
23 December 2013
RESOLUTIONSResolutions
Legacy
23 December 2013
CAP-SSCAP-SS
Legacy
23 December 2013
SH19Statement of Capital
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 April 2013
SH19Statement of Capital
Legacy
3 April 2013
SH20SH20
Legacy
3 April 2013
CAP-SSCAP-SS
Resolution
3 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
6 October 2011
SH19Statement of Capital
Legacy
6 October 2011
SH20SH20
Legacy
6 October 2011
CAP-SSCAP-SS
Resolution
6 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
1 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
122122
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
155(6)b155(6)b
Legacy
6 May 2008
155(6)b155(6)b
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
173173
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2008
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
6 November 2007
CERT15CERT15
Legacy
24 October 2007
OC138OC138
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
123Notice of Increase in Nominal Capital
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2007
88(2)R88(2)R
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 March 2006
AUDAUD
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
123Notice of Increase in Nominal Capital
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Memorandum Articles
24 March 2004
MEM/ARTSMEM/ARTS
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
386386
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
13 September 2002
MEM/ARTSMEM/ARTS
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
13 May 2002
403b403b
Legacy
13 May 2002
403b403b
Legacy
13 May 2002
403b403b
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
88(2)R88(2)R
Legacy
29 June 2001
123Notice of Increase in Nominal Capital
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
88(2)R88(2)R
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
88(2)R88(2)R
Legacy
1 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 August 1999
AAAnnual Accounts
Legacy
18 April 1999
88(2)R88(2)R
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
88(2)R88(2)R
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
122122
Legacy
5 October 1998
123Notice of Increase in Nominal Capital
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
88(2)R88(2)R
Certificate Change Of Name Company
1 September 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
88(2)R88(2)R
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
122122
Legacy
27 April 1998
122122
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
88(2)R88(2)R
Legacy
1 April 1998
88(2)R88(2)R
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
287Change of Registered Office
Incorporation Company
10 March 1998
NEWINCIncorporation