Background WavePink WaveYellow Wave

RIDGE MINING LIMITED (03549005)

RIDGE MINING LIMITED (03549005) is an active UK company. incorporated on 20 April 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGE MINING LIMITED has been registered for 27 years. Current directors include KEYTER, Charl.

Company Number
03549005
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEYTER, Charl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE MINING LIMITED

RIDGE MINING LIMITED is an active company incorporated on 20 April 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGE MINING LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03549005

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RIDGE MINING PLC
From: 5 May 2004To: 30 July 2009
CLUFF MINING PLC
From: 15 May 1998To: 5 May 2004
PRECIS (1624) LIMITED
From: 20 April 1998To: 15 May 1998
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 22 October 2020To: 17 October 2023
Suite 31 Second Floor 107 Cheapside London EC2V 6DN
From: 1 August 2013To: 22 October 2020
6 St James's Place London SW1A 1NP England
From: 20 April 1998To: 1 August 2013
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Jan 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 16
Director Left
Jun 19
Director Joined
Jun 19
Capital Update
Oct 24
Funding Round
Nov 24
Share Issue
Nov 24
Capital Update
Dec 24
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MATLOSA, Lerato

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 19 Oct 2020

KEYTER, Charl

Active
High Holborn, LondonWC1V 6BX
Born October 1973
Director
Appointed 01 Jun 2019

BOEHM, Willi Max Paul

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 30 Jul 2009
Resigned 12 Apr 2016

FITCH, Colin Digby Thomas

Resigned
The Coach House, RoystonSG8 7DB
Secretary
Appointed 27 Apr 1998
Resigned 01 Aug 2009

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Apr 1998
Resigned 27 Apr 1998

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 30 Jul 2009
Resigned 19 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1998
Resigned 22 Apr 1998

BARING, Oliver Alexander Guy

Resigned
Deane House, OvertonRG25 3AR
Born September 1944
Director
Appointed 23 Nov 1999
Resigned 01 Aug 2009

BERRY, Nicholas William

Resigned
22 Rutland Gate, LondonSW7 1BB
Born July 1942
Director
Appointed 05 Jul 2000
Resigned 19 Dec 2003

BOEHM, Willi Max Paul

Resigned
Second Floor, LondonEC2V 6DN
Born January 1955
Director
Appointed 30 Jul 2009
Resigned 12 Apr 2016

BOTHA, Michael James

Resigned
13 Macpherson Street, ElginIV30 5TG
Born October 1954
Director
Appointed 17 May 2000
Resigned 05 Jun 2002

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Born January 1957
Director
Appointed 27 Apr 1998
Resigned 25 May 1999

CLUFF, John Gordon

Resigned
57a Tufton Street, LondonSW1 3QL
Born April 1940
Director
Appointed 27 Apr 1998
Resigned 04 May 2004

DANCHIN, Robert Victor, Doctor

Resigned
Longmeadow, Narrawong
Born January 1942
Director
Appointed 13 Jan 2003
Resigned 14 Oct 2005

DANCHIN, Robert Victor, Doctor

Resigned
20 Wrenrose Avenue, JohannesburgFOREIGN
Born January 1942
Director
Appointed 27 Apr 1998
Resigned 30 Mar 1999

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 20 Apr 1998
Resigned 27 Apr 1998

FISH, David Glanville Kenelm

Resigned
44 Hume Road, DunkeldFOREIGN
Born November 1946
Director
Appointed 19 Jun 1998
Resigned 30 Mar 1999

GUSH, Edwin Peter

Resigned
138 West Road South, Sandton
Born March 1938
Director
Appointed 27 Apr 1998
Resigned 08 May 1998

HUNTER, Gregory David

Resigned
189 Galanthus Road, JohannesburgFOREIGN
Born August 1964
Director
Appointed 23 Oct 2003
Resigned 15 Nov 2004

JOHNSTONE, Francis Patrick Harcourt

Resigned
2 Buer Road, LondonSW6 4LA
Born September 1965
Director
Appointed 23 Oct 2003
Resigned 01 Aug 2009

KHUMALO, Mzilikazi Godfrey

Resigned
8 Aston St, Johannesburg 2196FOREIGN
Born November 1955
Director
Appointed 02 Aug 2002
Resigned 15 Nov 2004

LEDGER, Peter John

Resigned
4 Waybury Close, BryanstonFOREIGN
Born January 1949
Director
Appointed 14 Oct 2005
Resigned 01 Aug 2009

LI, Shaun Shaw

Resigned
128 Xiangyum 3rd Road, Xiamen
Born March 1964
Director
Appointed 02 Nov 2006
Resigned 01 Aug 2009

MCALISTER, Donald Alexander Robert

Resigned
Holbans Barn, Broad OakTN21 8XD
Born April 1959
Director
Appointed 25 Jan 2000
Resigned 01 Aug 2009

MURRAY, Stuart Angus

Resigned
St James's Place, LondonSW1A 1NP
Born April 1962
Director
Appointed 30 Jul 2009
Resigned 05 Oct 2012

NEL, Jean Johannes

Resigned
2 Church Street, Hamilton
Born April 1972
Director
Appointed 05 Oct 2012
Resigned 31 May 2019

PILKINGTON, Thomas Henry Milborne Swinnerton, Sir

Resigned
Kings Walden, HitchinSG4 8JU
Born March 1934
Director
Appointed 27 Apr 1998
Resigned 24 Oct 2003

SHARPE, Martin Rishton

Resigned
329 Victoria Street, PretoriaFOREIGN
Born February 1948
Director
Appointed 27 Sept 2001
Resigned 15 Nov 2005

SHEEHY, Patrick, Sir

Resigned
11 Eldon Road, LondonW8 5PU
Born September 1930
Director
Appointed 27 Apr 1998
Resigned 24 Oct 2003

STEFFENS, Gunter Zeno

Resigned
Spaarman Avenua Alphen Estate, Constantia
Born October 1937
Director
Appointed 04 May 2004
Resigned 01 Aug 2009

WADESON, Timothy Charles Aylmer

Resigned
3 Sunset Close, Cape TownFOREIGN
Born August 1936
Director
Appointed 05 Jun 2002
Resigned 25 Jul 2005

WILKINSON, Terence Anthony

Resigned
Hannams Steep Hill, WokingGU24 8SZ
Born February 1946
Director
Appointed 27 Nov 2000
Resigned 01 Aug 2009

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 20 Apr 1998
Resigned 27 Apr 1998
Fundings
Financials
Latest Activities

Filing History

274

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Resolution
5 December 2024
RESOLUTIONSResolutions
Legacy
5 December 2024
CAP-SSCAP-SS
Legacy
5 December 2024
SH20SH20
Capital Alter Shares Subdivision
13 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 October 2024
SH19Statement of Capital
Legacy
15 October 2024
SH20SH20
Legacy
15 October 2024
CAP-SSCAP-SS
Resolution
15 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Auditors Resignation Company
2 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 July 2009
CERT10CERT10
Re Registration Memorandum Articles
30 July 2009
MARMAR
Legacy
30 July 2009
5353
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
OC138OC138
Certificate Capital Reduction Issued Capital
30 July 2009
CERT15CERT15
Court Order
30 July 2009
OCOC
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
11 June 2007
88(2)R88(2)R
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
363sAnnual Return (shuttle)
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Legacy
7 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
123Notice of Increase in Nominal Capital
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
30 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
21 November 2005
AUDAUD
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
13 May 2004
287Change of Registered Office
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Resolution
11 May 2004
RESOLUTIONSResolutions
Resolution
11 May 2004
RESOLUTIONSResolutions
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
11 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
88(2)R88(2)R
Legacy
17 December 2003
88(2)R88(2)R
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
7 July 2003
88(2)R88(2)R
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
353a353a
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
9 July 2002
PROSPPROSP
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
18 January 2002
88(2)R88(2)R
Legacy
11 October 2001
88(2)R88(2)R
Legacy
5 October 2001
288aAppointment of Director or Secretary
Statement Of Affairs
17 September 2001
SASA
Legacy
17 September 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Legacy
7 June 2001
363sAnnual Return (shuttle)
Statement Of Affairs
24 April 2001
SASA
Legacy
24 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
88(2)R88(2)R
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
88(2)R88(2)R
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
88(2)R88(2)R
Legacy
22 June 2000
88(2)R88(2)R
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
PROSPPROSP
Legacy
31 March 2000
88(2)R88(2)R
Legacy
25 February 2000
88(2)R88(2)R
Legacy
15 February 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
13 December 1999
CERT5CERT5
Auditors Statement
13 December 1999
AUDSAUDS
Auditors Report
13 December 1999
AUDRAUDR
Accounts Balance Sheet
13 December 1999
BSBS
Legacy
13 December 1999
43(3)43(3)
Re Registration Memorandum Articles
13 December 1999
MARMAR
Legacy
13 December 1999
43(3)e43(3)e
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Legacy
8 December 1999
122122
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
16 August 1999
88(2)R88(2)R
Legacy
20 July 1999
169169
Legacy
21 June 1999
88(2)Return of Allotment of Shares
Legacy
21 June 1999
88(2)Return of Allotment of Shares
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
88(2)R88(2)R
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
88(2)R88(2)R
Legacy
20 January 1999
88(2)R88(2)R
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
88(3)88(3)
Legacy
23 June 1998
88(2)R88(2)R
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
18 May 1998
MEM/ARTSMEM/ARTS
Resolution
18 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Incorporation Company
20 April 1998
NEWINCIncorporation