Background WavePink WaveYellow Wave

NANOCO LIFE SCIENCES LIMITED (03578152)

NANOCO LIFE SCIENCES LIMITED (03578152) is an active UK company. incorporated on 9 June 1998. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NANOCO LIFE SCIENCES LIMITED has been registered for 27 years. Current directors include GRAY, Liam Frederick.

Company Number
03578152
Status
active
Type
ltd
Incorporated
9 June 1998
Age
27 years
Address
Science Centre, Runcorn, WA7 4QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
GRAY, Liam Frederick
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOCO LIFE SCIENCES LIMITED

NANOCO LIFE SCIENCES LIMITED is an active company incorporated on 9 June 1998 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NANOCO LIFE SCIENCES LIMITED was registered 27 years ago.(SIC: 72110)

Status

active

Active since 27 years ago

Company No

03578152

LTD Company

Age

27 Years

Incorporated 9 June 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

EVOLUTEC LIMITED
From: 29 July 1998To: 1 June 2009
INTERCEDE 1336 LIMITED
From: 9 June 1998To: 29 July 1998
Contact
Address

Science Centre The Heath Business & Technical Park Runcorn, WA7 4QX,

Previous Addresses

46 Grafton Street Manchester Greater Manchester M13 9NT
From: 9 June 1998To: 12 August 2022
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Feb 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Secretary
Appointed 01 Sept 2020

GRAY, Liam Frederick

Active
The Heath Business & Technical Park, RuncornWA7 4QX
Born April 1986
Director
Appointed 01 Sept 2020

BADMAN, Nicholas Jeremy Rupert

Resigned
Ivy House, MarlboroughSN8 3QH
Secretary
Appointed 28 Feb 2007
Resigned 06 Jul 2007

BADMAN, Nicholas Jeremy Rupert

Resigned
Ivy House, MarlboroughSN8 3QH
Secretary
Appointed 27 Oct 2004
Resigned 27 Apr 2006

BLAIN, David Jonathan

Resigned
Priory Road, UlverstonLA12 9QE
Secretary
Appointed 03 Aug 2015
Resigned 20 Aug 2018

MOBERLY, Andrew John

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 27 Apr 2006
Resigned 28 Feb 2007

SULLIVAN, Mark James

Resigned
Grafton Street, ManchesterM13 9NT
Secretary
Appointed 01 May 2009
Resigned 03 Aug 2015

TENNER, Brian Thomas

Resigned
Grafton Street, ManchesterM13 9NT
Secretary
Appointed 20 Aug 2018
Resigned 01 Sept 2020

WHITE, David John Graham

Resigned
15 Middleton Road, ShenfieldCM15 8DL
Secretary
Appointed 17 Feb 1999
Resigned 27 Oct 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 09 Jun 1998
Resigned 17 Feb 1999

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Jan 2008
Resigned 01 May 2009

BADMAN, Nicholas Jeremy Rupert

Resigned
Ivy House, MarlboroughSN8 3QH
Born June 1966
Director
Appointed 26 Jul 2006
Resigned 06 Jul 2007

BENNETT, Clive Vincent

Resigned
15732 Niagara Parkway, Niagara On The Lake
Born July 1947
Director
Appointed 25 May 2000
Resigned 30 Apr 2001

BLAIN, David Jonathan

Resigned
Priory Road, UlverstonLA12 9QE
Born October 1961
Director
Appointed 03 Aug 2015
Resigned 20 Aug 2018

BLOXHAM, David Philip, Dr

Resigned
Ocklea House, AbingdonOX14 5GW
Born May 1947
Director
Appointed 14 Feb 2001
Resigned 01 May 2009

BROWN, Catriona Elizabeth Alison

Resigned
446 London House, LondonWC1N 2AB
Born August 1974
Director
Appointed 28 Jul 1998
Resigned 28 Jul 1998

BURKE, John Vernon

Resigned
Silver Copse 48 Linksway, NorthwoodHA6 2XB
Born June 1944
Director
Appointed 28 Sept 1998
Resigned 06 Jul 2007

CARNEGIE BROWN, Mark

Resigned
96 Vineyard Hill, LondonSW19 7JJ
Born August 1960
Director
Appointed 12 Aug 2003
Resigned 06 Jul 2007

EDELMAN, Michael Albert, Dr

Resigned
Grafton Street, ManchesterM13 9NT
Born April 1964
Director
Appointed 01 May 2009
Resigned 01 Sept 2020

GHATA-AURA, Kuljit Singh

Resigned
6 Roxton Gardens, CroydonCR0 5AL
Born February 1971
Director
Appointed 28 Jul 1998
Resigned 28 Jul 1998

GREGORY, John Howard

Resigned
Fern House, Leighton BuzzardLU7 0LP
Born June 1948
Director
Appointed 29 Jul 2002
Resigned 26 Feb 2003

HALL, Gordon James

Resigned
Grafton Street, ManchesterM13 9NT
Born August 1942
Director
Appointed 16 Jan 2008
Resigned 31 Jan 2017

HART, Graeme Manson

Resigned
Sydenham House, OkehamptonEX20 4PR
Born September 1944
Director
Appointed 12 Aug 2003
Resigned 01 May 2009

HAWTIN, Mark

Resigned
64 Albert Hall Mansions, LondonSW7 2AQ
Born November 1962
Director
Appointed 16 Jan 2008
Resigned 01 May 2009

NUTTALL, Patricia Anne, Professor

Resigned
1 Manor Farm, AbingdonOX14 4NP
Born January 1953
Director
Appointed 18 Jul 2001
Resigned 16 Apr 2003

PICKETT, Nigel Leroy, Dr

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born May 1969
Director
Appointed 01 May 2009
Resigned 19 Aug 2025

RANSFORD, Andrew Oliver

Resigned
5 Fordington Road, LondonN6 4TD
Born April 1940
Director
Appointed 28 Jul 1998
Resigned 18 Apr 2001

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 09 Jun 1998
Resigned 28 Jul 1998

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 09 Jun 1998
Resigned 28 Jul 1998

SHASHKOV, Dmitry

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born December 1966
Director
Appointed 22 Oct 2024
Resigned 13 Feb 2026

SHEDDEN, William Ian Hamilton, Doctor

Resigned
One Port Laing Wynd, FifwKY11 1EW
Born March 1934
Director
Appointed 23 Jun 1999
Resigned 01 Oct 2000

TENNER, Brian Thomas

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born June 1968
Director
Appointed 20 Aug 2018
Resigned 22 Oct 2024

TRICKER, Michael John, Dr

Resigned
98 Green Street, Sunbury On ThamesTW16 6QJ
Born November 1946
Director
Appointed 28 Sept 1998
Resigned 18 Jul 2001

WESTON-DAVIES, Wynne Hurst, Dr

Resigned
Rosebank, CheltenhamGL54 4EF
Born September 1943
Director
Appointed 28 Jul 1998
Resigned 20 Jun 2001

WHITE, Colin Meadows

Resigned
Grafton Street, ManchesterM13 9NT
Born February 1962
Director
Appointed 15 Oct 2010
Resigned 15 Oct 2010

Persons with significant control

4

1 Active
3 Ceased
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016

Dr Michael Albert Edelman

Ceased
Grafton Street, ManchesterM13 9NT
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018

Mr David Jonathan Blain

Ceased
Grafton Street, ManchesterM13 9NT
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018

Dr Nigel Leroy Pickett

Ceased
Grafton Street, ManchesterM13 9NT
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

215

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Statement Of Companys Objects
14 December 2010
CC04CC04
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Move Registers To Sail Company
26 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
28 September 2009
353353
Miscellaneous
4 August 2009
MISCMISC
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
225Change of Accounting Reference Date
Legacy
6 June 2009
287Change of Registered Office
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
11 October 2004
AUDAUD
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
10 May 2004
288cChange of Particulars
Legacy
5 November 2003
363aAnnual Return
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
88(2)R88(2)R
Legacy
7 July 2003
288cChange of Particulars
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363aAnnual Return
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
12 August 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363aAnnual Return
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288cChange of Particulars
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363aAnnual Return
Legacy
31 July 2000
122122
Legacy
31 July 2000
122122
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
128(4)128(4)
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Legacy
12 August 1999
363aAnnual Return
Legacy
29 July 1999
288cChange of Particulars
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Statement Of Affairs
7 January 1999
SASA
Legacy
7 January 1999
88(2)P88(2)P
Legacy
7 January 1999
88(3)88(3)
Legacy
7 January 1999
88(2)P88(2)P
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
88(2)R88(2)R
Legacy
26 October 1998
88(2)R88(2)R
Resolution
13 October 1998
RESOLUTIONSResolutions
Resolution
13 October 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
88(2)R88(2)R
Legacy
30 July 1998
123Notice of Increase in Nominal Capital
Legacy
30 July 1998
122122
Legacy
30 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1998
NEWINCIncorporation