Background WavePink WaveYellow Wave

NEON HOLDINGS (U.K.) LIMITED (03584307)

NEON HOLDINGS (U.K.) LIMITED (03584307) is a dissolved UK company. incorporated on 15 June 1998. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEON HOLDINGS (U.K.) LIMITED has been registered for 27 years. Current directors include CREED, Andrew Robert, TANZER, Luke Robert.

Company Number
03584307
Status
dissolved
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
C/O Pkf Littlejohn Advisory Limited 4th Floor 12, Leeds, LS1 2HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CREED, Andrew Robert, TANZER, Luke Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON HOLDINGS (U.K.) LIMITED

NEON HOLDINGS (U.K.) LIMITED is an dissolved company incorporated on 15 June 1998 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEON HOLDINGS (U.K.) LIMITED was registered 27 years ago.(SIC: 70100)

Status

dissolved

Active since 27 years ago

Company No

03584307

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 June 2024 (1 year ago)
Submitted on 4 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MARKETFORM HOLDINGS LIMITED
From: 15 June 1998To: 10 June 2016
Contact
Address

C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds, LS1 2HL,

Previous Addresses

Pkf Little John Advisory 3rd Floor One Park Row Leeds LS1 5HN
From: 26 September 2024To: 2 September 2025
Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
From: 14 September 2021To: 26 September 2024
Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
From: 13 September 2021To: 14 September 2021
5th Floor 20 Gracechurch Street London EC3V 0BG
From: 9 October 2014To: 13 September 2021
, 8 Lloyds Avenue, London, EC3N 3EL
From: 15 June 1998To: 9 October 2014
Timeline

44 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Apr 17
Funding Round
Sept 17
Funding Round
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
May 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Capital Update
Jul 21
Capital Update
Aug 24
8
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CREED, Andrew Robert

Active
161-163 Preston Road, BrightonBN1 6AU
Born June 1983
Director
Appointed 31 Dec 2020

TANZER, Luke Robert

Active
161-163 Preston Road, BrightonBN1 6AU
Born November 1965
Director
Appointed 31 Dec 2020

CLARK MCKAY, Alastair George

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 05 Jun 2020
Resigned 30 Sept 2020

CLARK-MCKAY, Alastair George

Resigned
Eskdale Avenue, CheshamHP5 3BD
Secretary
Appointed 01 Apr 2015
Resigned 24 Jan 2019

DLABOHA, Larysa Alla

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 24 Jan 2019
Resigned 29 May 2020

DURKIN, Anne Carol

Resigned
Bushey Grove Road, BusheyWD23 2JN
Secretary
Appointed 04 Dec 2002
Resigned 28 Aug 2014

HENRY, Fraser

Resigned
161-163 Preston Road, BrightonBN1 6AU
Secretary
Appointed 01 Oct 2021
Resigned 12 Aug 2024

SMITH, Trevor Robert

Resigned
29 Spurgate, BrentwoodCM13 2JS
Secretary
Appointed 05 Nov 1998
Resigned 04 Dec 2002

TAYLOR, Jonathan Mark

Resigned
Westerham Road, OxtedRH8 0ER
Secretary
Appointed 28 Aug 2014
Resigned 17 Oct 2014

CALLIDUS SECRETARIES LIMITED

Resigned
St Helen's Place, LondonEC3A 6DQ
Corporate secretary
Appointed 01 Oct 2020
Resigned 30 Sept 2021

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 15 Jun 1998
Resigned 05 Nov 1998

ANDREW, Caroline

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1969
Director
Appointed 24 Jan 2019
Resigned 31 Mar 2021

BARBER, Jagdis Soma

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1970
Director
Appointed 09 Feb 2016
Resigned 06 Apr 2017

BELLINGHAM, Holly Jane Currie

Resigned
10 Lady Street, LavenhamCO10 9RA
Born January 1960
Director
Appointed 24 Jun 1998
Resigned 10 Mar 2010

BUTT, Theodore Simon Acton

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1972
Director
Appointed 14 Sept 2018
Resigned 27 Mar 2020

CLARK-MCKAY, Alastair George

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born March 1975
Director
Appointed 09 Feb 2016
Resigned 30 Sept 2020

COOPER, Peter James

Resigned
Woodland View, LimpsfieldRH8 0EX
Born November 1954
Director
Appointed 24 Jun 1998
Resigned 11 Nov 2002

DAVIES, Keith John

Resigned
Cloudcroft, WalberswickIP18 6UJ
Born July 1940
Director
Appointed 02 Apr 2002
Resigned 11 Nov 2002

DOUBTFIRE, Roger Alan

Resigned
High Garrett House, BraintreeCM7 5NU
Born March 1949
Director
Appointed 24 Jul 2002
Resigned 20 Dec 2011

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 15 Jun 1998
Resigned 22 Jun 1998

DURKIN, Anne Carol

Resigned
Bushey Grove Road, BusheyWD23 2JN
Born July 1967
Director
Appointed 24 Jun 2010
Resigned 28 Aug 2014

HEPPELL, Richard Emlyn

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 30 Sept 2020
Resigned 30 Jun 2021

LAWTON-BRYCE, Davin

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1979
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2021

LOTTER, Simon Peter

Resigned
83a Brooklands Park, LondonSE3 9AJ
Born April 1958
Director
Appointed 28 Aug 2014
Resigned 03 Dec 2015

MARTIN, Ian Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1960
Director
Appointed 09 Feb 2016
Resigned 31 Oct 2019

O'NEILL, John Gerard Francis

Resigned
Worlds End Lane, KentBR6 6AS
Born May 1962
Director
Appointed 20 Dec 2011
Resigned 09 Feb 2016

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 15 Jun 1998
Resigned 22 Jun 1998

REEVES, Oliver Gordon

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born March 1975
Director
Appointed 18 May 2020
Resigned 30 Sept 2020

REITH, Martin Robert Davidson

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1965
Director
Appointed 10 May 2016
Resigned 01 Oct 2019

RIBAUDO, Andrew Scott

Resigned
Courthope Road, LondonSW19 7RD
Born March 1971
Director
Appointed 15 Aug 2013
Resigned 09 Feb 2016

SEN GUPTA, Deepon

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born November 1995
Director
Appointed 14 Sept 2018
Resigned 30 Sept 2019

SINCLAIR, Ian Gordon

Resigned
14 Capstan Close, CambridgeCB4 1BJ
Born May 1944
Director
Appointed 05 Nov 1998
Resigned 30 Jan 2001

TURNER, Simon George

Resigned
Thorpe Morieux, Bury St EdmundsIP30 0NQ
Born March 1967
Director
Appointed 05 Nov 1998
Resigned 18 Sept 2013

WASHINGTON, Matthew Steven David

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1974
Director
Appointed 09 Feb 2016
Resigned 30 Jun 2021

YOUNG, John

Resigned
Wickham Place, WithamCM8 3JB
Born September 1966
Director
Appointed 05 Nov 1998
Resigned 31 Mar 2000

Persons with significant control

1

161-163 Preston Road, BrightonBN1 6AU

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

205

Gazette Dissolved Liquidation
19 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 September 2025
LIQ13LIQ13
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 September 2024
600600
Liquidation Voluntary Declaration Of Solvency
26 September 2024
LIQ01LIQ01
Resolution
26 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 August 2024
SH19Statement of Capital
Legacy
16 August 2024
SH20SH20
Legacy
16 August 2024
CAP-SSCAP-SS
Resolution
16 August 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Resolution
2 September 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Legacy
12 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
12 July 2021
CAP-SSCAP-SS
Resolution
12 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Resolution
24 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Legacy
22 May 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Miscellaneous
11 October 2012
MISCMISC
Miscellaneous
2 October 2012
MISCMISC
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
1 April 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
3 December 2004
288cChange of Particulars
Legacy
18 November 2004
318318
Legacy
18 November 2004
353a353a
Legacy
18 November 2004
325a325a
Legacy
18 November 2004
287Change of Registered Office
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
155(6)a155(6)a
Legacy
15 December 2003
353a353a
Legacy
15 December 2003
363aAnnual Return
Legacy
15 December 2003
363(353)363(353)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
353a353a
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
155(6)b155(6)b
Legacy
3 December 2002
155(6)a155(6)a
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363aAnnual Return
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288cChange of Particulars
Legacy
25 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
14 September 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288cChange of Particulars
Statement Of Affairs
22 February 1999
SASA
Legacy
22 February 1999
88(2)P88(2)P
Legacy
22 February 1999
88(2)P88(2)P
Legacy
17 February 1999
288cChange of Particulars
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
287Change of Registered Office
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
88(2)R88(2)R
Legacy
18 November 1998
122122
Legacy
18 November 1998
122122
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
123Notice of Increase in Nominal Capital
Legacy
18 November 1998
122122
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
27 August 1998
353353
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
225Change of Accounting Reference Date
Incorporation Company
15 June 1998
NEWINCIncorporation