Background WavePink WaveYellow Wave

FIRESTONE DIAMONDS LIMITED (03589905)

FIRESTONE DIAMONDS LIMITED (03589905) is an active UK company. incorporated on 24 June 1998. with registered office in Worthing. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). FIRESTONE DIAMONDS LIMITED has been registered for 27 years. Current directors include PHAKISI, Lehlomela Stephen, STIRZAKER, Michael Henry.

Company Number
03589905
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
PHAKISI, Lehlomela Stephen, STIRZAKER, Michael Henry
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRESTONE DIAMONDS LIMITED

FIRESTONE DIAMONDS LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Worthing. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). FIRESTONE DIAMONDS LIMITED was registered 27 years ago.(SIC: 08990)

Status

active

Active since 27 years ago

Company No

03589905

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

FIRESTONE DIAMONDS PLC
From: 24 June 1998To: 14 December 2022
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 3 September 2020To: 14 June 2021
St Clements House 27 Clements Lane London EC4N 7AE United Kingdom
From: 27 September 2019To: 3 September 2020
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 29 March 2012To: 27 September 2019
, 1 Park Row, Leeds, LS1 5AB
From: 24 June 1998To: 29 March 2012
Timeline

76 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Aug 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Feb 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Share Issue
Jul 14
Funding Round
Jul 14
Director Joined
May 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jun 20
Director Left
Aug 20
Funding Round
Aug 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
32
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

PHAKISI, Lehlomela Stephen

Active
Yeoman Way, WorthingBN99 3HH
Born December 1963
Director
Appointed 04 Mar 2024

STIRZAKER, Michael Henry

Active
Chelmsford Avenue, Lindfield2070
Born August 1959
Director
Appointed 22 Jul 2019

CROZIER, Ian James

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 15 May 2020
Resigned 19 Dec 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jun 1998
Resigned 31 Mar 2012

PRISM COSEC

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Apr 2012
Resigned 15 May 2020

BAXTER, William Douglas

Resigned
Floor, LondonW6 0LG
Born December 1933
Director
Appointed 26 Jun 1998
Resigned 15 Mar 2012

BOSMA, Paul

Resigned
Sagittarius Lane, Somerset West 7130
Born October 1967
Director
Appointed 12 Jul 2018
Resigned 01 Nov 2022

BROWN, Stuart Michael

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born April 1964
Director
Appointed 02 Sept 2013
Resigned 12 Jul 2018

CARR, Eileen

Resigned
27 Clements Lane, LondonEC4N 7AE
Born January 1957
Director
Appointed 01 May 2019
Resigned 31 Mar 2020

DE PRETTO, Roberto

Resigned
College Road, Southbroom4277
Born September 1958
Director
Appointed 02 Nov 2022
Resigned 31 Dec 2024

GENOVESE, Raffaele Lucio Giuseppe Salvatore

Resigned
Baar6340
Born March 1962
Director
Appointed 17 Jan 2012
Resigned 30 Jun 2020

HAMPTON, Michael

Resigned
The Triangle, LondonW6 0LG
Born October 1962
Director
Appointed 26 Jun 1998
Resigned 15 Mar 2012

JENNER-CLARKE, Hugh Cliford David

Resigned
Floor, LondonW6 7BA
Born December 1929
Director
Appointed 26 Jun 1998
Resigned 23 Dec 2010

JOHNSON, Keith Brian

Resigned
Shepherds Lane, ChorleywoodWD3 5HA
Born June 1961
Director
Appointed 01 May 2015
Resigned 28 Jul 2023

JONKER, Abraham Hendrik

Resigned
Elveden Row, West VancouverV7S 1Y7
Born April 1968
Director
Appointed 14 Dec 2011
Resigned 01 Nov 2016

KENNY, James Flannan

Resigned
Floor, LondonW6 7BA
Born September 1932
Director
Appointed 26 Jun 1998
Resigned 23 Dec 2010

KENNY, James

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born July 1965
Director
Appointed 26 Jun 1998
Resigned 30 Dec 2011

KENNY, Philip

Resigned
The Triangle, LondonW6 0LG
Born July 1961
Director
Appointed 26 Jun 1998
Resigned 16 Jan 2012

MAXWELL, Ian John

Resigned
1301 Bierges
Born July 1969
Director
Appointed 02 Nov 2022
Resigned 31 Dec 2024

MEIER, Nicolas Patrick Henderson

Resigned
King Henrys Road, LondonNW3 3RD
Born December 1949
Director
Appointed 05 Jul 2018
Resigned 28 Jul 2023

OGILVIE, Angus Alexander Forbes

Resigned
The Triangle, LondonW6 0LG
Born June 1959
Director
Appointed 03 May 2011
Resigned 18 Apr 2012

OWEN, Kenric Charles

Resigned
27 Clements Lane, LondonEC4N 7AE
Born February 1950
Director
Appointed 18 Jun 2014
Resigned 31 Mar 2020

SOBIE, Paul Andrew

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born March 1961
Director
Appointed 02 Jun 2011
Resigned 30 Apr 2019

THOMAS, Deborah Ann

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born September 1970
Director
Appointed 01 Nov 2016
Resigned 05 Jul 2018

TREGER, Julian Andre

Resigned
Hammersmith Grove, LondonW6 0LG
Born October 1962
Director
Appointed 24 Jul 2012
Resigned 18 Jun 2014

WILKES, Tim

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born October 1958
Director
Appointed 31 Mar 2011
Resigned 15 Feb 2014

WITTET, Michael John Carter

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born October 1947
Director
Appointed 24 Jul 2012
Resigned 05 Jul 2018

YOUNG, Kenneth Niall

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born September 1960
Director
Appointed 18 Jun 2014
Resigned 22 Jul 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 24 Jun 1998
Resigned 26 Jun 1998

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Jun 1998
Resigned 26 Jun 1998
Fundings
Financials
Latest Activities

Filing History

280

Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 December 2022
CERT10CERT10
Reregistration Public To Private Company
14 December 2022
RR02RR02
Re Registration Memorandum Articles
14 December 2022
MARMAR
Resolution
14 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
10 March 2022
MAMA
Change Person Secretary Company With Change Date
24 August 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Resolution
30 March 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
1 March 2019
CH04Change of Corporate Secretary Details
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 July 2015
AD04Change of Accounting Records Location
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Capital Alter Shares Consolidation
2 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Memorandum Articles
8 May 2014
MEM/ARTSMEM/ARTS
Resolution
8 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Second Filing Of Form With Form Type
27 January 2014
RP04RP04
Second Filing Of Form With Form Type
27 January 2014
RP04RP04
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Move Registers To Sail Company
24 July 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Move Registers To Registered Office Company
16 July 2013
AD04Change of Accounting Records Location
Miscellaneous
14 May 2013
MISCMISC
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Resolution
3 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Move Registers To Sail Company
2 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Capital Alter Shares Subdivision
12 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Resolution
2 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Legacy
16 June 2011
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Resolution
10 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
363aAnnual Return
Resolution
3 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2008
AAAnnual Accounts
Legacy
16 November 2007
288cChange of Particulars
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288cChange of Particulars
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
18 December 2003
88(2)R88(2)R
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
353a353a
Legacy
17 May 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Legacy
28 November 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 February 2000
AAAnnual Accounts
Legacy
1 September 1999
88(2)R88(2)R
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
88(2)R88(2)R
Legacy
16 June 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
225Change of Accounting Reference Date
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
122122
Certificate Authorisation To Commence Business Borrow
24 August 1998
CERT8CERT8
Legacy
13 August 1998
PROSPPROSP
Application To Commence Business
20 July 1998
117117
Memorandum Articles
20 July 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
20 July 1998
MEM/ARTSMEM/ARTS
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Legacy
20 July 1998
122122
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
225Change of Accounting Reference Date
Incorporation Company
24 June 1998
NEWINCIncorporation