Background WavePink WaveYellow Wave

BIRMINGHAM IRISH ASSOCIATION (03628076)

BIRMINGHAM IRISH ASSOCIATION (03628076) is an active UK company. incorporated on 8 September 1998. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BIRMINGHAM IRISH ASSOCIATION has been registered for 27 years. Current directors include CORDUFF, Eamon Frederick, Fr, O'BRIEN, Michael Peter, O'CONNOR, Edward and 2 others.

Company Number
03628076
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 1998
Age
27 years
Address
The Irish Centre, Birmingham, B13 0ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CORDUFF, Eamon Frederick, Fr, O'BRIEN, Michael Peter, O'CONNOR, Edward, SMITH, Joan Bernadette, SMYTH, Deirdre Mary
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM IRISH ASSOCIATION

BIRMINGHAM IRISH ASSOCIATION is an active company incorporated on 8 September 1998 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BIRMINGHAM IRISH ASSOCIATION was registered 27 years ago.(SIC: 88100)

Status

active

Active since 27 years ago

Company No

03628076

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 8 September 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 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

IRISH IN BIRMINGHAM
From: 30 September 2011To: 23 June 2014
I.W.I.C.
From: 8 September 1998To: 30 September 2011
Contact
Address

The Irish Centre Wheelers Lane Birmingham, B13 0ST,

Previous Addresses

St Anne's Parish Centre Alcester Street Birmingham B12 0PH
From: 25 July 2013To: 8 December 2025
45 Alcester Street Deritend Birmingham West Midlands B12 0PY Uk
From: 8 September 1998To: 25 July 2013
Timeline

60 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Sept 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Joined
Nov 20
Owner Exit
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 25
0
Funding
55
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MALONE, Maurice Francis

Active
Wheelers Lane, BirminghamB13 0ST
Secretary
Appointed 01 Aug 2018

CORDUFF, Eamon Frederick, Fr

Active
Wheelers Lane, BirminghamB13 0ST
Born August 1961
Director
Appointed 03 Mar 2003

O'BRIEN, Michael Peter

Active
45 Alcester Street, BirminghamB12 0PH
Born September 1967
Director
Appointed 26 Sept 2022

O'CONNOR, Edward

Active
Wheelers Lane, BirminghamB13 0ST
Born January 1979
Director
Appointed 01 Sept 2024

SMITH, Joan Bernadette

Active
Wheelers Lane, BirminghamB13 0ST
Born September 1961
Director
Appointed 23 Nov 2015

SMYTH, Deirdre Mary

Active
Wheelers Lane, BirminghamB13 0ST
Born June 1964
Director
Appointed 03 Sept 2024

NUGENT, Bridie Anne

Resigned
48 Ingestre Road, BirminghamB28 9EG
Secretary
Appointed 08 Sept 1998
Resigned 01 Dec 2008

BARRY, Kate Grainne

Resigned
Alcester Street, BirminghamB12 0PH
Born January 1979
Director
Appointed 23 Sept 2010
Resigned 15 Sept 2014

BROGAN, Caroline Ann

Resigned
45 Alcester Street, BirminghamB12 0PH
Born September 1980
Director
Appointed 01 Oct 2019
Resigned 30 Jul 2023

BROWN, Maria Colette

Resigned
296 Walsall Road, BirminghamB42 1UB
Born September 1939
Director
Appointed 08 Sept 1998
Resigned 20 Jan 2000

BYRNE, John Anthony

Resigned
145 Station Road, BirminghamB14 7TA
Born June 1945
Director
Appointed 03 Nov 1998
Resigned 08 Mar 2010

CONCANNON, Theresa

Resigned
2 Grange Road, BirminghamB24 0DE
Born August 1961
Director
Appointed 08 Sept 1998
Resigned 20 Jan 2000

CONNOLLY, Mary

Resigned
Alcester Street, BirminghamB12 0PY
Born February 1938
Director
Appointed 04 Nov 1998
Resigned 26 Jan 2013

CORCORAN, Martin

Resigned
1 Heather Road, BirminghamB10 9TH
Born February 1925
Director
Appointed 08 Sept 1998
Resigned 27 Oct 2006

COSTELLO, Mary Ellen

Resigned
Alcester Street, BirminghamB12 0PH
Born November 1970
Director
Appointed 23 Nov 2015
Resigned 15 Jul 2018

DERENCH, Tracey

Resigned
Alcester Street, BirminghamB12 0PY
Born September 1978
Director
Appointed 01 Oct 2007
Resigned 28 Mar 2011

DUFFY, Eamon

Resigned
Alcester Street, BirminghamB12 0PY
Born April 1942
Director
Appointed 07 Apr 2003
Resigned 20 Sept 2012

FALAHEE, Margaret

Resigned
9 Cottage Gardens, BirminghamB45 9QZ
Born December 1936
Director
Appointed 08 Sept 1998
Resigned 05 Nov 2001

FARRELL, Brendan Patrick

Resigned
Alcester Street, BirminghamB12 0PH
Born August 1937
Director
Appointed 23 Nov 2015
Resigned 17 Sept 2016

FEENEY, Frank

Resigned
10 Holly Lane, BirminghamB37 7AE
Born October 1948
Director
Appointed 08 Sept 1998
Resigned 20 Jan 2000

FRENCH, Gerrard, Father

Resigned
St Mellitus Church, LondonN4 3AG
Born August 1938
Director
Appointed 08 Oct 1998
Resigned 19 Oct 2000

GARDNER, Teresa

Resigned
172 Scott Road, SolihullB92 7LW
Born July 1952
Director
Appointed 08 Sept 1998
Resigned 20 Jan 2000

GILLIVER, Catherine Mary

Resigned
Alcester Street, BirminghamB12 0PH
Born January 1950
Director
Appointed 27 Sept 2017
Resigned 30 Jul 2023

HEALY, Marian Theresa

Resigned
Alcester Street, BirminghamB12 0PY
Born May 1954
Director
Appointed 01 Jun 2004
Resigned 21 Sept 2011

HEWITT - MORAN, Teresa Mary

Resigned
Alcester Street, BirminghamB12 0PY
Born March 1969
Director
Appointed 23 Sept 2010
Resigned 21 Sept 2011

HICKEY, James Patrick

Resigned
Alcester Street, BirminghamB12 0PH
Born May 1950
Director
Appointed 03 Nov 1998
Resigned 14 Oct 2013

JOYCE, Sinead

Resigned
Alcester Street, BirminghamB12 0PY
Born August 1980
Director
Appointed 01 Oct 2007
Resigned 28 Mar 2011

KENNY, Cormac

Resigned
43 Scribers Lane, BirminghamB28 0NY
Born December 1968
Director
Appointed 12 Jul 1999
Resigned 27 Sept 2002

KERLEY, Damian

Resigned
Alcester Street, BirminghamB12 0PH
Born June 1963
Director
Appointed 22 Sept 2011
Resigned 15 Jul 2018

LENNON, Mark

Resigned
Alcester Street, BirminghamB12 0PH
Born April 1982
Director
Appointed 10 Nov 2014
Resigned 11 Mar 2019

LYNK, Teresa

Resigned
Alcester Street, BirminghamB12 0PH
Born February 1953
Director
Appointed 23 Nov 2015
Resigned 29 Sept 2025

MCCARTHY, Maureen Veronica

Resigned
137 Bushmore Road, BirminghamB28 9QY
Born June 1943
Director
Appointed 06 Oct 1998
Resigned 07 Apr 2008

MCCAUGHEY, Noreen

Resigned
Alcester Street, BirminghamB12 0PY
Born July 1979
Director
Appointed 03 Dec 2007
Resigned 21 Sept 2011

MCDERMOTT, Patricia

Resigned
Alcester Street, BirminghamB12 0PH
Born December 1960
Director
Appointed 07 Nov 2005
Resigned 16 Sept 2013

MCKENNA, Ita

Resigned
33 Beechwood Road, WarleyB67 5EQ
Born April 1960
Director
Appointed 08 Sept 1998
Resigned 07 Apr 2008

Persons with significant control

3

1 Active
2 Ceased

Mrs Joan Bernadette Smith

Active
Wheelers Lane, BirminghamB13 0ST
Born September 1961

Nature of Control

Significant influence or control as trust
Notified 30 Jul 2023

Mr Patrick Joseph O'Neill

Ceased
Alcester Street, BirminghamB12 0PH
Born May 1941

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2022
Ceased 30 Jul 2023

Mr Patrick Reihill

Ceased
Alcester Street, BirminghamB12 0PH
Born July 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

198

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Auditors Resignation Company
24 November 2016
AUDAUD
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Memorandum Articles
16 July 2014
MAMA
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Statement Of Companys Objects
20 July 2010
CC04CC04
Memorandum Articles
20 July 2010
MEM/ARTSMEM/ARTS
Resolution
20 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
353353
Legacy
28 October 2008
190190
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Accounts With Made Up Date
11 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 October 2006
AAAnnual Accounts
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
6 October 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 October 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
3 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2000
AAAnnual Accounts
Accounts With Made Up Date
14 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Resolution
14 October 1998
RESOLUTIONSResolutions
Incorporation Company
8 September 1998
NEWINCIncorporation