Background WavePink WaveYellow Wave

TRUECOMMERCE (COVENTRY) LIMITED (03775122)

TRUECOMMERCE (COVENTRY) LIMITED (03775122) is an active UK company. incorporated on 17 May 1999. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRUECOMMERCE (COVENTRY) LIMITED has been registered for 26 years. Current directors include PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob.

Company Number
03775122
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUECOMMERCE (COVENTRY) LIMITED

TRUECOMMERCE (COVENTRY) LIMITED is an active company incorporated on 17 May 1999 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRUECOMMERCE (COVENTRY) LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03775122

LTD Company

Age

26 Years

Incorporated 17 May 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

WESUPPLY LIMITED
From: 30 May 2000To: 23 February 2016
WEB ENTERPRISE SUPPLY LIMITED
From: 17 May 1999To: 30 May 2000
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

, 9&10 Rowan House, Westwood Way, Coventry, CV4 8HS, United Kingdom
From: 24 February 2016To: 19 August 2022
, C/O Eversheds Llp, 70 Great Bridgewater Street, Manchester, M1 5ES, England
From: 11 September 2015To: 24 February 2016
, 9 & 10 Rowan House, Westwood Way Westwood Business Park, Coventry, CV4 8LE
From: 3 September 2012To: 11 September 2015
, Unit 7 Westwood House Westwood, Way, Westwood Business Park, Coventry, CV4 8HS
From: 17 May 1999To: 3 September 2012
Timeline

27 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Capital Reduction
Feb 10
Share Buyback
Feb 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 17
Loan Cleared
Jan 21
Loan Secured
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Secretary
Appointed 23 Apr 2021

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Born September 1961
Director
Appointed 23 Apr 2021

VESTERGAARD KURUBACAK, Jakob

Active
New Bailey, SalfordM3 5GS
Born August 1966
Director
Appointed 07 Dec 2022

HEAVEN, Paul Martin

Resigned
228 Sutton Park Road, KidderminsterDY11 6LA
Secretary
Appointed 04 Jul 2002
Resigned 24 Jan 2003

LANE, Donna

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Secretary
Appointed 12 Dec 2004
Resigned 01 Jan 2016

LINDSAY, Robert Gordon

Resigned
Barritshayes Farm, ColytonEX24 6DU
Secretary
Appointed 26 Jun 2003
Resigned 12 Dec 2004

LUSCOBME, John David

Resigned
Redhouse Farm, BeausaleCV35 7NZ
Secretary
Appointed 24 Jan 2003
Resigned 27 Jun 2003

LUSCOMBE, Karen

Resigned
28 Stadium Drive, Newton AbbotTQ12 5HP
Secretary
Appointed 17 May 1999
Resigned 13 Feb 2000

SEATON, Edward Flint

Resigned
90 S. Cascade Ave., Colorado SpringsCO 80903
Secretary
Appointed 01 Jan 2016
Resigned 23 Apr 2021

SPINNER, Mark Owen

Resigned
9 Morningside, Sutton ColdfieldB73 6BL
Secretary
Appointed 13 Feb 2000
Resigned 04 Jul 2002

ATKIN ALEXANDER, Peter

Resigned
Riverbarn Frogmill Court, HurleySL6 5NS
Born December 1951
Director
Appointed 20 Sept 2001
Resigned 28 Oct 2001

BENNETT, Michael Andrew

Resigned
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 23 Jun 2000
Resigned 24 May 2001

COOPER III, Oliver Milton

Resigned
Byrnwyck Trail, Atlanta
Born June 1956
Director
Appointed 10 Jul 2008
Resigned 31 Jul 2009

CORNELL, Michael John

Resigned
South Cascade Avenue, Colarado SpringsCO80903
Born November 1957
Director
Appointed 26 Aug 2015
Resigned 23 Apr 2021

DEANE, Keith

Resigned
34 Mill Lane, Gerrards CrossSL9 8BA
Born August 1956
Director
Appointed 16 Sept 2009
Resigned 31 Jan 2012

FAY, John Francis

Resigned
Rowan House, CoventryCV4 8HS
Born September 1965
Director
Appointed 23 Apr 2021
Resigned 26 May 2022

GODFREY, Robert James

Resigned
Bannister Gardens, HookRG27 0NG
Born May 1958
Director
Appointed 25 Feb 2008
Resigned 30 Apr 2010

GROSVENOR, David Peter

Resigned
New Bailey, SalfordM3 5GS
Born June 1960
Director
Appointed 18 Feb 2010
Resigned 11 Oct 2022

GUY, Nigel Raymond Allen

Resigned
Mint House, LondonE1 8AF
Born January 1958
Director
Appointed 04 Jul 2002
Resigned 19 Mar 2004

HABGOOD, Nicholas John

Resigned
6 Avery Close, WokinghamRG40 3SQ
Born April 1965
Director
Appointed 24 May 2001
Resigned 31 May 2006

HEAVEN, Paul Martin

Resigned
108 Main Road, TamworthB79 9DW
Born October 1959
Director
Appointed 23 Jun 2000
Resigned 24 Jan 2003

HOOFT, Pieter Johannes

Resigned
& 10 Rowan House, CoventryCV4 8LE
Born September 1963
Director
Appointed 21 Feb 2012
Resigned 26 Aug 2015

HUBBARD, Andrew

Resigned
1 Kington Cottages, WarwickCV35 8PW
Born April 1960
Director
Appointed 13 Feb 2000
Resigned 23 Jun 2000

KIBBLE, Nigel Geoffrey

Resigned
32 Salisbury Road, HinckleyLE10 2AR
Born June 1970
Director
Appointed 13 Feb 2000
Resigned 23 Jun 2000

LANE, Donna

Resigned
New Bailey, SalfordM3 5GS
Born February 1964
Director
Appointed 26 Jan 2005
Resigned 07 Dec 2022

LINDSAY, Robert Gordon

Resigned
Barritshayes Farm, ColytonEX24 6DU
Born December 1951
Director
Appointed 05 Jun 2003
Resigned 12 Dec 2004

LUSCOMBE, John David

Resigned
Redhouse Farm, WarwickshireCV35 7NZ
Born August 1955
Director
Appointed 01 Jun 1999
Resigned 27 Jun 2003

LUSCOMBE, Stephen Douglas

Resigned
28 Stadium Drive, Newton AbbotTQ12 5HP
Born November 1968
Director
Appointed 17 May 1999
Resigned 23 Jun 2000

MARSDEN, Brian

Resigned
Hedsor House, MaidenheadSL6 8HN
Born June 1957
Director
Appointed 05 Jun 2003
Resigned 15 Feb 2008

OADES, Stewart

Resigned
33 Sunderland Street, DoncasterDN11 9PT
Born April 1953
Director
Appointed 01 Jun 2008
Resigned 17 Mar 2010

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 01 Jun 2006
Resigned 11 Sept 2009

RYAN, Peter

Resigned
Kensley Lodge, ColefordGL16 7EJ
Born May 1961
Director
Appointed 22 Oct 2003
Resigned 08 Jun 2006

SEATON, Edward Flint

Resigned
90 S. Cascade Avenue, Colorado Springs
Born May 1953
Director
Appointed 26 Aug 2015
Resigned 23 Apr 2021

SNOW, Edward

Resigned
Beacon Field House, The Causeway, RoystonSG8 9PP
Born April 1970
Director
Appointed 16 Sept 2009
Resigned 20 Feb 2012

SPINNER, Mark Owen

Resigned
9 Morningside, Sutton ColdfieldB73 6BL
Born December 1963
Director
Appointed 23 Jun 2000
Resigned 04 Jul 2002

Persons with significant control

1

New Bailey, SalfordM3 5GS

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

295

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 June 2021
MAMA
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Legacy
26 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Memorandum Articles
20 November 2017
MAMA
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Legacy
25 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Legacy
9 April 2010
MG02MG02
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Capital Cancellation Shares
24 February 2010
SH06Cancellation of Shares
Resolution
24 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 February 2010
SH03Return of Purchase of Own Shares
Resolution
9 February 2010
RESOLUTIONSResolutions
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2008
MEM/ARTSMEM/ARTS
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
244244
Legacy
10 January 2006
287Change of Registered Office
Legacy
5 December 2005
288cChange of Particulars
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
123Notice of Increase in Nominal Capital
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
88(3)88(3)
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(3)88(3)
Legacy
15 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
244244
Legacy
6 March 2004
88(2)R88(2)R
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
2 September 2003
122122
Legacy
2 September 2003
169169
Miscellaneous
29 August 2003
MISCMISC
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(3)88(3)
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(3)88(3)
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(3)88(3)
Legacy
18 July 2003
88(3)88(3)
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
128(4)128(4)
Memorandum Articles
18 July 2003
MEM/ARTSMEM/ARTS
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
122122
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 August 2002
MEM/ARTSMEM/ARTS
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
122122
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
169169
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Resolution
2 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
88(3)88(3)
Legacy
2 February 2002
88(3)88(3)
Legacy
2 February 2002
88(2)R88(2)R
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
28 December 2001
MEM/ARTSMEM/ARTS
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
88(2)R88(2)R
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
88(2)Return of Allotment of Shares
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
244244
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
122122
Legacy
9 October 2000
288cChange of Particulars
Legacy
5 October 2000
287Change of Registered Office
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
88(3)88(3)
Legacy
6 July 2000
88(2)R88(2)R
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
122122
Legacy
29 June 2000
123Notice of Increase in Nominal Capital
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
122122
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
12 June 2000
MEM/ARTSMEM/ARTS
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
6 October 1999
287Change of Registered Office
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
88(2)R88(2)R
Incorporation Company
17 May 1999
NEWINCIncorporation