Background WavePink WaveYellow Wave

CARRIER RENTAL SYSTEMS LIMITED (03807755)

CARRIER RENTAL SYSTEMS LIMITED (03807755) is a dissolved UK company. incorporated on 15 July 1999. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARRIER RENTAL SYSTEMS LIMITED has been registered for 26 years. Current directors include GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony.

Company Number
03807755
Status
dissolved
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
Unit H, Littleton House, Ashford, TW15 1UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER RENTAL SYSTEMS LIMITED

CARRIER RENTAL SYSTEMS LIMITED is an dissolved company incorporated on 15 July 1999 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARRIER RENTAL SYSTEMS LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03807755

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 July 2024 (1 year ago)
Submitted on 2 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

LONGVILLE GROUP LIMITED
From: 4 October 1999To: 6 July 2007
INGLEBY (1215) LIMITED
From: 15 July 1999To: 4 October 1999
Contact
Address

Unit H, Littleton House Littleton Road Ashford, TW15 1UU,

Previous Addresses

Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB England
From: 19 March 2019To: 8 November 2024
Unit B Colima Avenue Sunderland Enterprise Park West Sunderland SR5 3XE
From: 15 July 1999To: 19 March 2019
Timeline

26 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Feb 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Share Issue
Mar 23
Capital Update
Mar 23
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GREGOR MACGREGOR, Neil Andrew Vincent

Active
Littleton Road, AshfordTW15 1UU
Born April 1955
Director
Appointed 09 Dec 2022

ROBINSON, John Anthony

Active
Littleton Road, AshfordTW15 1UU
Born January 1971
Director
Appointed 09 Dec 2022

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Secretary
Appointed 26 Sept 2003
Resigned 10 Jun 2004

BONIFACE, Simon

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 06 Sept 2018
Resigned 09 Dec 2022

BROADBENT, Garry Keith

Resigned
24 Heron Way, BlackpoolFY3 8FB
Secretary
Appointed 28 Sept 1999
Resigned 16 Nov 2000

D'CRUZ, Agnes Mary

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 25 Jan 2008
Resigned 11 Sept 2015

FOSTER, David Eric

Resigned
3 Leadhall Drive, HarrogateHG2 9NL
Secretary
Appointed 04 Aug 2004
Resigned 25 Jan 2008

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 16 Nov 2000
Resigned 26 Sept 2003

LEDGER, Ray

Resigned
4 Brunswick House, HarrogateHG1 2QT
Secretary
Appointed 10 Jun 2004
Resigned 04 Aug 2004

SLOSS, Robert

Resigned
Unit B Colima Avenue, SunderlandSR5 3XE
Secretary
Appointed 28 Sept 2015
Resigned 06 Sept 2018

WILCOCK, Laura

Resigned
Unit B Colima Avenue, SunderlandSR5 3XE
Secretary
Appointed 28 Sept 2015
Resigned 18 Oct 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 28 Sept 1999

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Born October 1953
Director
Appointed 07 Apr 2003
Resigned 10 Jun 2004

BLABY, Steven James

Resigned
Church Road, LydneyGL15 5EL
Born November 1979
Director
Appointed 04 Sept 2018
Resigned 09 Dec 2022

BROADBENT, Garry Keith

Resigned
Mullberry House, PrestonPR4 3NF
Born March 1964
Director
Appointed 28 Sept 1999
Resigned 24 Feb 2004

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed 16 Oct 2001
Resigned 31 Oct 2003

DAVY, Michael Robert

Resigned
Gresham Gardens, LondonNW11 8PD
Born January 1961
Director
Appointed 07 Oct 2003
Resigned 15 Dec 2005

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 04 Aug 2004
Resigned 29 Dec 2006

FOSTER, David Eric

Resigned
3 Leadhall Drive, HarrogateHG2 9NL
Born May 1967
Director
Appointed 04 Aug 2004
Resigned 18 Apr 2008

GOOCH, Alexandra Elizabeth

Resigned
Belliver Industrial Estate, PlymouthPL6 7DB
Born September 1988
Director
Appointed 16 Aug 2021
Resigned 09 Dec 2022

GORNALL, David

Resigned
Gometra, Stockton On TeesTS21 1HN
Born June 1961
Director
Appointed 24 Feb 2004
Resigned 13 Sept 2004

GREEN, Derek

Resigned
Rosedale House, WiganWN8 7AQ
Born January 1940
Director
Appointed 01 Jan 2000
Resigned 16 Oct 2001

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 22 Nov 1999
Resigned 26 Sept 2003

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 21 Sept 1999
Resigned 06 Oct 2003

HUGHES, Jonathan Raoul

Resigned
4 Sudbrooke Road, LondonSW12 8TG
Born January 1965
Director
Appointed 07 Oct 2003
Resigned 01 Jul 2005

HUNGWE, Archibald Ziwanemoyo

Resigned
Guildford Road, LeatherheadKT22 9UT
Born October 1973
Director
Appointed 31 Oct 2017
Resigned 04 Jan 2021

JONES, Richard Hilton

Resigned
Guildford Road, LeatherheadKT22 9UT
Born April 1964
Director
Appointed 16 Jan 2007
Resigned 31 Oct 2017

KELLEHER, Brian Edward

Resigned
7 Spring Meadow Lane, Granby06035
Born August 1959
Director
Appointed 27 Jun 2007
Resigned 11 Jul 2008

LEDGER, Ray

Resigned
4 Brunswick House, HarrogateHG1 2QT
Born April 1948
Director
Appointed 06 Oct 2003
Resigned 29 Dec 2006

MAKHARINE, Muriel

Resigned
121 Northington Drive, Avon Ct
Born June 1964
Director
Appointed 11 Jul 2008
Resigned 18 Apr 2014

MCDONALD, Steven Thomas

Resigned
Roborough, PlymouthPL6 7DB
Born May 1969
Director
Appointed 22 Aug 2016
Resigned 08 Sept 2017

MCMULLEN, Simon Ross Harden

Resigned
Stockley Close, West DraytonUB7 9BL
Born July 1969
Director
Appointed 31 Oct 2017
Resigned 16 Aug 2021

MCMULLEN, Simon Ross Harden

Resigned
Priory Road, Gerrards CrossSL9 8SB
Born July 1969
Director
Appointed 17 Jul 2008
Resigned 31 Dec 2012

PADDOCK, Andrew Justin

Resigned
Guildford Road, LeatherheadKT22 9UT
Born May 1965
Director
Appointed 04 Jan 2021
Resigned 09 Dec 2022

PAYNE, Alan Douglas

Resigned
112 Northfield Road, BirminghamB30 1JG
Born October 1968
Director
Appointed 24 May 2001
Resigned 25 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

227

Gazette Dissolved Voluntary
10 June 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2025
DS01DS01
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 March 2023
SH19Statement of Capital
Legacy
15 March 2023
SH20SH20
Legacy
15 March 2023
CAP-SSCAP-SS
Resolution
15 March 2023
RESOLUTIONSResolutions
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Capital Alter Shares Subdivision
14 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
20 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Sail Address Company With Old Address
5 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
88(2)R88(2)R
Legacy
4 January 2007
88(2)R88(2)R
Legacy
21 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
21 September 2006
244244
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Legacy
27 September 2005
244244
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
18 October 2004
244244
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 December 2003
AUDAUD
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
244244
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Legacy
30 October 2002
244244
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
88(2)R88(2)R
Legacy
14 June 2001
123Notice of Increase in Nominal Capital
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
400400
Legacy
22 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
287Change of Registered Office
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
122122
Legacy
15 October 1999
122122
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
122122
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1999
NEWINCIncorporation