Background WavePink WaveYellow Wave

DR FOSTER LIMITED (03812015)

DR FOSTER LIMITED (03812015) is an active UK company. incorporated on 22 July 1999. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DR FOSTER LIMITED has been registered for 26 years. Current directors include DORRELL, Stephen James, HAZAN, Jonathan Ezra.

Company Number
03812015
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Biocity Nottingham, Nottingham, NG1 1GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORRELL, Stephen James, HAZAN, Jonathan Ezra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR FOSTER LIMITED

DR FOSTER LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DR FOSTER LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03812015

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TELSTRA HEALTH UK LIMITED
From: 29 July 2021To: 12 December 2025
DR FOSTER LIMITED
From: 4 May 2000To: 29 July 2021
SOLARFLIGHT LIMITED
From: 22 July 1999To: 4 May 2000
Contact
Address

Biocity Nottingham Pennyfoot Street Nottingham, NG1 1GF,

Previous Addresses

2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA
From: 24 April 2015To: 27 May 2025
, 3 Dorset Rise, London, EC4Y 8EN
From: 1 August 2013To: 24 April 2015
, 12 Smithfield Street, London, EC1A 9LA
From: 22 July 1999To: 1 August 2013
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Aug 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DORRELL, Stephen James

Active
Pennyfoot Street, NottinghamNG1 1GF
Born March 1952
Director
Appointed 16 Dec 2025

HAZAN, Jonathan Ezra

Active
Pennyfoot Street, NottinghamNG1 1GF
Born May 1970
Director
Appointed 16 Dec 2025

BUNTAIN, Iain James

Resigned
36 Oak Hill, EpsomKT18 7BT
Secretary
Appointed 19 Jul 2007
Resigned 23 Jul 2008

DOIG, Anindita Odeeti

Resigned
Glentworth Street, LondonNW1 6BA
Secretary
Appointed 23 Jul 2008
Resigned 06 Apr 2011

GOULD, John Matthew Joseph

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Secretary
Appointed 25 Mar 2015
Resigned 30 Nov 2018

KELSEY, Timothy

Resigned
The Clock House, ColyfordEX24 6QL
Secretary
Appointed 13 Dec 1999
Resigned 21 Jun 2005

MEDHURST, Nigel Brian Stephens

Resigned
Buckleswood, North ChaileyBN8 4JA
Secretary
Appointed 21 Jun 2005
Resigned 19 Jul 2007

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 22 Jul 1999
Resigned 13 Dec 1999

ARNOLD-FORSTER, Jake

Resigned
21 Pages Lane, LondonN10 1PU
Born July 1964
Director
Appointed 17 Apr 2007
Resigned 30 Sept 2008

ARNOLD-FORSTER, Jake

Resigned
21 Pages Avenue, LondonN10 1PU
Born July 1964
Director
Appointed 01 Apr 2003
Resigned 16 Jan 2006

BAKER, Tim Richard

Resigned
110 Southwark Street, LondonSE1 0TA
Born June 1958
Director
Appointed 06 Apr 2011
Resigned 25 Mar 2015

BARDSLEY, Matthew John

Resigned
110 Southwark Street, LondonSE1 0TA
Born February 1974
Director
Appointed 29 Jun 2023
Resigned 18 May 2024

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Born January 1960
Director
Appointed 03 Dec 2002
Resigned 11 Nov 2005

BOULARD, Serge

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born April 1972
Director
Appointed 05 Jun 2025
Resigned 16 Dec 2025

BOYCE, Michael John

Resigned
Lonsdale Street, Melbourne
Born October 1959
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

BRITNELL, Mark Douglas

Resigned
134 Water Marque, BirminghamB16
Born January 1966
Director
Appointed 01 Mar 2004
Resigned 16 Jan 2006

BROWN, John Dominic Weare

Resigned
120 Elgin Crescent, LondonW11 2JL
Born May 1953
Director
Appointed 16 Aug 2001
Resigned 30 Nov 2004

BUTT, Mark Richard

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Born May 1960
Director
Appointed 01 Apr 2004
Resigned 15 Apr 2005

CHRISTIE, Andrew

Resigned
Micawbers, OxtedRH8 0ER
Born November 1965
Director
Appointed 21 Nov 2000
Resigned 10 Oct 2001

CRANFIELD, Alison Jane

Resigned
Kent Cottage, HenfieldBN5 9LU
Born March 1960
Director
Appointed 13 Dec 1999
Resigned 28 Apr 2000

GHAFOOR, Marisa

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1982
Director
Appointed 17 Dec 2024
Resigned 10 Jun 2025

GLOVER, Joel Ralph

Resigned
Dorset Rise, LondonEC4Y 8EN
Born March 1982
Director
Appointed 25 Mar 2015
Resigned 25 Mar 2015

GOULD, John Matthew Joseph, Mr.

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born September 1970
Director
Appointed 25 Mar 2015
Resigned 30 Nov 2018

HAILSTONE, Timothy Martin

Resigned
The White Cottage Ivy Bank, DartmouthTQ6 9RL
Born September 1947
Director
Appointed 24 May 2005
Resigned 17 Apr 2007

HARRIES, Jason

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1969
Director
Appointed 29 Nov 2018
Resigned 28 Jan 2021

HOLLENDONER, Frank Joseph

Resigned
30 Eccleston Square, LondonSW1V 1NZ
Born May 1945
Director
Appointed 30 Nov 2000
Resigned 16 Jan 2006

HOMER, Thomas Luke

Resigned
110 Southwark Street, LondonSE1 0TA
Born July 1968
Director
Appointed 24 Aug 2016
Resigned 31 May 2019

HORNER, John Patrick Francis

Resigned
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 30 Nov 2000
Resigned 03 Dec 2002

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed 30 Oct 2000
Resigned 03 Dec 2002

JARMAN, Julian William Ernest, Dr

Resigned
62 Aberdare Gardens, LondonNW6 3QD
Born October 1972
Director
Appointed 29 Nov 2000
Resigned 03 Dec 2002

KELSEY, Timothy Claude

Resigned
Sutherland Road, LondonW9 1ET
Born May 1965
Director
Appointed 13 Dec 1999
Resigned 31 May 2010

KILLEN, Roger Michael

Resigned
6 St Leonards Road, ExeterEX2 4LA
Born December 1961
Director
Appointed 13 Dec 1999
Resigned 23 Sept 2003

LIUBINSKAS, Wayne

Resigned
110 Southwark Street, LondonSE1 0TA
Born December 1971
Director
Appointed 24 Aug 2016
Resigned 28 Apr 2017

MEDHURST, Nigel Brian Stephens

Resigned
Buckleswood, North ChaileyBN8 4JA
Born September 1967
Director
Appointed 17 Apr 2007
Resigned 19 Jul 2007

MEDHURST, Nigel Brian Stephens

Resigned
Buckleswood, North ChaileyBN8 4JA
Born September 1967
Director
Appointed 24 May 2005
Resigned 16 Jan 2006

Persons with significant control

1

Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

228

Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Memorandum Articles
21 December 2025
MAMA
Change Sail Address Company With Old Address New Address
17 December 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 December 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
31 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Second Filing Of Director Termination With Name
21 June 2023
RP04TM01RP04TM01
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Auditors Resignation Company
15 September 2016
AUDAUD
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2009
AR01AR01
Legacy
21 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288cChange of Particulars
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
88(2)O88(2)O
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
88(2)R88(2)R
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
19 July 2005
AUDAUD
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
88(2)R88(2)R
Legacy
11 December 2004
88(2)R88(2)R
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2004
AUDAUD
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Memorandum Articles
4 October 2003
MEM/ARTSMEM/ARTS
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288bResignation of Director or Secretary
Memorandum Articles
20 September 2003
MEM/ARTSMEM/ARTS
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
363aAnnual Return
Legacy
6 August 2003
288cChange of Particulars
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
363aAnnual Return
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2001
88(3)88(3)
Legacy
18 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Legacy
3 September 2001
363aAnnual Return
Memorandum Articles
17 August 2001
MEM/ARTSMEM/ARTS
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
88(2)R88(2)R
Resolution
25 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
28 December 2000
363aAnnual Return
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288cChange of Particulars
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
122122
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
88(2)R88(2)R
Incorporation Company
22 July 1999
NEWINCIncorporation