Background WavePink WaveYellow Wave

AGC CHEMICALS EUROPE, LTD. (03825057)

AGC CHEMICALS EUROPE, LTD. (03825057) is an active UK company. incorporated on 13 August 1999. with registered office in Thornton-Cleveleys. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). AGC CHEMICALS EUROPE, LTD. has been registered for 26 years. Current directors include AYANOKOJI, Aritake, ISHIZEKI, Kenji, IWATA, Hideki and 4 others.

Company Number
03825057
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Hillhouse International, Thornton-Cleveleys, FY5 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
AYANOKOJI, Aritake, ISHIZEKI, Kenji, IWATA, Hideki, MORI, Nobuaki, NAGAI, Takashi, NISHIYAMA, Daisuke, SUWABE, Koji
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGC CHEMICALS EUROPE, LTD.

AGC CHEMICALS EUROPE, LTD. is an active company incorporated on 13 August 1999 with the registered office located in Thornton-Cleveleys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). AGC CHEMICALS EUROPE, LTD. was registered 26 years ago.(SIC: 20160)

Status

active

Active since 26 years ago

Company No

03825057

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ASAHI GLASS FLUOROPOLYMERS U.K. LIMITED
From: 20 September 1999To: 18 December 2006
LAW 2006 LIMITED
From: 13 August 1999To: 20 September 1999
Contact
Address

Hillhouse International Fleetwood Road North Thornton-Cleveleys, FY5 4QD,

Previous Addresses

PO Box 4 York House Hillhouse International Thornton Cleveleys FY5 4QD
From: 13 August 1999To: 8 August 2019
Timeline

71 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
5
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MILLS, Julia Suzanne

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Secretary
Appointed 28 Oct 2020

AYANOKOJI, Aritake

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born December 1968
Director
Appointed 16 Jan 2025

ISHIZEKI, Kenji

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born February 1969
Director
Appointed 19 Mar 2026

IWATA, Hideki

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born November 1965
Director
Appointed 22 Oct 2025

MORI, Nobuaki

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born December 1969
Director
Appointed 04 Oct 2022

NAGAI, Takashi

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born July 1969
Director
Appointed 28 Mar 2025

NISHIYAMA, Daisuke

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born January 1976
Director
Appointed 19 Mar 2026

SUWABE, Koji

Active
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born March 1974
Director
Appointed 19 Feb 2026

BROUGHTON, Ian

Resigned
York House, Thornton CleveleysFY5 4QD
Secretary
Appointed 12 Jan 2004
Resigned 15 Oct 2008

BUCKMASTER, Paul Eric

Resigned
Sandy Lane, Poulton Le FyldeFY6 0EJ
Secretary
Appointed 01 Jan 2009
Resigned 30 Sept 2009

DOUGLAS, Peter Michael George

Resigned
York House, Thornton CleveleysFY5 4QD
Secretary
Appointed 30 Nov 1999
Resigned 12 Jan 2004

HARKIN, Ann Geraldine

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 01 Oct 2009
Resigned 12 Sept 2016

HOWCROFT, Stephen

Resigned
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Secretary
Appointed 12 Sept 2016
Resigned 28 Oct 2020

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 01 Dec 1999

AKABANE, Yoshimi

Resigned
York House, Thornton CleveleysFY5 4QD
Born January 1955
Director
Appointed 07 Aug 2002
Resigned 30 Apr 2010

AKAGI, Hiroshi

Resigned
York House, Thornton CleveleysFY5 4QD
Born September 1954
Director
Appointed 01 Jan 2010
Resigned 28 Jun 2012

ALLEN, Charles David

Resigned
PO BOX 4 York House, BlackpoolFY5 4QD
Born November 1949
Director
Appointed 26 Nov 2001
Resigned 31 Aug 2003

DAVIS, Paul Desmond

Resigned
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born October 1959
Director
Appointed 29 Jun 2012
Resigned 30 Apr 2025

DOUGLAS, Peter Michael George

Resigned
York House, Thornton CleveleysFY5 4QD
Born October 1956
Director
Appointed 09 Jan 2004
Resigned 09 Sept 2013

FUJIMOTO, Daisuke

Resigned
Zuidplein 80, 1077 Xv Amsterdam
Born November 1967
Director
Appointed 22 Apr 2020
Resigned 20 Dec 2024

HARKIN, Ann Geraldine

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born August 1963
Director
Appointed 01 Aug 2011
Resigned 12 Sept 2016

HOY, Leslie Richard John, Dr

Resigned
York House, Thornton CleveleysFY5 4QD
Born May 1946
Director
Appointed 30 Nov 1999
Resigned 30 Mar 2009

INOUE, Jiro

Resigned
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born October 1969
Director
Appointed 01 Dec 2021
Resigned 01 Jan 2023

IWATA, Hideki

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born November 1965
Director
Appointed 12 Jun 2015
Resigned 30 Jun 2017

KAMATA, Satoru

Resigned
1-24, 1-102 Kagahara, YokohamaFOREIGN
Born January 1952
Director
Appointed 30 Nov 1999
Resigned 17 Jul 2002

KAMATA, Satoshi

Resigned
PO BOX 4, Thornton CleveleysFY5 4QD
Born January 1952
Director
Appointed 13 Jul 2006
Resigned 31 Dec 2009

KATO, Shin

Resigned
Fleetwood Road North, Thornton-CleveleysFY5 4QD
Born January 1967
Director
Appointed 18 Jun 2018
Resigned 22 Apr 2020

KATO, Shin

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born January 1967
Director
Appointed 01 May 2017
Resigned 01 May 2018

KAWAHARA, Kazunobu

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born March 1960
Director
Appointed 01 Jan 2014
Resigned 01 May 2017

KAWAI, Minoru

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born August 1950
Director
Appointed 08 Sept 2003
Resigned 13 Jul 2006

KOMURO, Noriyuki

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born March 1966
Director
Appointed 01 May 2017
Resigned 01 May 2018

MATSUSHITA, Kazuo

Resigned
17-34 Gamaukotobuki-Cho, Saltama3430836
Born September 1941
Director
Appointed 20 Sept 1999
Resigned 01 Dec 1999

MINATO, Takashizu

Resigned
P O Box 4 York House, Thornton CleveleysFY5 4QD
Born July 1958
Director
Appointed 31 Mar 2005
Resigned 15 Oct 2008

MINATO, Takasizu

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born July 1958
Director
Appointed 26 Feb 2013
Resigned 01 May 2017

MIYATAKE, Satoru

Resigned
PO BOX 4 York House, Thornton CleveleysFY5 4QD
Born November 1960
Director
Appointed 01 Oct 2007
Resigned 28 Jun 2012

Persons with significant control

1

Agc Inc.

Active
1-5-1 Marunochi Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 November 2021
AAMDAAMD
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Auditors Resignation Company
2 September 2009
AUDAUD
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Legacy
18 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288cChange of Particulars
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
11 October 2000
88(2)R88(2)R
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
225Change of Accounting Reference Date
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 October 1999
MEM/ARTSMEM/ARTS
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1999
NEWINCIncorporation