Background WavePink WaveYellow Wave

RADIAL COMMERCE LIMITED (03859136)

RADIAL COMMERCE LIMITED (03859136) is an active UK company. incorporated on 11 October 1999. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RADIAL COMMERCE LIMITED has been registered for 26 years. Current directors include CHAPMAN, Wayne Steven, MCQUILLAN, Barry, PAULUS DE CHÂTELET, Maxime Pierre.

Company Number
03859136
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
26 Broadgate Chadderton, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAPMAN, Wayne Steven, MCQUILLAN, Barry, PAULUS DE CHÂTELET, Maxime Pierre
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIAL COMMERCE LIMITED

RADIAL COMMERCE LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RADIAL COMMERCE LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03859136

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

ZENDOR/GSI COMMERCE LIMITED
From: 3 January 2008To: 23 March 2016
ZENDOR.COM LIMITED
From: 11 October 1999To: 3 January 2008
Contact
Address

26 Broadgate Chadderton Middleton Oldham, OL9 9XA,

Previous Addresses

26 Broadgate Oldham Broadway Business Park Chadderton Oldham Middleton OL9 9XA England
From: 18 March 2020To: 18 March 2020
5 New Street Square London EC4A 3TW
From: 13 June 2014To: 18 March 2020
C/O C/O Orrick, Herrington & Sutcliffe Llp 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 20 December 2011To: 13 June 2014
C/O Orrick, Herrington & Sutcliffe Llp 107 Cheapside London EC2V 6DN United Kingdom
From: 12 September 2011To: 20 December 2011
C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR
From: 11 October 1999To: 12 September 2011
Timeline

52 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 15
Director Joined
Apr 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Sept 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
4
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAPMAN, Wayne Steven

Active
Chadderton, OldhamOL9 9XA
Born February 1974
Director
Appointed 06 Aug 2025

MCQUILLAN, Barry

Active
Chadderton, OldhamOL9 9XA
Born June 1973
Director
Appointed 06 Aug 2025

PAULUS DE CHÂTELET, Maxime Pierre

Active
Chadderton, OldhamOL9 9XA
Born February 1976
Director
Appointed 08 Jul 2024

CATALDO, Paul D

Resigned
First Avenue, Pa 19406
Secretary
Appointed 01 Sept 2010
Resigned 06 Nov 2011

MILLER, Arthur Henry

Resigned
First Avenue, Philadelphia
Secretary
Appointed 14 Dec 2007
Resigned 01 Sept 2010

TYNAN, Peter John

Resigned
9 Parkville Road, ManchesterM20 4TX
Secretary
Appointed 11 Oct 1999
Resigned 14 Dec 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, ManchesterM1 6FR
Corporate secretary
Appointed 11 Oct 1999
Resigned 11 Oct 1999

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 22 Nov 2019
Resigned 05 May 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2014
Resigned 30 Sept 2018

ALLEN, Nicholas Robert

Resigned
Apartment 42, ManchesterM1 3NF
Born April 1960
Director
Appointed 04 Mar 2004
Resigned 02 Feb 2009

BASNETT, Keith

Resigned
8 Millbrook Close, OldhamOL2 8QA
Born October 1959
Director
Appointed 11 Oct 1999
Resigned 22 Mar 2004

BEVERIDGE, Iain Anderson

Resigned
935 First Avenue, King Of PrussiaPA 19406
Born February 1954
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2013

CATALDO, Paul David

Resigned
935 First Avenue, Pennsylvania19406
Born June 1968
Director
Appointed 31 Dec 2017
Resigned 14 Jun 2019

CATALDO, Paul David

Resigned
First Avenue, Philidelphia
Born June 1968
Director
Appointed 14 Dec 2007
Resigned 24 May 2017

CATLING, John Howard

Resigned
Maple House /454, HolmfirthHD9 2RT
Born August 1960
Director
Appointed 09 Feb 2000
Resigned 12 Sept 2001

CONN, Michael

Resigned
First Avenue, Philadelphia
Born December 1970
Director
Appointed 14 Dec 2007
Resigned 17 Jun 2011

DARTIENNE, Philippe Pierre

Resigned
Chadderton, OldhamOL9 9XA
Born September 1965
Director
Appointed 07 Aug 2023
Resigned 08 Jul 2024

DAVIS, Steven

Resigned
First Avenue, Philadelphia
Born December 1970
Director
Appointed 14 Dec 2007
Resigned 18 Oct 2010

DE HEPCEE, Baudouin

Resigned
Chadderton, OldhamOL9 9XA
Born April 1969
Director
Appointed 14 Jun 2019
Resigned 30 Sept 2021

DE LOVE, Dries Arsène Georges

Resigned
Chadderton, OldhamOL9 9XA
Born April 1981
Director
Appointed 28 May 2024
Resigned 06 Aug 2025

DEPAUL, Phillip

Resigned
935 First Avenue, King Of PrussiaPA 19406
Born March 1970
Director
Appointed 10 Sept 2012
Resigned 26 Nov 2015

EVANS, Kalvin

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born May 1975
Director
Appointed 24 Feb 2017
Resigned 14 Jun 2019

FELDMAN, Seth Charles

Resigned
First Ave, King Of Prussia19406
Born May 1975
Director
Appointed 26 Nov 2015
Resigned 14 Apr 2016

GREEN, Graham

Resigned
17 Sandringham Road, SouthportPR8 2JZ
Born December 1955
Director
Appointed 09 Feb 2000
Resigned 31 Aug 2006

HALLEUX, Marjorie Denise

Resigned
Chadderton, OldhamOL9 9XA
Born September 1974
Director
Appointed 14 Jun 2019
Resigned 30 Apr 2024

HARTMANN, Tobias

Resigned
First Ave, King Of Prussia19406
Born November 1972
Director
Appointed 19 Feb 2015
Resigned 26 Nov 2015

KLIGER, Michael

Resigned
Europarc, Dreilinden14532
Born January 1967
Director
Appointed 06 Aug 2013
Resigned 25 Feb 2015

KOWALSKI, Timothy John

Resigned
Cherry Trees, Alderley EdgeSK9 7TL
Born December 1953
Director
Appointed 11 Oct 1999
Resigned 02 Dec 2003

LEE, Andrew Stephen

Resigned
39 Broadway, CheadleSK8 1LB
Born March 1958
Director
Appointed 09 Feb 2000
Resigned 31 Aug 2003

MARTIN, James

Resigned
The Coach House, Great BudworthCW9 6HB
Born December 1942
Director
Appointed 11 Oct 1999
Resigned 02 Sept 2002

MILLER, Arthur Henry

Resigned
First Avenue, Philadelphia
Born March 1953
Director
Appointed 14 Dec 2007
Resigned 01 Sept 2010

MORTIER, Thomas Guy Alexandre

Resigned
Chadderton, OldhamOL9 9XA
Born December 1969
Director
Appointed 06 Aug 2025
Resigned 31 Dec 2025

NOTT, Edward Brian

Resigned
Church House Jacksons Lane, PontefractWF8 3HZ
Born December 1959
Director
Appointed 09 Feb 2000
Resigned 11 Sept 2001

PENSOTTI, Frederico Luigi

Resigned
First Ave, King Of Prussia19406
Born November 1966
Director
Appointed 14 Apr 2016
Resigned 31 Dec 2017

PERRY, Laurence

Resigned
28 Burn Bridge Oval, HarrogateHG3 1LP
Born September 1964
Director
Appointed 28 Mar 2003
Resigned 14 Dec 2007

Persons with significant control

1

Monnaie, Brussels, 1000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
5 December 2019
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name
13 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Resolution
14 October 2009
RESOLUTIONSResolutions
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288cChange of Particulars
Legacy
20 August 2004
288cChange of Particulars
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288cChange of Particulars
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
9 January 2004
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
2 May 2000
288cChange of Particulars
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 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
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Legacy
22 February 2000
122122
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
287Change of Registered Office
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Incorporation Company
11 October 1999
NEWINCIncorporation