Background WavePink WaveYellow Wave

ACCORD MARKETING LIMITED (03874258)

ACCORD MARKETING LIMITED (03874258) is an active UK company. incorporated on 9 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ACCORD MARKETING LIMITED has been registered for 26 years. Current directors include CLARK, Peter Charles, GEAR, Simon David, PAYNE, Maria Louisa and 2 others.

Company Number
03874258
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
2nd Floor Connaught House 1-3 Mount Street, London, W1K 3NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, GEAR, Simon David, PAYNE, Maria Louisa, SITWELL, David Conrad, WINFIELD, Sally
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORD MARKETING LIMITED

ACCORD MARKETING LIMITED is an active company incorporated on 9 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ACCORD MARKETING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03874258

LTD Company

Age

26 Years

Incorporated 9 November 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ACCORD GROUP LIMITED
From: 21 December 2007To: 5 April 2016
ACCORD HOLDINGS LIMITED
From: 15 December 1999To: 21 December 2007
LINHAYES TRADING LIMITED
From: 9 November 1999To: 15 December 1999
Contact
Address

2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

, Endeavour House 189 Shaftesbury Avenue, London, WC2H 8JR, England
From: 9 November 2018To: 14 July 2023
, Castlewood 85 New Oxford Street, London, WC1A 1DG
From: 27 March 2013To: 9 November 2018
, the Grange, 100 High Street, London, N14 6EQ
From: 9 November 1999To: 27 March 2013
Timeline

75 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
May 13
Share Buyback
May 13
Director Left
Jun 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Share Buyback
May 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Left
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Share Buyback
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Capital Reduction
May 16
Capital Reduction
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Director Left
Apr 17
Share Buyback
Apr 17
Capital Reduction
Apr 17
Share Buyback
Mar 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Share Buyback
Mar 19
Capital Reduction
Apr 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Share Buyback
Feb 21
Capital Reduction
Mar 21
Director Left
Jan 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 24
Owner Exit
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
49
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 07 Dec 1999

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 07 Dec 1999

GEAR, Simon David

Active
Queen Street, BarnstapleEX32 8HG
Born July 1977
Director
Appointed 19 Mar 2019

PAYNE, Maria Louisa

Active
1-3 Mount Street, LondonW1K 3NB
Born March 1979
Director
Appointed 01 Oct 2020

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 07 Dec 1999

WINFIELD, Sally

Active
1-3 Mount Street, LondonW1K 3NB
Born July 1961
Director
Appointed 15 Oct 2007

EDEN SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate secretary
Appointed 09 Nov 1999
Resigned 07 Dec 1999

CANNON, Daniel Joseph

Resigned
The Grange, LondonN14 6EQ
Born June 1949
Director
Appointed 17 Feb 2011
Resigned 31 Jul 2011

FARAZMAND, Timothy Bahram Neville

Resigned
189 Shaftesbury Avenue, LondonWC2H 8JR
Born September 1960
Director
Appointed 01 Aug 2018
Resigned 16 Mar 2020

HARDY, Herbert Charles

Resigned
64 Cadogan Square, LondonSW1X 0EA
Born December 1928
Director
Appointed 01 Jul 2000
Resigned 21 Dec 2001

HOLDER, Stephen

Resigned
The Grange, LondonN14 6EQ
Born November 1955
Director
Appointed 23 Nov 2010
Resigned 01 Jul 2012

JOHN, Mark

Resigned
189 Shaftesbury Avenue, LondonWC2H 8JR
Born January 1974
Director
Appointed 10 Oct 2020
Resigned 31 Oct 2021

LOCK, Colin Trevor

Resigned
85 New Oxford Street, LondonWC1A 1DG
Born May 1959
Director
Appointed 03 Jun 2009
Resigned 31 Mar 2017

RYAN, Scot

Resigned
18 Eversleigh Road, BarnetEN5 1NE
Born August 1968
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2015

SITWELL, Vincent Lucien

Resigned
Windmill Lane, BarnetEN5 3HX
Born August 1971
Director
Appointed 01 Oct 2004
Resigned 16 Mar 2020

TAYLOR, David James

Resigned
Queen Street, BarnstapleEX32 8HG
Born February 1976
Director
Appointed 19 Mar 2019
Resigned 17 Jan 2024

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 07 Dec 1999
Resigned 30 Apr 2013

GLASSMILL LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate director
Appointed 09 Nov 1999
Resigned 07 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2020
189 Shaftesbury Avenue, LondonWC2H 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Mar 2020
Ceased 26 Feb 2024

Mr David Conrad Sitwell

Ceased
189 Shaftesbury Avenue, LondonWC2H 8JR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

216

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Capital Cancellation Shares
22 March 2021
SH06Cancellation of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Capital Cancellation Shares
23 January 2020
SH06Cancellation of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 April 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Capital Cancellation Shares
18 April 2017
SH06Cancellation of Shares
Resolution
18 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Resolution
24 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2016
SH06Cancellation of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 May 2016
SH06Cancellation of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Capital Cancellation Shares
3 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Cancellation Shares
4 November 2014
SH06Cancellation of Shares
Resolution
4 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2014
SH03Return of Purchase of Own Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2014
SH03Return of Purchase of Own Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2014
SH06Cancellation of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Resolution
31 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
31 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
21 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Legacy
26 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Capital Cancellation Shares
16 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2012
SH03Return of Purchase of Own Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
8 June 2009
288aAppointment of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Resolution
18 December 2007
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
26 November 2007
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
169169
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Resolution
25 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
363sAnnual Return (shuttle)
Statement Of Affairs
23 October 2000
SASA
Legacy
23 October 2000
88(2)R88(2)R
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
122122
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Legacy
23 March 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1999
NEWINCIncorporation