Background WavePink WaveYellow Wave

ASIAN BATTERY METALS PLC (03877125)

ASIAN BATTERY METALS PLC (03877125) is an active UK company. incorporated on 15 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASIAN BATTERY METALS PLC has been registered for 26 years. Current directors include LIVERMORE, Kirsten, PAULL, David, YOUNG, Neil and 1 others.

Company Number
03877125
Status
active
Type
plc
Incorporated
15 November 1999
Age
26 years
Address
Hill Dickinson, The Broadgate Tower, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIVERMORE, Kirsten, PAULL, David, YOUNG, Neil, ZUNDUISUREN, Gan-Ochir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN BATTERY METALS PLC

ASIAN BATTERY METALS PLC is an active company incorporated on 15 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASIAN BATTERY METALS PLC was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03877125

PLC Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

DORIEMUS PLC
From: 16 July 2013To: 19 June 2024
TEP EXCHANGE GROUP PLC
From: 22 August 2001To: 16 July 2013
E-TEP PLC
From: 15 November 1999To: 22 August 2001
Contact
Address

Hill Dickinson, The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Previous Addresses

20 Primrose Street London EC2A 2EW England
From: 30 November 2020To: 7 December 2021
Suite 3B 38 Jermyn Street London SW1Y 6DN
From: 10 October 2013To: 30 November 2020
12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
From: 15 November 1999To: 10 October 2013
Timeline

65 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 10
Capital Update
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jan 15
Director Left
May 15
Funding Round
Dec 15
Director Joined
Jul 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Share Issue
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Dec 17
Director Left
Aug 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Share Issue
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Apr 25
Funding Round
Nov 25
33
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RUNDELL, Philip

Active
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 18 Jun 2024

LIVERMORE, Kirsten

Active
20 Primrose Street, LondonEC2A 2EW
Born November 1969
Director
Appointed 18 Jun 2024

PAULL, David

Active
20 Primrose Street, LondonEC2A 2EW
Born February 1963
Director
Appointed 18 Jun 2024

YOUNG, Neil

Active
20 Primrose Street, LondonEC2A 2EW
Born March 1966
Director
Appointed 18 Jun 2024

ZUNDUISUREN, Gan-Ochir

Active
20 Primrose Street, LondonEC2A 2EW
Born December 1978
Director
Appointed 18 Jun 2024

BECKETT, Julia Maria

Resigned
Primrose Street, LondonEC2A 2EW
Secretary
Appointed 03 Oct 2017
Resigned 04 Dec 2019

BRACE, Marcus David

Resigned
Hawthorne Cottage, SwanseaSA3 3DJ
Secretary
Appointed 06 Sept 2000
Resigned 29 Aug 2002

KOCH, David John

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 23 May 2022
Resigned 21 Apr 2023

LYONS, Jessamyn

Resigned
35 Outham Street, West Perth6005000
Secretary
Appointed 04 Dec 2019
Resigned 07 Nov 2022

MURPHY, John Anthony

Resigned
76 Knocknashee, DublinIRISH
Secretary
Appointed 13 Jan 2003
Resigned 27 Mar 2013

ROBINSON, Shannon Jayne

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 20 Apr 2023
Resigned 18 Jun 2024

STRANG, Donald Ian George Layman

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 27 Mar 2013
Resigned 25 May 2022

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 29 Aug 2002
Resigned 13 Jan 2003

WEITZ, Abraham

Resigned
10 Dunstan Road, LondonNW11 8AA
Secretary
Appointed 24 Dec 1999
Resigned 06 Sept 2000

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 24 Dec 1999

ABRAHAMS, Michael Bernard

Resigned
61 Fitzalan Road, LondonN3 3PG
Born October 1949
Director
Appointed 29 Aug 2001
Resigned 27 May 2002

COUGHLAN, Keith Dudley

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1965
Director
Appointed 19 Jun 2019
Resigned 18 Jun 2024

FLUDE, Royston Alexander

Resigned
Chemin De La Berra 280, Gumefens
Born September 1948
Director
Appointed 07 Jun 2000
Resigned 14 May 2001

FREEMAN, Mark

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1975
Director
Appointed 25 May 2022
Resigned 18 Jun 2024

HARRIS, Hamish Hamlyn

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1970
Director
Appointed 25 Mar 2013
Resigned 17 Jul 2019

KAY, Stephen David

Resigned
3 Ambassador Court, LondonNW4 2EE
Born June 1942
Director
Appointed 29 Aug 2001
Resigned 13 Jan 2003

KRAUS, Moses

Resigned
12 Grosvenor Court, ChesterCH1 1HG
Born December 1948
Director
Appointed 25 Mar 2013
Resigned 25 Mar 2013

KRAUS, Moses

Resigned
34 Fountayne Road, LondonN16 7DT
Born December 1948
Director
Appointed 23 Sept 2008
Resigned 25 Mar 2013

KRAUS, Moses

Resigned
34 Fountayne Road, LondonN16 7DT
Born December 1948
Director
Appointed 22 Aug 2001
Resigned 23 Sept 2008

KRAUS, Moses

Resigned
34 Fountayne Road, LondonN16 7DT
Born December 1957
Director
Appointed 24 Dec 1999
Resigned 14 May 2001

KYNOCH, George Alexander Bryson

Resigned
12 Grosvenor Court, ChesterCH1 1HG
Born October 1946
Director
Appointed 25 Mar 2013
Resigned 10 Oct 2013

KYNOCH, George Alexander Bryson

Resigned
Newton Of Drumduan, AboyneAB34 5BD
Born October 1946
Director
Appointed 29 Aug 2001
Resigned 25 Mar 2013

LEE, Gregory Jonathan

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1956
Director
Appointed 29 Sept 2017
Resigned 24 Apr 2024

LENIGAS, David Anthony

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 27 Jun 2016
Resigned 19 Jun 2019

ROBERTS, Grant Michael

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born August 1970
Director
Appointed 25 Mar 2013
Resigned 25 Aug 2017

ROTHBART, Joseph

Resigned
58 Moresby Road, LondonE5 9LF
Born November 1961
Director
Appointed 07 Jun 2000
Resigned 27 Mar 2001

ROXBURGH, David William James

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born December 1963
Director
Appointed 25 Mar 2013
Resigned 30 Sept 2014

ROXBURGH, David William James

Resigned
12 Elton Court, Sandy Cove
Born December 1963
Director
Appointed 13 Jan 2003
Resigned 25 Mar 2013

SANDS, Cuthbert Paul

Resigned
28 Kingsway, WirralL63 5NS
Born April 1943
Director
Appointed 22 Aug 2001
Resigned 18 Oct 2010

SANDS, Cuthbert Paul

Resigned
28 Kingsway, WirralL63 5NS
Born April 1943
Director
Appointed 07 Jun 2000
Resigned 14 May 2001
Fundings
Financials
Latest Activities

Filing History

278

Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Memorandum Articles
22 June 2024
MAMA
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2024
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
15 June 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Resolution
17 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Resolution
22 March 2024
RESOLUTIONSResolutions
Resolution
18 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Memorandum Articles
31 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Resolution
5 October 2020
RESOLUTIONSResolutions
Resolution
24 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
5 July 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 December 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Miscellaneous
29 September 2017
MISCMISC
Capital Alter Shares Consolidation
21 September 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 September 2017
MAMA
Resolution
31 August 2017
RESOLUTIONSResolutions
Resolution
4 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Resolution
3 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
28 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Miscellaneous
6 May 2014
MISCMISC
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Resolution
22 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Interim
23 January 2013
AAAnnual Accounts
Memorandum Articles
18 January 2013
MEM/ARTSMEM/ARTS
Resolution
18 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Interim
14 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 August 2012
RP04RP04
Resolution
22 August 2012
RESOLUTIONSResolutions
Resolution
22 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
9 August 2012
CERT17CERT17
Legacy
9 August 2012
OC138OC138
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Miscellaneous
17 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Resolution
9 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
8 May 2007
123Notice of Increase in Nominal Capital
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
88(2)R88(2)R
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
122122
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)R88(2)R
Legacy
15 December 2005
363sAnnual Return (shuttle)
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
9 December 2004
88(2)R88(2)R
Legacy
29 November 2004
363sAnnual Return (shuttle)
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
88(2)R88(2)R
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
88(2)R88(2)R
Legacy
7 February 2003
287Change of Registered Office
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
88(2)R88(2)R
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
363aAnnual Return
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
353353
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
PROSPPROSP
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Memorandum Articles
30 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2001
244244
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
88(2)R88(2)R
Legacy
11 January 2001
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
18 December 2000
CERT8CERT8
Application To Commence Business
18 December 2000
117117
Memorandum Articles
14 December 2000
MEM/ARTSMEM/ARTS
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
287Change of Registered Office
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
26 June 2000
MEM/ARTSMEM/ARTS
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288aAppointment of Director or Secretary
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Legacy
9 February 2000
122122
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation