Background WavePink WaveYellow Wave

ZYTRONIC PLC (03881244)

ZYTRONIC PLC (03881244) is an active UK company. incorporated on 22 November 1999. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZYTRONIC PLC has been registered for 26 years. Current directors include ATKINSON, Mark, SMITH, Claire Louise, WALTER, John Anthony.

Company Number
03881244
Status
active
Type
plc
Incorporated
22 November 1999
Age
26 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINSON, Mark, SMITH, Claire Louise, WALTER, John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYTRONIC PLC

ZYTRONIC PLC is an active company incorporated on 22 November 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZYTRONIC PLC was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03881244

PLC Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

VERTRONIC LIMITED
From: 1 March 2000To: 6 March 2000
SANDCO 651 LIMITED
From: 22 November 1999To: 1 March 2000
Contact
Address

Sandgate House 102 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

Whiteley Road Blaydon on Tyne Tyne & Wear NE21 5NJ
From: 22 November 1999To: 13 March 2026
Timeline

58 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Mar 17
Capital Update
Mar 17
Loan Cleared
Jul 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Sept 18
Owner Exit
Sept 18
Capital Reduction
Apr 21
Share Buyback
Apr 21
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Feb 23
Director Joined
Feb 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Nov 25
16
Funding
19
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SMITH, Claire

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 26 Sept 2013

ATKINSON, Mark

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born July 1966
Director
Appointed 01 Aug 2025

SMITH, Claire Louise

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1977
Director
Appointed 17 Sept 2013

WALTER, John Anthony

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1965
Director
Appointed 01 Aug 2025

BANKS, David Eric

Resigned
Douelis 49 Ben Rhydding Road, IlkleyLS29 8RN
Secretary
Appointed 07 Jun 2000
Resigned 01 Sept 2003

MILES, Lyn

Resigned
Red Roof Cottage, StanleyDH9 7LG
Secretary
Appointed 29 Feb 2000
Resigned 07 Jun 2000

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Secretary
Appointed 01 Sept 2003
Resigned 26 Sept 2013

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Nov 1999
Resigned 29 Feb 2000

ARNOLD, Glen, Dr

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born August 1961
Director
Appointed 18 Dec 2024
Resigned 23 Jun 2025

BANKS, David Eric

Resigned
Douelis 49 Ben Rhydding Road, IlkleyLS29 8RN
Born August 1953
Director
Appointed 07 Jun 2000
Resigned 04 Mar 2011

BUFFHAM, David John

Resigned
Darras Road, Newcastle Upon TyneNE20 9PQ
Born August 1959
Director
Appointed 22 Sept 2010
Resigned 31 Oct 2022

BUTCHER, Alexander Mark

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born April 1958
Director
Appointed 03 Mar 2022
Resigned 08 Aug 2025

CAMBRIDGE, Mark

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born January 1964
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2025

CHAPMAN, David Robert Macgowan, Sir

Resigned
West Park Road, SunderlandSR6 7RR
Born December 1941
Director
Appointed 07 Jun 2000
Resigned 21 Sept 2018

DAVIES, Tudor Griffith

Resigned
Home Farm, MonmouthNP25 5HH
Born December 1951
Director
Appointed 07 Jun 2000
Resigned 03 Mar 2022

JONES, Peter Christopher, Dr

Resigned
41 Parklands, Newcastle Upon TyneNE20 9LN
Born January 1943
Director
Appointed 05 Jun 2000
Resigned 12 Dec 2001

KENNAIR, John Martin

Resigned
Linden Lane Cottage, Long HorsleyNE65 8XA
Born March 1944
Director
Appointed 29 Feb 2000
Resigned 10 Feb 2011

LAWSON, Ian Bruce

Resigned
15 Moorlands, IlkleyLS29 9QZ
Born January 1947
Director
Appointed 30 Nov 2001
Resigned 28 Jun 2004

MULLAN, Denis Gerald Wilson

Resigned
Avon Lodge 12a The Avenue, BristolBS9 1PA
Born February 1954
Director
Appointed 29 Aug 2003
Resigned 17 Sept 2013

POTTS, Christopher Graeme, Dr

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born April 1956
Director
Appointed 01 Aug 2023
Resigned 08 Aug 2025

WALTER, John Anthony

Resigned
Whiteley Road, Tyne & WearNE21 5NJ
Born June 1965
Director
Appointed 10 Feb 2023
Resigned 08 Jan 2024

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Nov 1999
Resigned 29 Feb 2000

Persons with significant control

9

0 Active
9 Ceased

Dr Glen Arnold

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born August 1961

Nature of Control

Significant influence or control
Notified 18 Dec 2024
Ceased 23 Jun 2025

Dr Christopher Graeme Potts

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born April 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2023
Ceased 08 Aug 2025

Mr John Anthony Walter

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Feb 2023
Ceased 08 Jan 2024

Mr Alexander Mark Butcher

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born April 1958

Nature of Control

Significant influence or control
Notified 03 Mar 2022
Ceased 08 Aug 2025

Mr David John Buffham

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born August 1959

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 31 Oct 2022

Mrs Claire Louise Smith

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr Mark Cambridge

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr Tudor Griffith Davies

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2022

Sir David Robert Macgowan Chapman

Ceased
Whiteley Road, Tyne & WearNE21 5NJ
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

239

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 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
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Resolution
13 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Resolution
11 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Resolution
20 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2021
SH03Return of Purchase of Own Shares
Resolution
14 April 2021
RESOLUTIONSResolutions
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Resolution
13 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 March 2017
SH19Statement of Capital
Legacy
22 March 2017
OC138OC138
Certificate Capital Reduction Issued Capital
22 March 2017
CERT15CERT15
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Resolution
5 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Bulk List Shareholders
24 December 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Resolution
8 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
22 January 2013
AR01AR01
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Interim
5 July 2012
AAAnnual Accounts
Legacy
3 July 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Resolution
7 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Resolution
11 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Resolution
24 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Group
4 April 2008
AAAnnual Accounts
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
287Change of Registered Office
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
88(2)R88(2)R
Legacy
16 June 2006
88(2)R88(2)R
Legacy
25 May 2006
88(2)R88(2)R
Legacy
4 May 2006
88(2)R88(2)R
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
10 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288cChange of Particulars
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 February 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Statement Of Affairs
16 May 2001
SASA
Legacy
16 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
22 February 2001
225Change of Accounting Reference Date
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Statement Of Affairs
29 January 2001
SASA
Legacy
29 January 2001
88(2)R88(2)R
Legacy
2 January 2001
363sAnnual Return (shuttle)
Statement Of Affairs
26 October 2000
SASA
Legacy
26 October 2000
88(2)R88(2)R
Statement Of Affairs
23 October 2000
SASA
Legacy
23 October 2000
88(2)R88(2)R
Statement Of Affairs
18 October 2000
SASA
Legacy
18 October 2000
88(2)R88(2)R
Statement Of Affairs
13 October 2000
SASA
Statement Of Affairs
13 October 2000
SASA
Legacy
13 October 2000
88(2)R88(2)R
Statement Of Affairs
13 October 2000
SASA
Legacy
13 October 2000
88(2)R88(2)R
Statement Of Affairs
13 October 2000
SASA
Legacy
13 October 2000
88(2)R88(2)R
Statement Of Affairs
13 October 2000
SASA
Legacy
13 October 2000
88(2)R88(2)R
Statement Of Affairs
13 October 2000
SASA
Legacy
13 October 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)Return of Allotment of Shares
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
88(2)R88(2)R
Legacy
5 July 2000
PROSPPROSP
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
7 June 2000
CERT5CERT5
Re Registration Memorandum Articles
7 June 2000
MARMAR
Accounts Balance Sheet
7 June 2000
BSBS
Auditors Report
7 June 2000
AUDRAUDR
Auditors Statement
7 June 2000
AUDSAUDS
Legacy
7 June 2000
43(3)e43(3)e
Legacy
7 June 2000
43(3)43(3)
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
123Notice of Increase in Nominal Capital
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
287Change of Registered Office
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1999
NEWINCIncorporation