Background WavePink WaveYellow Wave

PEGASYSTEMS SOFTWARE LIMITED (03910006)

PEGASYSTEMS SOFTWARE LIMITED (03910006) is an active UK company. incorporated on 20 January 2000. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PEGASYSTEMS SOFTWARE LIMITED has been registered for 26 years. Current directors include KOUNINIS, Efstathios, STILLWELL, Kenneth, WELLS, David.

Company Number
03910006
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
3rd Floor 23 Forbury Road, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KOUNINIS, Efstathios, STILLWELL, Kenneth, WELLS, David
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASYSTEMS SOFTWARE LIMITED

PEGASYSTEMS SOFTWARE LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PEGASYSTEMS SOFTWARE LIMITED was registered 26 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 26 years ago

Company No

03910006

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ANTENNA VOLANTIS LIMITED
From: 24 January 2011To: 2 November 2016
VOLANTIS SYSTEMS LIMITED
From: 12 June 2000To: 24 January 2011
UNWIRED LIMITED
From: 20 January 2000To: 12 June 2000
Contact
Address

3rd Floor 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH
From: 14 January 2014To: 14 January 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 6 May 2011To: 14 January 2014
21 St. Thomas Street Bristol BS1 6JS United Kingdom
From: 4 March 2011To: 6 May 2011
1 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7YT
From: 20 January 2000To: 4 March 2011
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
May 21
Capital Update
Dec 24
Funding Round
Dec 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

KOUNINIS, Efstathios

Active
Rogers Street, Ma 02142
Born September 1961
Director
Appointed 16 Oct 2013

STILLWELL, Kenneth

Active
23 Forbury Road, ReadingRG1 3JH
Born September 1970
Director
Appointed 01 May 2020

WELLS, David

Active
23 Forbury Road, ReadingRG1 3JH
Born November 1965
Director
Appointed 01 May 2020

ANDERSON, Gareth Robert

Resigned
1 Chancellor Court, GuildfordGU2 7YT
Secretary
Appointed 17 Dec 2010
Resigned 20 Jan 2011

ANDERSON, Gareth

Resigned
3 York Avenue, HoveBN3 1PH
Secretary
Appointed 27 May 2002
Resigned 17 Oct 2006

BURSACK, Jennifer Lynn

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Secretary
Appointed 08 Apr 2000
Resigned 28 Jun 2000

BURSACK, Jennifer Lynn

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Secretary
Appointed 20 Jan 2000
Resigned 12 Apr 2000

SELDEN, Shirley Anne

Resigned
21 The Grove, WokingGU21 4AF
Secretary
Appointed 17 Oct 2006
Resigned 17 Dec 2010

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, WhetstoneN20 9YU
Corporate secretary
Appointed 14 Nov 2001
Resigned 27 May 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 04 Mar 2011
Resigned 09 Oct 2013

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 12 Apr 2000
Resigned 14 Nov 2001

BURSACK, Jennifer Lynn

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Born October 1963
Director
Appointed 08 Apr 2000
Resigned 28 Jun 2000

CARRATT, David Jonathan

Resigned
Glenridge Lodge Callow Hill, Virginia WaterGU25 4LF
Born October 1954
Director
Appointed 28 Jun 2000
Resigned 11 Jun 2008

CONWAY, Charles

Resigned
73 Hamilton Terrace, LondonNW8 9QX
Born April 1945
Director
Appointed 20 Jan 2000
Resigned 08 Apr 2000

DAVIES, Terence Christopher

Resigned
Shepherds Cottage Hazeley Lea, BasingstokeRG27 8ND
Born November 1951
Director
Appointed 05 Mar 2001
Resigned 30 Jun 2004

FREEDMAN, Adele Caryl

Resigned
111 Town Square Place, Jersey City
Born August 1964
Director
Appointed 31 May 2012
Resigned 09 Oct 2013

GAFFNEY, Martin James

Resigned
Foxley House, AscotSL5 9LP
Born November 1960
Director
Appointed 08 Apr 2000
Resigned 28 Jun 2000

GOLDEN, Bruce

Resigned
125 Hamilton Terrace, LondonNW8 9QR
Born February 1959
Director
Appointed 05 Jun 2009
Resigned 20 Jan 2011

HARRIS, Matthew

Resigned
3906-B Ne 51st Street, Washington
Born May 1960
Director
Appointed 15 Mar 2005
Resigned 25 May 2007

HEMMER, James Joseph

Resigned
Town Square Place, Jersey City
Born March 1960
Director
Appointed 20 Jan 2011
Resigned 09 Oct 2013

HERSON, Marc Jon

Resigned
Cambridge01238
Born October 1972
Director
Appointed 11 Jun 2008
Resigned 20 Jan 2011

KORN, William D

Resigned
Town Square Place, Jersey City
Born April 1957
Director
Appointed 20 Jan 2011
Resigned 31 May 2012

KRA, Douglas

Resigned
23 Forbury Road, ReadingRG1 3JH
Born October 1962
Director
Appointed 01 May 2020
Resigned 15 Mar 2021

MESROBIAN, Janet

Resigned
Rogers Street, Ma 02142
Born May 1963
Director
Appointed 16 Oct 2013
Resigned 01 May 2020

NULF, Brett Michael

Resigned
8a Rosemary Cottages, LondonSW14 7HD
Born June 1966
Director
Appointed 08 Apr 2000
Resigned 11 Jul 2005

RELANDER, Kaj-Erik

Resigned
9 Sandown Road, EsherKT10 9TT
Born June 1962
Director
Appointed 15 Jul 2002
Resigned 05 Jun 2009

SOLA, David

Resigned
70 Portland Road, LondonW11 4LQ
Born August 1960
Director
Appointed 05 Mar 2001
Resigned 27 Feb 2008

WATSON, Mark Alexander

Resigned
18 Shady Nook, FarnhamGU9 0DT
Born October 1962
Director
Appointed 08 Apr 2000
Resigned 20 Jan 2011

Persons with significant control

1

3rd Floor, 23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Miscellaneous
4 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
8 April 2011
MG01MG01
Appoint Corporate Secretary Company With Name
22 March 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Miscellaneous
14 February 2011
MISCMISC
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Legacy
1 February 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
5 May 2009
SASA
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
123Notice of Increase in Nominal Capital
Legacy
17 April 2009
128(4)128(4)
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
288bResignation of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
123Notice of Increase in Nominal Capital
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
88(2)R88(2)R
Legacy
23 May 2006
288cChange of Particulars
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
20 October 2005
123Notice of Increase in Nominal Capital
Legacy
20 October 2005
88(2)R88(2)R
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288cChange of Particulars
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2003
AAAnnual Accounts
Legacy
7 April 2003
88(2)R88(2)R
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
88(2)R88(2)R
Legacy
12 April 2002
287Change of Registered Office
Legacy
28 March 2002
363aAnnual Return
Legacy
18 March 2002
353353
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
9 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
122122
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation