Background WavePink WaveYellow Wave

TRANSPORT TRADING LIMITED (03914810)

TRANSPORT TRADING LIMITED (03914810) is an active UK company. incorporated on 24 January 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). TRANSPORT TRADING LIMITED has been registered for 26 years. Current directors include BRUNSKILL, Fiona Jane, CLARKE, Andrea, DOIG, Patrick and 4 others.

Company Number
03914810
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
BRUNSKILL, Fiona Jane, CLARKE, Andrea, DOIG, Patrick, LORD, Andrew Peter Stanton, MANN, Claire, MATSON, Lilli Sabrina, WILLIAMS, Alex
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT TRADING LIMITED

TRANSPORT TRADING LIMITED is an active company incorporated on 24 January 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). TRANSPORT TRADING LIMITED was registered 26 years ago.(SIC: 49311)

Status

active

Active since 26 years ago

Company No

03914810

LTD Company

Age

26 Years

Incorporated 24 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 8 January 2018To: 1 November 2019
Windsor House 42-50 Victoria Street London SW1H 0TL
From: 24 January 2000To: 8 January 2018
Timeline

45 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Funding Round
Apr 12
Funding Round
Apr 13
Funding Round
Mar 14
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Funding Round
Mar 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Mar 21
Capital Update
Mar 22
Director Left
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
12
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

BRUNSKILL, Fiona Jane

Active
Endeavour Square, LondonE20 1JN
Born February 1975
Director
Appointed 06 Mar 2026

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Born December 1972
Director
Appointed 22 Sept 2023

DOIG, Patrick

Active
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 06 Mar 2026

LORD, Andrew Peter Stanton

Active
Endeavour Square, LondonE20 1JN
Born September 1970
Director
Appointed 29 Jun 2020

MANN, Claire

Active
Endeavour Square, LondonE20 1JN
Born July 1973
Director
Appointed 17 May 2024

MATSON, Lilli Sabrina

Active
Endeavour Square, LondonE20 1JN
Born April 1965
Director
Appointed 15 Dec 2022

WILLIAMS, Alex

Active
Endeavour Square, LondonE20 1JN
Born October 1966
Director
Appointed 20 Dec 2022

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 04 Sept 2006
Resigned 29 Sept 2023

CHANCE, Joanne Marie

Resigned
21 Charnock, SwanleyBR8 8NL
Secretary
Appointed 14 Jun 2004
Resigned 30 Sept 2007

DAVIES, Gareth John

Resigned
7 Cobbins Grove, Burnham On CrouchCM0 8JP
Secretary
Appointed 14 Oct 2002
Resigned 03 Sept 2003

GREGORY, Jacqueline Anne

Resigned
8 Wynches Farm Drive, St AlbansAL4 0XH
Secretary
Appointed 03 Sept 2003
Resigned 04 Jun 2004

HOWARD, Ellen

Resigned
Windsor House, LondonSW1H 0TL
Secretary
Appointed 06 Feb 2008
Resigned 15 Jul 2011

LOW, Frances

Resigned
68 Plashet Grove, LondonE6 1AE
Secretary
Appointed 24 Jan 2000
Resigned 28 Jun 2000

MCGUIRK, Peter William

Resigned
11 Barley Mead, ChelmsfordCM3 4RP
Secretary
Appointed 24 Dec 2005
Resigned 29 Sept 2006

NOLAN, Maureen Patricia

Resigned
30a Aynhoe Road, LondonW14 0QD
Secretary
Appointed 03 Jul 2000
Resigned 14 Oct 2002

PIPE, Jeffrey Henderson

Resigned
51 Cape Road, WarwickCV34 5AA
Secretary
Appointed 04 Sept 2006
Resigned 09 Jul 2010

SHERRY, Louise Dianne

Resigned
5 Cainhoe Road, ClophillMK45 4AN
Secretary
Appointed 14 Jun 2004
Resigned 01 Apr 2005

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Secretary
Appointed 01 Apr 2005
Resigned 23 Dec 2005

SWIGGS, Michael Leonard

Resigned
28 Lucastes Road, Haywards HeathRH16 1JW
Secretary
Appointed 28 Jun 2000
Resigned 30 Jul 2000

ALLEN, Stephen David

Resigned
Windsor House, LondonSW1H 0TL
Born September 1966
Director
Appointed 30 May 2007
Resigned 30 Sept 2015

BARTON, Glynn Edward

Resigned
Endeavour Square, LondonE20 1JN
Born October 1978
Director
Appointed 19 Dec 2022
Resigned 17 May 2024

BROWN, David Allen

Resigned
Windsor House, LondonSW1H 0TL
Born December 1960
Director
Appointed 05 Mar 2007
Resigned 31 Mar 2011

BROWN, Ian Arthur

Resigned
61 Barrier Point Road, LondonE16 2SB
Born January 1946
Director
Appointed 17 Jul 2001
Resigned 05 Nov 2010

BROWN, Michael William Tuke

Resigned
Endeavour Square, LondonE20 1JN
Born April 1964
Director
Appointed 24 Mar 2010
Resigned 10 Jul 2020

BYFORD, Andrew Robert

Resigned
Endeavour Square, LondonE20 1JN
Born October 1965
Director
Appointed 29 Jun 2020
Resigned 28 Oct 2022

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Born August 1967
Director
Appointed 05 Mar 2007
Resigned 22 Sept 2023

DANIELS, Leon Alistair

Resigned
Windsor House, LondonSW1H 0TL
Born June 1955
Director
Appointed 20 Apr 2011
Resigned 20 Dec 2017

DOIG, Patrick

Resigned
Endeavour Square, LondonE20 1JN
Born February 1982
Director
Appointed 18 May 2022
Resigned 15 Dec 2022

DOUGLAS, Colin Antony

Resigned
68 Inchmery Road, LondonSE6 2ND
Born September 1963
Director
Appointed 17 Jul 2001
Resigned 31 Dec 2001

HALLE, Richard William

Resigned
33 Wilton Grove, LondonSW19 3QU
Born November 1952
Director
Appointed 27 Jul 2000
Resigned 23 Jan 2001

HENDY, Peter Gerard, Sir

Resigned
Windsor House, LondonSW1H 0TL
Born March 1953
Director
Appointed 23 Jan 2001
Resigned 16 Jul 2015

HODSON, Clive

Resigned
25 Windermere Way, ReigateRH2 0LW
Born March 1942
Director
Appointed 24 Jan 2000
Resigned 21 Jul 2000

HUGHES, John James

Resigned
40 Elmwood, Welwyn Garden CityAL8 6LE
Born August 1946
Director
Appointed 24 Jan 2000
Resigned 03 Jul 2000

Persons with significant control

1

Transport For London

Active
Endeavour Square, LondonE20 1JN

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

209

Accounts With Accounts Type Group
21 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Resolution
23 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 March 2022
SH19Statement of Capital
Legacy
3 March 2022
SH20SH20
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 February 2020
AAMDAAMD
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2019
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC06Notification of Ceasing to be a PSC
Resolution
10 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Auditors Resignation Company
28 August 2015
AUDAUD
Miscellaneous
26 August 2015
MISCMISC
Miscellaneous
26 August 2015
MISCMISC
Auditors Resignation Company
25 August 2015
AUDAUD
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Resolution
24 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 April 2015
RP04RP04
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts Amended With Accounts Type Group
27 October 2014
AAMDAAMD
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
28 May 2004
287Change of Registered Office
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Miscellaneous
22 July 2002
MISCMISC
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Statement Of Affairs
7 August 2000
SASA
Legacy
7 August 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Legacy
7 June 2000
288cChange of Particulars
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
225Change of Accounting Reference Date
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
123Notice of Increase in Nominal Capital
Incorporation Company
24 January 2000
NEWINCIncorporation