Background WavePink WaveYellow Wave

CUMBRIA DEAF ASSOCIATION (03920466)

CUMBRIA DEAF ASSOCIATION (03920466) is an active UK company. incorporated on 7 February 2000. with registered office in Kendal. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CUMBRIA DEAF ASSOCIATION has been registered for 26 years. Current directors include ALLGROVE, Charles Nicholas, BEAN, Darren, BLACKLOCK, Kayleigh Louise and 2 others.

Company Number
03920466
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2000
Age
26 years
Address
5 Castle Street, Kendal, LA9 7AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLGROVE, Charles Nicholas, BEAN, Darren, BLACKLOCK, Kayleigh Louise, BLACKLOCK, Paul Alan, ROGERS, Emma Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA DEAF ASSOCIATION

CUMBRIA DEAF ASSOCIATION is an active company incorporated on 7 February 2000 with the registered office located in Kendal. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CUMBRIA DEAF ASSOCIATION was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03920466

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

5 Castle Street Kendal, LA9 7AD,

Previous Addresses

Tannery Road Harraby Green Business Park Carlisle Cumbria CA1 2SS United Kingdom
From: 3 March 2020To: 2 September 2020
Swaledale Suite Tannery House, Tannery Road Harraby Green Business Park Carlisle Cumbria CA1 2SS United Kingdom
From: 15 February 2016To: 3 March 2020
Civic Centre Rickergate Carlisle CA3 8QG
From: 8 May 2014To: 15 February 2016
3 Compton Street Carlisle Cumbria CA1 1HT
From: 7 February 2000To: 8 May 2014
Timeline

51 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLGROVE, Charles Nicholas

Active
Castle Street, KendalLA9 7AD
Born November 1975
Director
Appointed 25 Feb 2017

BEAN, Darren

Active
Hall Park, Appleby-In-WestmorlandCA16 6PQ
Born October 1970
Director
Appointed 15 Nov 2023

BLACKLOCK, Kayleigh Louise

Active
Castle Street, KendalLA9 7AD
Born November 1996
Director
Appointed 15 Nov 2023

BLACKLOCK, Paul Alan

Active
Castle Street, KendalLA9 7AD
Born September 1974
Director
Appointed 25 Feb 2017

ROGERS, Emma Louise

Active
Castle Street, KendalLA9 7AD
Born May 1993
Director
Appointed 15 Nov 2023

BLAIR, Ann Rosemary

Resigned
Verney Hilder, WigtonCA7 8BG
Secretary
Appointed 07 Feb 2000
Resigned 01 Jun 2000

BRENNAN, John Francis

Resigned
Tannery House, Tannery Road, CarlisleCA1 2SS
Secretary
Appointed 17 Nov 2012
Resigned 16 Aug 2019

BROWN, John Alistair Macdonell

Resigned
Andrew House, PenrithCA11 0ES
Secretary
Appointed 01 Jun 2000
Resigned 26 Aug 2009

SHAW, Peter

Resigned
28 Dalesman Drive, CarlisleCA1 3TH
Secretary
Appointed 21 Sept 2009
Resigned 17 Nov 2012

ARMER, Judith Margaret

Resigned
24 Bellgarth Gardens, CarlisleCA2 7PL
Born June 1968
Director
Appointed 16 Oct 2004
Resigned 17 Nov 2012

BARNES, Sara Elizabeth

Resigned
Tannery House, Tannery Road, CarlisleCA1 2SS
Born January 1957
Director
Appointed 25 Feb 2017
Resigned 16 Aug 2019

BENZIE, Roy

Resigned
Oaklands, CarlisleCA4 8DT
Born October 1935
Director
Appointed 20 Jul 2005
Resigned 28 Jan 2009

BINGHAM, Roger Kenneth

Resigned
Castle Street, KendalLA9 7AD
Born September 1942
Director
Appointed 27 Oct 2001
Resigned 09 Sept 2023

CHARLTON, Marie-Louise

Resigned
29 Manor Place, CarlisleCA2 4LP
Born November 1968
Director
Appointed 14 Oct 2006
Resigned 28 Jan 2009

CHESTERS, Ann, Mrs.

Resigned
Church Lane, BramptonCA8 1NU
Born March 1947
Director
Appointed 20 Nov 2010
Resigned 17 Nov 2012

CORRIE, Eric Graham

Resigned
Castle Street, KendalLA9 7AD
Born December 1946
Director
Appointed 17 Nov 2012
Resigned 07 Sept 2024

DALTON, Ian

Resigned
Hayley Cottage, KendalLA8 0HS
Born December 1963
Director
Appointed 01 Jun 2000
Resigned 12 Mar 2002

DAY, Susan

Resigned
3 Compton Street, CumbriaCA1 1HT
Born November 1944
Director
Appointed 17 Oct 2009
Resigned 21 Mar 2012

DENERLEY, John David

Resigned
Lochfergus Plantation, KirkcudbrightDG6 4XX
Born February 1968
Director
Appointed 30 Jan 2008
Resigned 18 Jan 2012

DICKINSON, Josephine Maria

Resigned
Scarbury Hill, AlstonCA9 3UL
Born January 1957
Director
Appointed 16 Oct 2004
Resigned 11 Oct 2007

FEARN, Paul Matthew

Resigned
Amberley House, PenrithCA10 1BA
Born August 1941
Director
Appointed 01 Jun 2000
Resigned 15 Jul 2009

GOUCHER, Karen

Resigned
Castle Street, KendalLA9 7AD
Born May 1962
Director
Appointed 31 Oct 2021
Resigned 26 Oct 2022

GRAY, Marie Charlotte

Resigned
Castle Street, KendalLA9 7AD
Born December 1975
Director
Appointed 22 Nov 2023
Resigned 07 Sept 2024

HOWARD, Deborah

Resigned
Castle Street, KendalLA9 7AD
Born October 1968
Director
Appointed 15 Nov 2023
Resigned 07 Sept 2024

HUGHES, Christopher Roy

Resigned
Castle Street, KendalLA9 7AD
Born November 1965
Director
Appointed 15 Nov 2023
Resigned 07 Sept 2024

HUGHES, John Trevor

Resigned
127 Burneside Road, KendalLA9 6EB
Born May 1948
Director
Appointed 15 May 2002
Resigned 28 Jan 2009

JONES, Alan Stephen

Resigned
19 Roose Road, Barrow In FurnessLA13 9RG
Born June 1956
Director
Appointed 07 Feb 2000
Resigned 26 Feb 2001

KELSALL, Martha Evelyn Hamilton

Resigned
7 Sycamore Grove, MilnthorpeLA7 7DS
Born August 1922
Director
Appointed 07 Feb 2000
Resigned 25 Jan 2017

KIGGINS, Rebecca Susan, Mrs.

Resigned
Rickergate, CarlisleCA3 8QG
Born April 1985
Director
Appointed 15 Nov 2014
Resigned 17 Sept 2015

LIPPETT, Kenneth Charlie George

Resigned
23 Lowther Crescent, Barrow In FurnessLA14 3RT
Born November 1952
Director
Appointed 07 Feb 2000
Resigned 31 Mar 2000

LUCAS, Isabel, Professor

Resigned
Castle Street, KendalLA9 7AD
Born December 1975
Director
Appointed 15 Nov 2023
Resigned 30 Nov 2023

LUCAS, Isabel Maria Janeira, Professor

Resigned
Castle Street, KendalLA9 7AD
Born February 1975
Director
Appointed 15 Nov 2023
Resigned 07 Sept 2024

MARTLEW, Eric Anthony

Resigned
Castle Street, KendalLA9 7AD
Born January 1949
Director
Appointed 17 Nov 2012
Resigned 21 Nov 2023

MCCREATH, Angela Veronica

Resigned
20 Bardsea Close, Dalton In FurnessLA15 8NW
Born May 1943
Director
Appointed 27 Oct 2001
Resigned 23 Jul 2008

MORRISON, Dorothy

Resigned
32 Beach Crescent, Barrow In FurnessLA14 3YA
Born February 1940
Director
Appointed 27 Oct 2001
Resigned 15 May 2003
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Statement Of Companys Objects
14 July 2014
CC04CC04
Resolution
14 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288cChange of Particulars
Legacy
22 February 2007
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288cChange of Particulars
Legacy
29 July 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
225Change of Accounting Reference Date
Memorandum Articles
20 September 2001
MEM/ARTSMEM/ARTS
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation