Background WavePink WaveYellow Wave

INTEC TELECOM SYSTEMS LIMITED (03931295)

INTEC TELECOM SYSTEMS LIMITED (03931295) is an active UK company. incorporated on 22 February 2000. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. INTEC TELECOM SYSTEMS LIMITED has been registered for 26 years. Current directors include O'SULLIVAN, Francis Patrick, Mr., SHAW, Victoria Louise, Ms..

Company Number
03931295
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
O'SULLIVAN, Francis Patrick, Mr., SHAW, Victoria Louise, Ms.
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEC TELECOM SYSTEMS LIMITED

INTEC TELECOM SYSTEMS LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. INTEC TELECOM SYSTEMS LIMITED was registered 26 years ago.(SIC: 61900, 62020)

Status

active

Active since 26 years ago

Company No

03931295

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

INTEC TELECOM SYSTEMS PLC
From: 16 March 2000To: 30 November 2010
ALNERY NO. 1961 LIMITED
From: 22 February 2000To: 16 March 2000
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

100 New Bridge Street London EC4V 6JA England
From: 15 July 2019To: 2 October 2023
Wells Court Albert Drive Woking Surrey GU21 5UB
From: 22 February 2000To: 15 July 2019
Timeline

74 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Capital Update
Nov 10
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
40
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

O'SULLIVAN, Francis Patrick, Mr.

Active
Bridgwater Road, BristolBS13 8FD
Born March 1967
Director
Appointed 12 Jan 2024

SHAW, Victoria Louise, Ms.

Active
Bridgwater Road, BristolBS13 8FD
Born June 1980
Director
Appointed 12 Jan 2024

CANNON, Gregory Lyman

Resigned
Maroon Circle, Englewood
Secretary
Appointed 01 Dec 2010
Resigned 09 Jan 2022

GUBICS, Alyssa, Ms.

Resigned
Inverness Dr. W, Englewood80112
Secretary
Appointed 08 Jan 2024
Resigned 15 Jul 2024

HUNTER, Anthony George

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 04 Feb 2010
Resigned 30 Jun 2011

KERR, Garth Scott

Resigned
Triandra Place, Brisbane4069
Secretary
Appointed 31 Oct 2007
Resigned 14 Apr 2009

PRESTON, Craig Thomas

Resigned
71 Crabtree Lane, HarpendenAL5 5PX
Secretary
Appointed 01 Oct 2004
Resigned 31 Oct 2007

SPELLER, Caroline Louise, Ms.

Resigned
Wells Court, WokingGU21 5UB
Secretary
Appointed 14 Apr 2009
Resigned 31 Dec 2009

STRUDLEY, Jean Barbara

Resigned
12 Little Fryth, FinchampsteadRG40 3RN
Secretary
Appointed 13 Apr 2000
Resigned 01 Oct 2004

TAYLOR, Robin Francis

Resigned
Wells Court, WokingGU21 5UB
Secretary
Appointed 31 Dec 2009
Resigned 04 Feb 2010

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate secretary
Appointed 22 Feb 2000
Resigned 13 Apr 2000

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 13 Apr 2000
Resigned 19 Feb 2007

ALLKINS, John Stephen

Resigned
Wells Court, WokingGU21 5UB
Born August 1949
Director
Appointed 04 Aug 2007
Resigned 30 Nov 2010

ARBUTHNOTT, John Lawrence

Resigned
12 Springfield Avenue, HookRG27 8SF
Born April 1953
Director
Appointed 13 Apr 2000
Resigned 19 Feb 2007

ASTLE, Edward Morrison

Resigned
Bailey Farmhouse, ChelmsfordCM3 3LE
Born February 1954
Director
Appointed 08 Jun 2000
Resigned 08 Apr 2004

BUNNEY, Gary Douglas

Resigned
Woodhill Lodge Woodhill Avenue, Gerrards CrossSL9 8DJ
Born October 1954
Director
Appointed 19 Feb 2007
Resigned 18 Nov 2008

CRAWFORD, Gordon

Resigned
Wells Court 2, WokingGU21 5QZ
Born March 1955
Director
Appointed 08 Jun 2000
Resigned 30 Sept 2003

FRAYNE, Michael

Resigned
Pyrford Court, WokingGU22 8UB
Born October 1959
Director
Appointed 13 Apr 2000
Resigned 06 Dec 2005

GORDON, Kevin Donald

Resigned
Albert Drive, WokingGU21 5UB
Born November 1967
Director
Appointed 24 Jun 2011
Resigned 31 Mar 2016

GRIESS, Bret Charles

Resigned
Maroon Circle, Englewood
Born May 1968
Director
Appointed 01 Dec 2010
Resigned 30 Dec 2020

GRIESS, Bret Charles

Resigned
Maroon Circle, Englewood
Born May 1968
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

HARSTON, Jonathan James

Resigned
Albert Drive, WokingGU21 5UB
Born March 1976
Director
Appointed 20 Sept 2012
Resigned 01 Aug 2014

HEAPS, David John

Resigned
Albert Drive, WokingGU21 5UB
Born July 1964
Director
Appointed 24 Jun 2011
Resigned 31 Aug 2016

HUGHES, John Llewellyn Mostyn

Resigned
Albert Drive, WokingGU21 5UB
Born July 1951
Director
Appointed 29 Mar 2005
Resigned 30 Nov 2010

IVARSON, Thomas

Resigned
Van Nijenrodeweg 246, 1082 Gw AmsterdamFOREIGN
Born September 1954
Director
Appointed 30 Sept 2003
Resigned 06 Dec 2005

JAMES, Ceri Lloyd

Resigned
Fairacre, FarnhamGU10 1QT
Born December 1944
Director
Appointed 08 Jun 2000
Resigned 05 Sept 2002

KALAN, Peter Eric

Resigned
Maroon Circle, Englewood
Born October 1959
Director
Appointed 01 Dec 2010
Resigned 31 Jan 2016

KERN, Rene

Resigned
36 Butternut Hollow Road, Greenwich
Born July 1963
Director
Appointed 27 Aug 2004
Resigned 14 Apr 2009

MANNING, Peter David

Resigned
Albert Drive, WokingGU21 5UB
Born June 1955
Director
Appointed 08 Apr 2004
Resigned 30 Nov 2010

MCDOWELL, Roger Steven

Resigned
Carnworth Lodge, AltrinchamWA14 3NH
Born May 1955
Director
Appointed 05 Sept 2002
Resigned 27 Apr 2007

O'CONNOR, Fiona Mary

Resigned
Albion House, WokingGU21 6BD
Born April 1970
Director
Appointed 31 Aug 2016
Resigned 12 Jan 2024

OWEN, Gary David

Resigned
Albert Drive, WokingGU21 5UB
Born February 1962
Director
Appointed 23 Jun 2014
Resigned 31 Jan 2016

RUBLE, Joseph Thomas

Resigned
Maroon Circle, Englewood
Born November 1960
Director
Appointed 01 Dec 2010
Resigned 10 Jun 2016

SCHAAF, David Neil

Resigned
Maroon Circle, Englewood
Born July 1969
Director
Appointed 10 Jun 2016
Resigned 12 Jan 2024

SHEPHERD, Brian Anthony

Resigned
S. Willow Dr., Greenwood Village
Born October 1967
Director
Appointed 30 Dec 2020
Resigned 12 Jan 2024

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

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

393

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
5 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 July 2011
AD03Change of Location of Company Records
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 November 2010
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
30 November 2010
RROC138RROC138
Re Registration Memorandum Articles
30 November 2010
MARMAR
Reregistration Public To Private Following Court Order
30 November 2010
RR08RR08
Court Order
30 November 2010
OCOC
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Interim
18 May 2010
AAAnnual Accounts
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
6 October 2009
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Certificate Capital Cancellation Share Premium Account
6 May 2009
CERT21CERT21
Legacy
6 May 2009
OC138OC138
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
3 August 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Resolution
3 June 2007
RESOLUTIONSResolutions
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
28 April 2007
88(2)R88(2)R
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
17 March 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
25 April 2005
88(2)R88(2)R
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
88(2)R88(2)R
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
88(2)R88(2)R
Legacy
15 February 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
288cChange of Particulars
Legacy
16 December 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
88(2)R88(2)R
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288cChange of Particulars
Legacy
10 August 2004
PROSPPROSP
Legacy
16 July 2004
288cChange of Particulars
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
10 May 2004
CERT19CERT19
Resolution
10 May 2004
RESOLUTIONSResolutions
Court Order
6 May 2004
OCOC
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
288cChange of Particulars
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
23 October 2003
88(2)R88(2)R
Statement Of Affairs
15 October 2003
SASA
Legacy
15 October 2003
88(2)R88(2)R
Legacy
15 October 2003
88(2)R88(2)R
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288cChange of Particulars
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2003
AAAnnual Accounts
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Statement Of Affairs
4 March 2003
SASA
Legacy
4 March 2003
88(2)R88(2)R
Legacy
12 February 2003
88(2)R88(2)R
Statement Of Affairs
13 September 2002
SASA
Legacy
13 September 2002
88(2)R88(2)R
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Legacy
11 July 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
88(2)R88(2)R
Statement Of Affairs
30 March 2001
SASA
Legacy
28 March 2001
288cChange of Particulars
Legacy
26 March 2001
88(2)R88(2)R
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
88(2)R88(2)R
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
88(2)R88(2)R
Legacy
2 February 2001
88(2)R88(2)R
Legacy
2 February 2001
88(2)R88(2)R
Memorandum Articles
24 January 2001
MEM/ARTSMEM/ARTS
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Legacy
27 November 2000
PROSPPROSP
Accounts With Accounts Type Full Group
24 November 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
PROSPPROSP
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Legacy
8 June 2000
88(2)R88(2)R
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
31 May 2000
CERT5CERT5
Legacy
31 May 2000
43(3)e43(3)e
Accounts Balance Sheet
31 May 2000
BSBS
Auditors Statement
31 May 2000
AUDSAUDS
Auditors Report
31 May 2000
AUDRAUDR
Re Registration Memorandum Articles
31 May 2000
MARMAR
Legacy
31 May 2000
43(3)43(3)
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
288aAppointment of Director or Secretary
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
26 May 2000
287Change of Registered Office
Legacy
26 May 2000
288aAppointment of Director or Secretary
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2000
NEWINCIncorporation