Background WavePink WaveYellow Wave

NETWORKERS INTERNATIONAL LIMITED (03950639)

NETWORKERS INTERNATIONAL LIMITED (03950639) is an active UK company. incorporated on 14 March 2000. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NETWORKERS INTERNATIONAL LIMITED has been registered for 26 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
03950639
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
1450 Parkway Solent Business Park, Fareham, PO15 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORKERS INTERNATIONAL LIMITED

NETWORKERS INTERNATIONAL LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NETWORKERS INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03950639

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

NETWORKERS INTERNATIONAL PLC
From: 23 May 2006To: 3 October 2016
STREETNAMES PLC
From: 11 May 2000To: 23 May 2006
STREET NAMES PLC
From: 14 March 2000To: 11 May 2000
Contact
Address

1450 Parkway Solent Business Park Whiteley Fareham, PO15 7AF,

Previous Addresses

Hanover Place 8 Ravenbourne Road Bromley Kent BR1 1HP
From: 14 March 2000To: 2 November 2018
Timeline

28 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Oct 09
Director Left
Oct 12
Funding Round
Mar 15
Share Buyback
Mar 15
Capital Update
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Loan Cleared
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Jul 23
Capital Update
Jul 23
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

SPICKETT, Mark Frederick

Active
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Jan 2023

WHITTAKER, Oliver David

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born October 1979
Director
Appointed 01 Apr 2022

WRAGG, Matthew Howard

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born March 1979
Director
Appointed 01 Apr 2022

GUMM, Sandra Louise

Resigned
405 Butlers Wharf, LondonSE1 2YE
Secretary
Appointed 19 Dec 2002
Resigned 22 May 2006

JACKMAN, Andrew

Resigned
Hanover Place, BromleyBR1 1HP
Secretary
Appointed 30 Sept 2010
Resigned 08 Jun 2018

PALMER, Anne-Marie

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 May 2022
Resigned 01 Jan 2023

PLASSARD, Jon

Resigned
42 Lower Camden, ChislehurstBR7 5JA
Secretary
Appointed 22 May 2006
Resigned 24 Sept 2007

SELVES, Katie Mary

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 08 Jun 2018
Resigned 05 Nov 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Mar 2000
Resigned 27 Apr 2000

WEITZMANN, David Maurice

Resigned
Hanover Place, BromleyBR1 1HP
Secretary
Appointed 24 Sept 2007
Resigned 30 Sept 2010

WHITELEY, David Maurice

Resigned
72 Kingsley Way, LondonN2 0EN
Secretary
Appointed 30 Mar 2000
Resigned 19 Dec 2002

PRISM COSEC

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 06 Nov 2021
Resigned 30 Apr 2022

ASTOR, William Waldorf, Viscount

Resigned
Hanover Place, BromleyBR1 1HP
Born December 1951
Director
Appointed 10 May 2000
Resigned 01 Apr 2015

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Born May 1969
Director
Appointed 01 Jul 2015
Resigned 06 Jun 2017

FARZAD, Salar

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born July 1965
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2022

FREEGUARD, Kevin

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born April 1960
Director
Appointed 28 Oct 2019
Resigned 01 Apr 2022

GOODMAN, Neville Roger

Resigned
Hanover Place, BromleyBR1 1HP
Born September 1946
Director
Appointed 22 May 2006
Resigned 01 Apr 2015

LESLAU, Nicholas Mark

Resigned
Romneys House 5 Holly Bush Hill, LondonNW3 6SH
Born August 1959
Director
Appointed 10 May 2000
Resigned 22 May 2006

LEWIS, Keith John

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born August 1966
Director
Appointed 02 May 2018
Resigned 05 Nov 2019

MANUEL, Spencer Alan

Resigned
Hanover Place, BromleyBR1 1HP
Born June 1973
Director
Appointed 22 May 2006
Resigned 31 Jul 2016

MARKS, Stephen

Resigned
32 Dudley Court, LondonNW11 6AE
Born August 1964
Director
Appointed 30 Mar 2000
Resigned 19 Jun 2002

NADEL, Amir

Resigned
90c Clifton Hill, LondonNW8 0JT
Born March 1958
Director
Appointed 09 Mar 2001
Resigned 01 Mar 2002

PLASSARD, Jon

Resigned
Hanover Place, BromleyBR1 1HP
Born September 1970
Director
Appointed 22 May 2006
Resigned 31 Jul 2016

POPE, Kevin

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Born January 1971
Director
Appointed 22 May 2006
Resigned 19 Oct 2012

STONE, Neil Barry

Resigned
4 Spencer Drive, LondonN2 0QX
Born October 1963
Director
Appointed 30 Mar 2000
Resigned 19 Jun 2002

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Mar 2000
Resigned 27 Apr 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Born May 1945
Director
Appointed 14 Mar 2000
Resigned 27 Apr 2000

TOLHURST, Graham Jonathan

Resigned
30 Westville Road, LondonW12 9DB
Born July 1962
Director
Appointed 13 Jul 2000
Resigned 20 Jun 2002

WHITELEY, David Maurice

Resigned
72 Kingsley Way, LondonN2 0EN
Born June 1952
Director
Appointed 10 May 2000
Resigned 19 Dec 2002

WILKINSON, Brian

Resigned
Parkway, FarehamPO15 7AF
Born February 1956
Director
Appointed 01 Jul 2015
Resigned 07 Feb 2018

WRAY, Nigel William

Resigned
Hanover Place, BromleyBR1 1HP
Born April 1948
Director
Appointed 24 May 2006
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Gattaca Plc

Ceased
Parkway, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Matchtech Group (Holdings) Limited

Active
Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
26 July 2023
SH19Statement of Capital
Legacy
26 July 2023
SH20SH20
Legacy
26 July 2023
CAP-SSCAP-SS
Resolution
26 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2021
AAAnnual Accounts
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAAnnual Accounts
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Legacy
31 July 2020
GUARANTEE2GUARANTEE2
Legacy
31 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Legacy
7 May 2019
PARENT_ACCPARENT_ACC
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
11 April 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Legacy
16 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
3 October 2016
CERT10CERT10
Re Registration Memorandum Articles
3 October 2016
MARMAR
Resolution
3 October 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 October 2016
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Auditors Resignation Company
25 September 2015
AUDAUD
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Court Order
16 April 2015
OCOC
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 April 2015
SH19Statement of Capital
Legacy
1 April 2015
OC138OC138
Certificate Capital Reduction Issued Capital
1 April 2015
CERT15CERT15
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 April 2015
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
25 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Resolution
20 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Legacy
15 February 2012
MG02MG02
Legacy
19 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
18 May 2010
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
19 October 2009
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
15 October 2009
CC04CC04
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Resolution
19 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
88(2)R88(2)R
Legacy
4 July 2006
225Change of Accounting Reference Date
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 June 2006
CERT17CERT17
Court Order
30 June 2006
OCOC
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
26 September 2005
287Change of Registered Office
Legacy
5 September 2005
287Change of Registered Office
Legacy
31 August 2005
287Change of Registered Office
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363aAnnual Return
Legacy
25 March 2002
288cChange of Particulars
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Statement Of Affairs
6 October 2000
SASA
Legacy
6 October 2000
88(2)Return of Allotment of Shares
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
123Notice of Increase in Nominal Capital
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
122122
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
PROSPPROSP
Legacy
5 June 2000
88(2)R88(2)R
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
10 May 2000
CERT8CERT8
Application To Commence Business
9 May 2000
117117
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation