Background WavePink WaveYellow Wave

MPP GLOBAL SOLUTIONS LTD (03951843)

MPP GLOBAL SOLUTIONS LTD (03951843) is an active UK company. incorporated on 20 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MPP GLOBAL SOLUTIONS LTD has been registered for 26 years. Current directors include CURRAN, Alexandra Louise.

Company Number
03951843
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
8th Floor, 138 Cheapside, London, EC2V 6BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURRAN, Alexandra Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPP GLOBAL SOLUTIONS LTD

MPP GLOBAL SOLUTIONS LTD is an active company incorporated on 20 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MPP GLOBAL SOLUTIONS LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03951843

LTD Company

Age

26 Years

Incorporated 20 March 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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MYPOCKETPAL.COM LTD
From: 20 March 2000To: 15 September 2000
Contact
Address

8th Floor, 138 Cheapside London, EC2V 6BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 19 October 2021To: 13 December 2021
401 Faraday Street Birchwood Park Warrington WA3 6GA
From: 12 December 2014To: 19 October 2021
Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England
From: 8 December 2014To: 12 December 2014
Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE
From: 28 March 2014To: 8 December 2014
the Centre Birchwood Park Warrington Cheshire WA3 6YN United Kingdom
From: 7 August 2012To: 28 March 2014
Thomson House Birchwood Park Warrington WA3 6GA United Kingdom
From: 26 March 2010To: 7 August 2012
Chadwick House Birchwood Park Warrington WA3 6AE
From: 20 March 2000To: 26 March 2010
Timeline

58 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Mar 10
Funding Round
Nov 10
Share Issue
Jul 14
Share Issue
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
8
Funding
32
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

CURRAN, Alexandra Louise

Active
Cheapside, LondonEC2V 6BJ
Born October 1981
Director
Appointed 12 Jul 2023

CAMPBELL, Alexander William

Resigned
Cheapside, LondonEC2V 6BJ
Secretary
Appointed 08 Jun 2023
Resigned 24 May 2024

JOHNS, Michael Stratford

Resigned
Cheapside, LondonEC2V 6BJ
Secretary
Appointed 24 May 2024
Resigned 25 Mar 2025

JOHNSON, James Patrick

Resigned
Birchwood Park, WarringtonWA3 6GA
Secretary
Appointed 03 Aug 2000
Resigned 01 Jun 2021

JOHNSON, Paul William

Resigned
Flat 6, ManchesterM1 5NG
Secretary
Appointed 10 Apr 2000
Resigned 03 Aug 2000

SHARLEY, Georgina Holly

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 09 Oct 2021
Resigned 08 Jun 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 20 Mar 2000
Resigned 09 May 2000

BARTOS, Jessica Lekisch

Resigned
Fulham Road, LondonSW3 6RD
Born January 1987
Director
Appointed 20 Jan 2021
Resigned 24 Sept 2021

CHENEY, Christopher Charles

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born November 1972
Director
Appointed 10 Apr 2000
Resigned 09 Oct 2021

CHENEY, Sharon Hilda

Resigned
Birchwood Park, WarringtonWA3 6GA
Born November 1969
Director
Appointed 08 Jun 2015
Resigned 13 Apr 2017

COVELL, Charles Fetherston Charters

Resigned
Fulham Road, LondonSW3 6RD
Born June 1989
Director
Appointed 01 Jul 2020
Resigned 09 Oct 2021

JOHNS, Michael Stratford

Resigned
Cheapside, LondonEC2V 6BJ
Born April 1988
Director
Appointed 17 May 2023
Resigned 25 Mar 2025

JOHNSON, Andrea

Resigned
Birchwood Park, WarringtonWA3 6GA
Born November 1972
Director
Appointed 08 Jun 2015
Resigned 13 Apr 2017

JOHNSON, James Patrick

Resigned
Birchwood Park, WarringtonWA3 6GA
Born April 1944
Director
Appointed 15 May 2000
Resigned 13 Apr 2017

JOHNSON, Paul William

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born September 1972
Director
Appointed 10 Apr 2000
Resigned 09 Oct 2021

LASCELLES, Edward William Anthony

Resigned
LondonEC2R 7AF
Born October 1975
Director
Appointed 13 Apr 2017
Resigned 20 Jan 2021

NORTON, Michael Timothy

Resigned
BroughHU15 1HH
Born January 1959
Director
Appointed 13 Apr 2017
Resigned 30 Jun 2018

QUINN, Ciaran Patrick

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1959
Director
Appointed 01 Apr 2019
Resigned 09 Oct 2021

STRUDWICK, Jonathan Matthew

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1965
Director
Appointed 13 Apr 2017
Resigned 09 Oct 2021

SUDDARDS, Jeremy David

Resigned
Cheapside, LondonEC2V 6BJ
Born June 1971
Director
Appointed 13 Jul 2023
Resigned 19 Jul 2023

SUDDARDS, Jeremy David

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born June 1971
Director
Appointed 09 Oct 2021
Resigned 13 Jul 2023

THOMAS, Oliver Glyn

Resigned
81 Fulham Road, LondonSW3 6RD
Born September 1980
Director
Appointed 13 Apr 2017
Resigned 01 Jul 2020

WALLINGTON, Keith

Resigned
Camserney, Perth & KinrossPH15 2JF
Born October 1972
Director
Appointed 17 Aug 2017
Resigned 09 Oct 2021

WOOD, Philip Basil

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born August 1972
Director
Appointed 09 Oct 2021
Resigned 20 Jul 2023

DUPORT DIRECTOR LIMITED

Resigned
20 Kingshurst Road, BirminghamB31 2LN
Corporate director
Appointed 20 Mar 2000
Resigned 09 May 2000

Persons with significant control

7

1 Active
6 Ceased

Aptitude Software Group Plc

Active
128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2021

Mr Charles Fetherston Charters Covell

Ceased
Michelin House, LondonSW3 6RD
Born June 1989

Nature of Control

Significant influence or control
Notified 17 Jul 2020
Ceased 09 Oct 2021

Mr Edward William Anthony Lascelles

Ceased
LondonEC2R 7AF
Born October 1975

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Ceased 09 Oct 2021

Mr Oliver Glyn Thomas

Ceased
81 Fulham Road, LondonSW3 6RD
Born September 1980

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Ceased 17 Jul 2020

Mr Christopher Cheney

Ceased
Birchwood Park, WarringtonWA3 6GA
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2021

Mr Paul William Johnson

Ceased
Birchwood Park, WarringtonWA3 6GA
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2021

Mr James Patrick Johnson

Ceased
Birchwood Park, WarringtonWA3 6GA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 November 2021
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
29 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2021
MAMA
Resolution
29 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Statement Of Companys Objects
18 October 2021
CC04CC04
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 January 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
2 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Resolution
2 October 2014
RESOLUTIONSResolutions
Resolution
2 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
353353
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
123Notice of Increase in Nominal Capital
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Incorporation Company
20 March 2000
NEWINCIncorporation