Background WavePink WaveYellow Wave

GMV MANAGEMENT LIMITED (03959700)

GMV MANAGEMENT LIMITED (03959700) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GMV MANAGEMENT LIMITED has been registered for 26 years. Current directors include ADU-DARKWA, Joyce Abena, AZIZOV, Olimkhon, BOWES, David and 5 others.

Company Number
03959700
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2000
Age
26 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADU-DARKWA, Joyce Abena, AZIZOV, Olimkhon, BOWES, David, GULATI, Mohit, MCLAUGHLIN, Alistair, MILADINOVIC, Dejan, PANDA, Prajesh Kumar, MOAT HOMES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMV MANAGEMENT LIMITED

GMV MANAGEMENT LIMITED is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GMV MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03959700

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 March 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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 11 January 2021To: 12 December 2024
Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ
From: 8 January 2014To: 11 January 2021
Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 24 March 2000To: 8 January 2014
Timeline

66 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Dec 2024

ADU-DARKWA, Joyce Abena

Active
Metcalfe Court, LondonSE10 0BZ
Born December 1975
Director
Appointed 05 Oct 2023

AZIZOV, Olimkhon

Active
Royal College Street, LondonNW1 9QS
Born November 1984
Director
Appointed 06 May 2025

BOWES, David

Active
Metcalfe Court, LondonSE10 0BZ
Born June 1989
Director
Appointed 06 Jul 2023

GULATI, Mohit

Active
Metcalfe Court, LondonSE10 0BZ
Born December 1986
Director
Appointed 06 Jul 2023

MCLAUGHLIN, Alistair

Active
Metcalfe Court, LondonSE10 0BZ
Born November 1979
Director
Appointed 06 Jul 2023

MILADINOVIC, Dejan

Active
Metcalfe Court, LondonSE10 0BZ
Born October 1976
Director
Appointed 06 May 2025

PANDA, Prajesh Kumar

Active
Metcalfe Court, LondonSE10 0BZ
Born July 1984
Director
Appointed 06 Jul 2023

MOAT HOMES LIMITED

Active
Metcalfe Court, LondonSE10 0BZ
Corporate director
Appointed 30 Aug 2023

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 24 Mar 2000
Resigned 21 Jun 2005

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 15 Jul 2005
Resigned 04 Aug 2008

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 21 Jun 2005
Resigned 15 Jul 2005

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 11 Oct 2013

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 12 Oct 2013
Resigned 01 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

ADAMSON, Christine Margaret

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1955
Director
Appointed 06 Jul 2023
Resigned 24 May 2024

ARGIOLAS, Fabrizio Ricardo Damon

Resigned
11 Cotterell Court, LondonSE10 0DT
Born May 1973
Director
Appointed 01 Mar 2005
Resigned 02 Oct 2013

AUSTIN, Elizabeth Jane, Dr

Resigned
St Georges Square, SouthwoldIP18 6HT
Born May 1952
Director
Appointed 26 Feb 2009
Resigned 15 Apr 2011

BOLDYREFF, Cornelia, Professor

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1948
Director
Appointed 23 Feb 2018
Resigned 06 Jul 2023

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 02 May 2000
Resigned 31 Mar 2003

BROWN, Simon James

Resigned
5 Pannells Close, ChertseyKT16 9LH
Born August 1955
Director
Appointed 20 Aug 2008
Resigned 25 Sept 2013

CHATZIPARASKEVAIDIS, Savvas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1984
Director
Appointed 06 Jul 2023
Resigned 21 May 2024

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed 18 Jun 2001
Resigned 19 Nov 2009

COLGRAVE, Wendy Elizabeth

Resigned
High Easter, ChelmsfordCM1 4RB
Born January 1965
Director
Appointed 18 Jun 2001
Resigned 25 Sept 2013

DEAN, Sylvia

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1947
Director
Appointed 10 Jan 2018
Resigned 06 Jul 2023

DIBSDALE, Philip Robert

Resigned
28 Crane Road, TwickenhamTW2 6RY
Born December 1964
Director
Appointed 21 Feb 2006
Resigned 31 Oct 2009

ELLIS, Glyn Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1972
Director
Appointed 06 Jul 2023
Resigned 03 Jul 2024

ELLIS, Glyn Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1972
Director
Appointed 25 Nov 2013
Resigned 06 Jul 2023

FARRELL, Acrelda

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 04 Apr 2014

GARDNER, David Llewellyn

Resigned
Metcalfe Court, LondonSE10 0BZ
Born January 1960
Director
Appointed 25 May 2022
Resigned 15 May 2025

HAMMOND, Ross John

Resigned
11 Broadhoath, SevenoaksTN15 0LX
Born March 1956
Director
Appointed 18 Jun 2001
Resigned 14 Feb 2003

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 18 Jun 2001
Resigned 31 Dec 2010

HYAMS, Angela

Resigned
Countryside House, BrentwoodCM13 3AT
Born June 1963
Director
Appointed 01 Jan 2011
Resigned 25 Sept 2013

IGOH, Bayo

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born September 1968
Director
Appointed 15 Apr 2011
Resigned 02 Feb 2012

JAMES, Adam Antony

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born June 1988
Director
Appointed 05 Feb 2015
Resigned 02 May 2017
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
8 May 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
31 August 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Memorandum Articles
6 December 2017
MAMA
Resolution
6 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Resolution
9 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
31 August 2005
287Change of Registered Office
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363aAnnual Return
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
27 April 2001
287Change of Registered Office
Memorandum Articles
22 May 2000
MEM/ARTSMEM/ARTS
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation