Background WavePink WaveYellow Wave

WORKPLACE SYSTEMS INTERNATIONAL LIMITED (03966381)

WORKPLACE SYSTEMS INTERNATIONAL LIMITED (03966381) is an active UK company. incorporated on 6 April 2000. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. WORKPLACE SYSTEMS INTERNATIONAL LIMITED has been registered for 26 years. Current directors include KWON, David Soon, MAGLIULO, Virginia.

Company Number
03966381
Status
active
Type
ltd
Incorporated
6 April 2000
Age
26 years
Address
Workplace Systems International Limited C/O Workforce Software Ltd, Milton Keynes, MK9 1FH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KWON, David Soon, MAGLIULO, Virginia
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKPLACE SYSTEMS INTERNATIONAL LIMITED

WORKPLACE SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 6 April 2000 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WORKPLACE SYSTEMS INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03966381

LTD Company

Age

26 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

WORKPLACE SYSTEMS INTERNATIONAL PLC
From: 4 August 2003To: 19 March 2012
TELEWORK SYSTEMS PLC
From: 4 June 2001To: 4 August 2003
TELEWORK GROUP PLC
From: 23 May 2000To: 4 June 2001
FORAY 1300 LIMITED
From: 6 April 2000To: 23 May 2000
Contact
Address

Workplace Systems International Limited C/O Workforce Software Ltd 100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

C/O Workforce Software Ltd Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP England
From: 2 June 2017To: 7 June 2023
Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP
From: 6 April 2000To: 2 June 2017
Timeline

60 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Jan 12
Director Left
Apr 13
Loan Secured
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
Feb 15
Loan Secured
Apr 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Oct 18
Loan Cleared
May 19
Director Left
Nov 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
16
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KWON, David Soon

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1970
Director
Appointed 15 Oct 2024

MAGLIULO, Virginia

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1968
Director
Appointed 15 Oct 2024

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Nominee secretary
Appointed 06 Apr 2000
Resigned 23 Jun 2000

HERTER, Christopher

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Secretary
Appointed 01 Jul 2016
Resigned 02 Oct 2018

JONES, Tammy

Resigned
Suite 300, Livonia Mi 48152
Secretary
Appointed 18 Apr 2024
Resigned 15 Oct 2024

JONES, Tammy

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Secretary
Appointed 02 Oct 2018
Resigned 19 Nov 2019

MCCLEARY, Christopher

Resigned
C/O Workforce Software Ltd, Milton KeynesMK9 1FH
Secretary
Appointed 19 Nov 2019
Resigned 18 Apr 2024

WAILING, Michael David

Resigned
Grange Farm, BeachamptonMK19 6DZ
Secretary
Appointed 23 Jun 2000
Resigned 01 Sept 2008

WRIGHT, Paul Keith

Resigned
York Avenue, LondonSW14 7LQ
Secretary
Appointed 01 Sept 2008
Resigned 05 Apr 2013

BROADY, Denise

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born February 1974
Director
Appointed 02 Oct 2018
Resigned 23 Nov 2020

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Nominee director
Appointed 06 Apr 2000
Resigned 23 Jun 2000

DAVIS, Alexander William

Resigned
50 Barnfield Road, HarpendenAL5 5TQ
Born February 1958
Director
Appointed 05 Mar 2009
Resigned 30 Sept 2013

FARQUHAR, David Graeme

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born December 1958
Director
Appointed 08 Nov 2013
Resigned 23 Sept 2016

FELLER, Robert

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born June 1968
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2022

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 06 Apr 2000
Resigned 23 Jun 2000

GARRETT, Nigel Richard

Resigned
Whitestones 27 Church Road, Milton KeynesMK17 8TG
Born May 1963
Director
Appointed 01 Mar 2005
Resigned 09 Dec 2013

HAWORTH, Geoffrey Richard

Resigned
88 Topcliffe Road, ThirskYO7 1RY
Born August 1942
Director
Appointed 23 Jun 2000
Resigned 14 Jul 2003

HERRING, John Anthony

Resigned
Borough Farm, GodalmingGU8 5JY
Born November 1957
Director
Appointed 23 Jun 2000
Resigned 30 Dec 2011

KNIGHT, Anthony Peter

Resigned
Mount Pleasant, Stoke HammondMK17 9EX
Born November 1956
Director
Appointed 31 Aug 2010
Resigned 09 Dec 2013

KNIGHT, Anthony Peter

Resigned
14 Mount Pleasant, Stoke HammondMK17 9EX
Born November 1956
Director
Appointed 25 Sept 2002
Resigned 14 Jul 2003

LENAGAN, Ian Francis

Resigned
14 Market Place, WoodstockOX20 1TA
Born June 1946
Director
Appointed 23 Jun 2000
Resigned 30 Dec 2011

LLOYD, Andrew Trevor

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born July 1965
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2016

MILLER, John Richard

Resigned
29 Bishop Kirk Place, OxfordOX2 7HJ
Born July 1947
Director
Appointed 11 Jul 2000
Resigned 04 Apr 2007

MILLS, Ian Anthony

Resigned
609 Burnley Road East, RossendaleBB4 9NT
Born May 1964
Director
Appointed 01 Mar 2005
Resigned 29 Jan 2015

MORINI, Mike

Resigned
C/O Workforce Software Ltd, Milton KeynesMK9 1FH
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 18 Apr 2024

MOSES, Jeffrey

Resigned
Suite 300, Livonia Mi 48152
Born December 1969
Director
Appointed 18 Apr 2024
Resigned 15 Oct 2024

O'DULAING, Ronan

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born June 1974
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2016

ODULAING, Ronan

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born June 1974
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2016

QUINN, Bernard Paul

Resigned
The Chestnuts 2 Dellwood Park, ReadingRG4 7NX
Born September 1952
Director
Appointed 03 Nov 2006
Resigned 01 Oct 2013

RAZZINO, William Robert

Resigned
C/O Workforce Software Ltd, Milton KeynesMK9 1FH
Born September 1968
Director
Appointed 02 Mar 2023
Resigned 15 Oct 2024

READING, Paul James

Resigned
Precedent Drive, Milton KeynesMK13 8PP
Born December 1976
Director
Appointed 03 Nov 2014
Resigned 10 Jun 2016

RIGBY, Neil Antony

Resigned
C/O Workforce Software Ltd, Milton KeynesMK9 1FH
Born May 1968
Director
Appointed 18 Apr 2024
Resigned 15 Oct 2024

STEELE, William Arthur

Resigned
55 Lonsdale Road, OxfordOX2 7ES
Born June 1957
Director
Appointed 01 Mar 2005
Resigned 03 Aug 2006

WAILING, Michael David

Resigned
Grange Farm, BeachamptonMK19 6DZ
Born May 1945
Director
Appointed 23 Jun 2000
Resigned 01 Sept 2008

WESTAWAY, Timothy Mark

Resigned
Old Rectory, LutterworthLE17 6EZ
Born December 1957
Director
Appointed 23 Jun 2000
Resigned 30 Jun 2005

Persons with significant control

1

Precedent Drive, Milton KeynesMK13 8PP

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

251

Change Sail Address Company With Old Address New Address
22 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Resolution
23 October 2024
RESOLUTIONSResolutions
Memorandum Articles
23 October 2024
MAMA
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
22 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Resolution
28 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Reregistration Public To Private Company
19 March 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
19 March 2012
CERT10CERT10
Re Registration Memorandum Articles
19 March 2012
MARMAR
Resolution
19 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2012
CC04CC04
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
20 April 2010
AR01AR01
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
8 July 2009
88(3)88(3)
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
11 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 November 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
88(2)R88(2)R
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
88(2)R88(2)R
Legacy
19 August 2003
169169
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Interim
29 July 2003
AAAnnual Accounts
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288cChange of Particulars
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 September 2002
AAAnnual Accounts
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Statement Of Affairs
21 May 2002
SASA
Legacy
21 May 2002
88(2)R88(2)R
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
88(2)R88(2)R
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
288aAppointment of Director or Secretary
Statement Of Affairs
14 September 2000
SASA
Legacy
14 September 2000
88(2)R88(2)R
Legacy
7 September 2000
88(2)R88(2)R
Legacy
24 August 2000
88(2)R88(2)R
Legacy
24 August 2000
123Notice of Increase in Nominal Capital
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
PROSPPROSP
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
123Notice of Increase in Nominal Capital
Legacy
9 August 2000
122122
Legacy
9 August 2000
225Change of Accounting Reference Date
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
7 July 2000
CERT5CERT5
Accounts Balance Sheet
7 July 2000
BSBS
Auditors Report
7 July 2000
AUDRAUDR
Auditors Statement
7 July 2000
AUDSAUDS
Legacy
7 July 2000
43(3)43(3)
Re Registration Memorandum Articles
7 July 2000
MARMAR
Legacy
7 July 2000
43(3)e43(3)e
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2000
NEWINCIncorporation