Background WavePink WaveYellow Wave

APEX CREDIT MANAGEMENT LIMITED (03967099)

APEX CREDIT MANAGEMENT LIMITED (03967099) is an active UK company. incorporated on 7 April 2000. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. APEX CREDIT MANAGEMENT LIMITED has been registered for 26 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
03967099
Status
active
Type
ltd
Incorporated
7 April 2000
Age
26 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CREDIT MANAGEMENT LIMITED

APEX CREDIT MANAGEMENT LIMITED is an active company incorporated on 7 April 2000 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. APEX CREDIT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03967099

LTD Company

Age

26 Years

Incorporated 7 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BCW GROUP PLC
From: 20 July 2006To: 30 October 2007
BCW GROUP LIMITED
From: 4 July 2006To: 20 July 2006
APEX CREDIT MANAGEMENT LIMITED
From: 6 June 2000To: 4 July 2006
ANGLOPEN LIMITED
From: 7 April 2000To: 6 June 2000
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Previous Addresses

Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom
From: 1 July 2016To: 5 April 2019
Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW
From: 15 October 2009To: 1 July 2016
11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA
From: 7 April 2000To: 15 October 2009
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Loan Cleared
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Oct 16
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 23
Loan Secured
Mar 24
Loan Secured
May 24
Capital Update
Jul 25
Loan Secured
Oct 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BASSETT, Lucy Marie

Active
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 30 Sept 2021

JENKINS, Paul

Active
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2020

CARTWRIGHT, Peter Bramwell

Resigned
Bedford Street, LondonWC2E 9ES
Secretary
Appointed 13 Nov 2007
Resigned 04 Jan 2008

MCCORMICK, Andrew Sawers

Resigned
31 Aytoun Road, GlasgowG41 5HW
Secretary
Appointed 03 Mar 2005
Resigned 13 Nov 2007

MCMANUS, Douglas James

Resigned
25 Broadmeadow Lane, Stratford Upon AvonCV37 9FD
Secretary
Appointed 31 May 2000
Resigned 03 Mar 2005

RANDALL, John David

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Secretary
Appointed 01 Aug 2012
Resigned 05 Dec 2012

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 29 Mar 2019

TELFORD, Juliet Sarah

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Secretary
Appointed 18 Apr 2008
Resigned 12 Jan 2011

WELLINGHOFF, Willem Pieter

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Secretary
Appointed 05 Dec 2012
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 07 Apr 2000
Resigned 31 May 2000

BUICK, Craig Anthony

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 12 May 2020

CARTWRIGHT, Peter Bramwell

Resigned
Bedford Street, LondonWC2E 9ES
Born December 1965
Director
Appointed 13 Nov 2007
Resigned 04 Jan 2008

CLYNE, Neil

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Born November 1959
Director
Appointed 13 Nov 2007
Resigned 13 Feb 2014

CRAWFORD, Glen Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1968
Director
Appointed 08 Jun 2011
Resigned 15 May 2013

FRASER, Paul Francis

Resigned
Ardgryfe Manor, HoustonPA6 7BB
Born August 1960
Director
Appointed 03 Mar 2005
Resigned 13 Nov 2007

LANGHORN, John Adrian

Resigned
17 Hawthorn Way, Shipston On StourCV36 4FD
Born October 1940
Director
Appointed 30 Oct 2002
Resigned 03 Mar 2005

MCCORMICK, Andrew Sawers

Resigned
31 Aytoun Road, GlasgowG41 5HW
Born May 1955
Director
Appointed 03 Mar 2005
Resigned 13 Nov 2007

MCHALE, Jarlath James

Resigned
Woodhouse, Gerrards CrossSL9 7ND
Born March 1958
Director
Appointed 03 Mar 2005
Resigned 07 Jul 2006

MCMANUS, Douglas James

Resigned
25 Broadmeadow Lane, Stratford Upon AvonCV37 9FD
Born November 1958
Director
Appointed 19 Jul 2006
Resigned 13 Nov 2007

MCMANUS, Douglas James

Resigned
25 Broadmeadow Lane, Stratford Upon AvonCV37 9FD
Born November 1958
Director
Appointed 31 May 2000
Resigned 03 Mar 2005

MORRIS, Jonathan Barrie

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1975
Director
Appointed 12 May 2020
Resigned 30 Sept 2021

MOUAT, Bryan

Resigned
8/1 Merchant City Tower, GlasgowG1 1LG
Born December 1967
Director
Appointed 03 Mar 2005
Resigned 13 Nov 2007

MOUND, Stephen Neil

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Born August 1965
Director
Appointed 06 May 2008
Resigned 13 May 2014

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1969
Director
Appointed 08 Jun 2011
Resigned 01 Aug 2012

ROSS-ROBERTS, Christopher Michael David

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Born May 1963
Director
Appointed 24 Jul 2012
Resigned 31 Dec 2015

SHARPE, Jacqueline

Resigned
2 Fourth Avenue, GlasgowG33 6LB
Born January 1963
Director
Appointed 19 Jul 2006
Resigned 13 Nov 2007

SHEPPARD, Martin John

Resigned
Pentire, Stratford Upon AvonCV37 9QY
Born May 1969
Director
Appointed 19 Jul 2006
Resigned 04 Jan 2008

SHEPPARD, Martin John

Resigned
1 Sandpiper Close, Stratford Upon AvonCV37 9EY
Born May 1969
Director
Appointed 31 May 2000
Resigned 03 Mar 2005

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 13 Feb 2014
Resigned 31 Dec 2019

TELFORD, Juliet Sarah

Resigned
27 Arden Street, Stratford-Upon-AvonCV37 6NW
Born July 1965
Director
Appointed 16 Dec 2007
Resigned 12 Jan 2011

USHER, Derek George

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born December 1965
Director
Appointed 23 Jan 2020
Resigned 31 Dec 2020

WAITE, David

Resigned
40a Gladstone Grove, StockportSK4 4DA
Born March 1964
Director
Appointed 19 Jul 2006
Resigned 13 Nov 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 07 Apr 2000
Resigned 31 May 2000

Persons with significant control

1

Cabot Financial Debt Recovery Services Limited

Active
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

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

Filing History

194

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Auditors Resignation Company
11 October 2013
AUDAUD
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Auditors Resignation Company
8 June 2012
AUDAUD
Miscellaneous
14 March 2012
MISCMISC
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
18 July 2011
MG01MG01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
13 April 2011
MG01MG01
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Resolution
11 April 2011
RESOLUTIONSResolutions
Legacy
1 April 2011
MG02MG02
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 May 2010
AR01AR01
Legacy
10 March 2010
MG01MG01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
363aAnnual Return
Resolution
18 March 2009
RESOLUTIONSResolutions
Auditors Resignation Company
11 March 2009
AUDAUD
Legacy
11 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
30 October 2007
CERT11CERT11
Legacy
30 October 2007
5353
Re Registration Memorandum Articles
30 October 2007
MARMAR
Resolution
30 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
20 July 2006
CERT5CERT5
Accounts Balance Sheet
20 July 2006
BSBS
Auditors Statement
20 July 2006
AUDSAUDS
Auditors Report
20 July 2006
AUDRAUDR
Legacy
20 July 2006
43(3)e43(3)e
Legacy
20 July 2006
43(3)43(3)
Re Registration Memorandum Articles
20 July 2006
MARMAR
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
123Notice of Increase in Nominal Capital
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
155(6)a155(6)a
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 December 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
128(1)128(1)
Legacy
27 September 2000
287Change of Registered Office
Certificate Change Of Name Company
5 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Incorporation Company
7 April 2000
NEWINCIncorporation