Background WavePink WaveYellow Wave

LEBC GROUP LIMITED (03995199)

LEBC GROUP LIMITED (03995199) is a administration UK company. incorporated on 16 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEBC GROUP LIMITED has been registered for 25 years. Current directors include MILES, Derek George, WILTON, Richard Brian.

Company Number
03995199
Status
administration
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILES, Derek George, WILTON, Richard Brian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBC GROUP LIMITED

LEBC GROUP LIMITED is an administration company incorporated on 16 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEBC GROUP LIMITED was registered 25 years ago.(SIC: 64999)

Status

administration

Active since 25 years ago

Company No

03995199

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 2 February 2022 (4 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 May 2023 (3 years ago)
Submitted on 17 May 2023 (3 years ago)

Next Due

Due by 30 May 2024
For period ending 16 May 2024

Previous Company Names

PINCO 1423 LIMITED
From: 16 May 2000To: 22 May 2000
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Seventh Floor East Wing, 3 Temple Quay Temple Back East Bristol BS1 6DZ England
From: 24 January 2023To: 18 August 2023
Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom
From: 5 November 2021To: 24 January 2023
Lebc Group Leeds 1285 Century Way Thorpe Park Leeds LS15 8ZB
From: 16 May 2000To: 5 November 2021
Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Jul 15
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Loan Cleared
Nov 17
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
May 22
Director Left
Aug 23
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MILES, Derek George

Active
110 Cannon Street, LondonEC4N 6EU
Born September 1967
Director
Appointed 02 Jan 2019

WILTON, Richard Brian

Active
110 Cannon Street, LondonEC4N 6EU
Born February 1951
Director
Appointed 06 Jan 2021

CATT, Peter

Resigned
Melling Cottage, BanburyOX15 6BL
Secretary
Appointed 06 Nov 2000
Resigned 22 Feb 2001

KAYE, David Stanley

Resigned
3 Egidia Avenue, GlasgowG46 7NH
Secretary
Appointed 11 Nov 2003
Resigned 01 Jan 2016

STALLWORTHY, Nigel Andrew

Resigned
8 Primley Gardens, LeedsLS17 7HT
Secretary
Appointed 22 Feb 2001
Resigned 11 Nov 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 May 2000
Resigned 06 Nov 2000

BOGUE, Oliver Charles James

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1987
Director
Appointed 02 Feb 2018
Resigned 30 Sept 2025

BRYANT, Charles Roy

Resigned
Kassala Road, LondonSW11 4HN
Born March 1970
Director
Appointed 12 Jun 2012
Resigned 31 Oct 2013

BRYANT, Charles Roy

Resigned
8 Kassala Road, LondonSW11 4HN
Born March 1970
Director
Appointed 21 Jun 2006
Resigned 26 Oct 2010

BRYANT, Charles Roy

Resigned
29 Marloes Road, LondonW8 6LG
Born March 1970
Director
Appointed 01 Jul 2002
Resigned 31 Jan 2006

BUDGE, Kevin John

Resigned
The Old Nursery The Dash, FaringdonSN7 7SS
Born November 1961
Director
Appointed 06 Nov 2000
Resigned 25 Jun 2002

CATT, Peter

Resigned
Willow Cottage, WokinghamRG40 5SD
Born September 1947
Director
Appointed 05 Jun 2000
Resigned 22 Feb 2001

DUNBAR, Julliet Kathleen Natasha

Resigned
Lebc Group Leeds, Thorpe Park LeedsLS15 8ZB
Born January 1970
Director
Appointed 31 Oct 2013
Resigned 30 Aug 2018

DUNBAR, Julliet Kathleen Natasha

Resigned
Via G Parini, Longone Al Segrino, Como
Born January 1970
Director
Appointed 10 Apr 2007
Resigned 26 Oct 2010

FLYNN, Nicholas James

Resigned
Rose Street North Lane, EdinburghEH2 2NP
Born May 1974
Director
Appointed 25 Apr 2013
Resigned 06 Dec 2019

FRANCIS, Richard

Resigned
14 Priors Meadow, SouthamCV47 1GE
Born February 1961
Director
Appointed 06 Nov 2000
Resigned 16 Oct 2001

HORTON, Richard Paul

Resigned
31 Furze Lane, PurleyCR8 3EJ
Born April 1952
Director
Appointed 17 Oct 2008
Resigned 13 Jan 2012

INGRAM, Lillian Kay Forrester

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1957
Director
Appointed 25 Apr 2013
Resigned 10 Dec 2018

JONES, Glynn Ronald

Resigned
Spring Gardens, ManchesterM2 2BQ
Born April 1960
Director
Appointed 25 Apr 2013
Resigned 06 Dec 2019

KARIA, Sanjiv

Resigned
Regent Road, LeicesterLE1 7LT
Born December 1965
Director
Appointed 21 Jul 2015
Resigned 08 Dec 2019

KARIA, Sanjiv

Resigned
37 Bellflower Road, LeicesterLE5 1TS
Born December 1965
Director
Appointed 01 Dec 2005
Resigned 01 Oct 2008

KENYON, Camilla Sarah

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born March 1973
Director
Appointed 16 Mar 2016
Resigned 22 Aug 2019

LADWA, Rajesh Savji

Resigned
110 Cannon Street, LondonEC4N 6EU
Born November 1977
Director
Appointed 24 Mar 2020
Resigned 15 Oct 2024

MACLEOD, Jeremy Iain Mackenzie

Resigned
Aldbrough, HullHU11 4QS
Born June 1969
Director
Appointed 25 Apr 2013
Resigned 06 Dec 2019

MCCALLUM, Angus William

Resigned
Rose Street, EdinburghEH2 2NP
Born March 1954
Director
Appointed 25 Aug 2011
Resigned 31 Jan 2014

MCVICAR, John

Resigned
St. Stephens Green, CanterburyCT2 7JU
Born May 1961
Director
Appointed 17 Jan 2017
Resigned 06 Dec 2019

MCVITIE, Jack

Resigned
56/57 Orchard Brae Avenue, EdinburghEH4 2HN
Born September 1962
Director
Appointed 05 Jun 2000
Resigned 01 Sept 2020

NEWMAN, Jonathan Stuart, Mr.

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1975
Director
Appointed 09 Dec 2019
Resigned 30 Sept 2025

NEWMAN, Jonathan Stuart

Resigned
Whitebeam Close, SevenoaksTN15 6DZ
Born May 1975
Director
Appointed 17 Mar 2014
Resigned 16 Mar 2016

RAVEN, Brian Kenneth

Resigned
3 Temple Quay, BristolBS1 6DZ
Born April 1956
Director
Appointed 01 Jun 2022
Resigned 08 Aug 2023

SHELTON, David William

Resigned
Old Sneed Avenue, BristolBS9 1SE
Born December 1949
Director
Appointed 21 Jan 2010
Resigned 29 Jun 2011

SHELTON, Peter Thomas

Resigned
Regent Road, LeicesterLE1 7LT
Born July 1947
Director
Appointed 21 Jan 2010
Resigned 31 May 2014

STALLWORTHY, Nigel Andrew

Resigned
8 Primley Gardens, LeedsLS17 7HT
Born October 1959
Director
Appointed 05 Jun 2000
Resigned 31 Jan 2014

STRAIN, Dermid Martin

Resigned
Castlegate, RichmondTW9 2HJ
Born January 1962
Director
Appointed 01 May 2014
Resigned 08 Apr 2019

TOPPING, Daniel John

Resigned
Lebc Group Leeds, Thorpe Park LeedsLS15 8ZB
Born March 1984
Director
Appointed 12 Jun 2012
Resigned 17 Mar 2014

Persons with significant control

1

Temple Back East, BristolBS1 6DZ

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

195

Liquidation In Administration Progress Report
18 March 2026
AM10AM10
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Liquidation In Administration Progress Report
10 September 2025
AM10AM10
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Liquidation In Administration Progress Report
10 March 2025
AM10AM10
Liquidation In Administration Progress Report
5 September 2024
AM10AM10
Liquidation In Administration Extension Of Period
12 August 2024
AM19AM19
Liquidation In Administration Statement Of Affairs With Form Attached
18 July 2024
AM02AM02
Liquidation In Administration Progress Report
23 March 2024
AM10AM10
Liquidation In Administration Result Creditors Meeting
11 October 2023
AM07AM07
Liquidation In Administration Proposals
24 August 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 August 2023
AM01AM01
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 May 2016
AD04Change of Accounting Records Location
Mortgage Charge Whole Release With Charge Number
7 April 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Legacy
26 January 2012
MG01MG01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Medium
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 July 2010
AR01AR01
Annual Return Company With Made Up Date
22 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 November 2007
AAAnnual Accounts
Legacy
27 June 2007
169169
Legacy
21 June 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2006
AUDAUD
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
88(2)R88(2)R
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
169169
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Resolution
17 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 September 2002
AUDAUD
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
88(2)R88(2)R
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
123Notice of Increase in Nominal Capital
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
88(2)R88(2)R
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2000
NEWINCIncorporation