Background WavePink WaveYellow Wave

AVANTA SERVICED OFFICE GROUP LIMITED (04031883)

AVANTA SERVICED OFFICE GROUP LIMITED (04031883) is an active UK company. incorporated on 6 July 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVANTA SERVICED OFFICE GROUP LIMITED has been registered for 25 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
04031883
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTA SERVICED OFFICE GROUP LIMITED

AVANTA SERVICED OFFICE GROUP LIMITED is an active company incorporated on 6 July 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AVANTA SERVICED OFFICE GROUP LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04031883

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

AVANTA SERVICED OFFICE GROUP PLC
From: 11 June 2014To: 11 September 2017
SERVICED OFFICE GROUP PLC
From: 13 January 2005To: 11 June 2014
TECC-IS PLC
From: 27 July 2000To: 13 January 2005
TECK-IS PLC
From: 6 July 2000To: 27 July 2000
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 14 August 2023
268 Bath Road Slough SL1 4DX
From: 21 April 2015To: 13 October 2016
22 Long Acre London WC2E 9LY
From: 6 August 2014To: 21 April 2015
C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England
From: 27 February 2013To: 6 August 2014
Fleet House 8-12 New Bridge Street London EC4V 6AL
From: 6 July 2000To: 27 February 2013
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Left
Aug 10
Funding Round
Nov 10
Director Joined
Jan 11
Loan Secured
Jul 13
Loan Secured
Aug 13
Share Issue
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Capital Update
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Sept 16
Capital Update
Nov 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
11
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

ADEKOLU, Torugbene Eniyekeye Ingrid

Resigned
Bath Road, SloughSL1 4DX
Secretary
Appointed 10 Apr 2015
Resigned 22 Apr 2016

ALEXANDER, Paul

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 17 Oct 2013
Resigned 18 Dec 2013

ASPINALL, Ian

Resigned
9 Beechfield Drive, MiddlewichCW10 9QE
Secretary
Appointed 25 Apr 2002
Resigned 31 Mar 2003

CLAGUE, Stephen James Taylor

Resigned
72 Shinfield Road, ReadingRG2 7DA
Secretary
Appointed 16 Mar 2007
Resigned 16 Feb 2010

DAVIS, Paul Malcolm

Resigned
38 Hillcroft, DunstableLU6 1TU
Secretary
Appointed 27 Mar 2003
Resigned 13 Jan 2005

EDWARDS, Marie Elizabeth

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 18 Dec 2013
Resigned 10 Apr 2015

GIBSON, Peter David

Resigned
Burwood Place, LondonW2 2UT
Secretary
Appointed 22 Apr 2016
Resigned 28 Oct 2019

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Secretary
Appointed 13 Jan 2005
Resigned 01 Dec 2005

PINNELL, Kirsti Jane

Resigned
13 Gaskell Road, ManchesterM30 0HP
Secretary
Appointed 06 Jul 2000
Resigned 25 Apr 2002

SAVANI, Iqbal

Resigned
18 Berry Hill, StanmoreHA7 4XS
Secretary
Appointed 01 Dec 2005
Resigned 16 Mar 2007

SCANNELL, Elizabeth Jane

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 16 Feb 2010
Resigned 17 Oct 2013

ALEXANDER, Paul Andrew

Resigned
Bath Road, SloughSL1 4DX
Born April 1962
Director
Appointed 07 May 2014
Resigned 31 May 2015

BALCOMBE, Andrew David

Resigned
4 Elm Walk, LondonNW3 7UP
Born August 1942
Director
Appointed 06 Jul 2000
Resigned 31 Oct 2003

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BOURNE, Andrew Michael

Resigned
Long Acre, LondonWC2E 9LY
Born February 1980
Director
Appointed 12 May 2010
Resigned 20 Jan 2015

CLAGUE, Stephen James Taylor

Resigned
72 Shinfield Road, ReadingRG2 7DA
Born February 1960
Director
Appointed 16 Mar 2007
Resigned 05 Aug 2010

CLARKE, Charles Giles

Resigned
West Hay, WringtonBS40 5NP
Born May 1953
Director
Appointed 12 Dec 2003
Resigned 13 Jan 2005

COHEN, David John

Resigned
28 Norfolk Road, LondonNW8 6AU
Born October 1941
Director
Appointed 06 Jul 2000
Resigned 31 Oct 2003

DAVIS, Paul Malcolm

Resigned
38 Hillcroft, DunstableLU6 1TU
Born March 1953
Director
Appointed 24 Oct 2003
Resigned 12 Sept 2006

DUFFY, Peter John

Resigned
Long Acre, LondonWC2E 9LY
Born February 1937
Director
Appointed 12 Sept 2006
Resigned 11 Jun 2014

EDELSON, John Michael

Resigned
17 Carrwood, Hale BarnsWA15 0ED
Born July 1944
Director
Appointed 06 Jul 2000
Resigned 27 Mar 2003

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 10 Apr 2015
Resigned 28 Oct 2019

KAY, Daniel

Resigned
27a Rosslyn Hill, LondonNW3 5UJ
Born May 1969
Director
Appointed 27 Feb 2003
Resigned 13 Jan 2005

KINGSHOTT, Michael James

Resigned
Long Acre, LondonWC2E 9LY
Born October 1946
Director
Appointed 13 Jan 2005
Resigned 12 Feb 2015

KYNOCH, George Alexander Bryson

Resigned
Newton Of Drumduan, AboyneAB34 5BD
Born October 1946
Director
Appointed 12 Dec 2003
Resigned 13 Jan 2005

LARAH, Simon Philip

Resigned
5 Rakefet, Cluster 5,, Caesarea
Born October 1973
Director
Appointed 27 Nov 2001
Resigned 31 Oct 2002

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 27 Feb 2003
Resigned 13 Jan 2005

LIPMAN, Larry Glenn

Resigned
12 Park St James, St Johns WoodNW8 7LE
Born September 1956
Director
Appointed 27 Feb 2003
Resigned 12 Sept 2006

LIPMAN, Raymond

Resigned
45 Norrice Lea, LondonN2 0RN
Born December 1933
Director
Appointed 24 Oct 2003
Resigned 13 Jan 2005

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MCEWAN, Catherine

Resigned
41 The Drive, Potters BarEN6 2AR
Born July 1951
Director
Appointed 31 Dec 2007
Resigned 06 Mar 2009

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 10 Apr 2015
Resigned 31 May 2024

MYERS, Emma Victoria

Resigned
40 Lambolle Road, LondonNW3 4HR
Born September 1973
Director
Appointed 06 Jul 2000
Resigned 27 Mar 2003

Persons with significant control

1

Regus Avanta Vehicle Limited

Active
Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
3 November 2017
SH19Statement of Capital
Legacy
10 October 2017
SH20SH20
Legacy
10 October 2017
CAP-SSCAP-SS
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
30 September 2017
AAMDAAMD
Certificate Re Registration Public Limited Company To Private
11 September 2017
CERT10CERT10
Re Registration Memorandum Articles
11 September 2017
MARMAR
Resolution
11 September 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 September 2017
RR02RR02
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Auditors Resignation Company
19 April 2016
AUDAUD
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Move Registers To Sail Company With New Address
6 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Resolution
25 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 February 2014
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
11 February 2014
CERT17CERT17
Legacy
11 February 2014
OC138OC138
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Capital Alter Shares Consolidation
5 September 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Resolution
31 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Resolution
10 December 2012
RESOLUTIONSResolutions
Legacy
10 December 2012
MG02MG02
Legacy
10 December 2012
MG02MG02
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Move Registers To Registered Office Company
12 July 2012
AD04Change of Accounting Records Location
Resolution
4 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Bulk List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Sail Address Company
5 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Legacy
21 April 2010
MG01MG01
Legacy
16 September 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Legacy
29 July 2009
122122
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
2 March 2005
287Change of Registered Office
Statement Of Affairs
15 February 2005
SASA
Legacy
15 February 2005
88(2)R88(2)R
Statement Of Affairs
15 February 2005
SASA
Legacy
15 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
287Change of Registered Office
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
4 May 2003
88(2)R88(2)R
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Auditors Resignation Company
5 February 2002
AUDAUD
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
88(2)R88(2)R
Legacy
18 September 2000
88(2)R88(2)R
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
PROSPPROSP
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
88(2)R88(2)R
Legacy
4 August 2000
287Change of Registered Office
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
27 July 2000
CERT8CERT8
Application To Commence Business
27 July 2000
117117
Incorporation Company
6 July 2000
NEWINCIncorporation