Background WavePink WaveYellow Wave

RED EYE INTERNATIONAL LIMITED (04035064)

RED EYE INTERNATIONAL LIMITED (04035064) is an active UK company. incorporated on 17 July 2000. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. RED EYE INTERNATIONAL LIMITED has been registered for 25 years. Current directors include CHADWICK, Lee Steven Jason, SPOTLER GROUP B.V..

Company Number
04035064
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
3 The Billings, Guildford, GU1 4UL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHADWICK, Lee Steven Jason, SPOTLER GROUP B.V.
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED EYE INTERNATIONAL LIMITED

RED EYE INTERNATIONAL LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. RED EYE INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 63110)

Status

active

Active since 25 years ago

Company No

04035064

LTD Company

Age

25 Years

Incorporated 17 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 10 July 2025 (8 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

RED EYE INTERNATIONAL (HOLDINGS) PLC
From: 5 March 2001To: 2 February 2005
YPCS 104 PLC
From: 17 July 2000To: 5 March 2001
Contact
Address

3 The Billings Walnut Tree Close Guildford, GU1 4UL,

Previous Addresses

, Electra House Electra Way, Crewe, CW1 6GL, England
From: 30 March 2022To: 8 August 2024
, Oak House Crewe Hall Farm, Crewe, Cheshire, CW1 5UE
From: 17 July 2000To: 30 March 2022
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 10
Director Left
May 11
Funding Round
Aug 11
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Nov 15
Funding Round
Apr 17
Director Left
May 17
Loan Cleared
Jan 18
Funding Round
Oct 18
Loan Cleared
Nov 18
Director Left
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Funding Round
May 21
Funding Round
Mar 23
Director Left
Jan 24
Funding Round
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
7
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

CHADWICK, Lee Steven Jason

Active
Walnut Tree Close, GuildfordGU1 4UL
Born October 1969
Director
Appointed 31 Jul 2024

SPOTLER GROUP B.V.

Active
2492 Jp, The Hague
Corporate director
Appointed 20 Feb 2025

GARAVELLO, Marco John

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 06 Feb 2014
Resigned 23 Apr 2014

JAY, David Edward

Resigned
Windlesham Cottage, WindleshamGU20 6NA
Secretary
Appointed 09 Nov 2000
Resigned 05 Jul 2002

KAY, Jonathan Mark

Resigned
Lows Croft Barn, CreweCW3 0DR
Secretary
Appointed 19 Feb 2002
Resigned 17 Mar 2005

REDDING, Anthony George

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 17 Mar 2005
Resigned 06 Feb 2014

WILKINSON, Sarah

Resigned
Crewe Hall Farm, CreweCW1 5UE
Secretary
Appointed 23 Apr 2014
Resigned 12 Jul 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 09 Nov 2000

ADSHEAD, Paul Andrew

Resigned
Electra Way, CreweCW1 6GL
Born November 1975
Director
Appointed 06 Mar 2020
Resigned 31 Jul 2024

BROWN, Stewart Martin

Resigned
1a Carlisle Place, LondonSW1P 1NP
Born March 1944
Director
Appointed 09 Nov 2000
Resigned 02 Nov 2006

BURNS, Alan David

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born August 1957
Director
Appointed 28 Oct 2004
Resigned 31 Mar 2015

CARMAN, David John

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born August 1950
Director
Appointed 27 Jul 2006
Resigned 19 Dec 2014

COOK, Paul Jonathan Markham

Resigned
Cross Farm Cottage, EdenbridgeTN8 7HB
Born April 1972
Director
Appointed 22 Jan 2001
Resigned 27 Oct 2005

DOWNES, Gerard Scot

Resigned
1 Swallow Close, OtleyLS21 1RR
Born April 1967
Director
Appointed 22 Jan 2001
Resigned 18 May 2001

FENWICK SMITH, Brian

Resigned
Electra Way, CreweCW1 6GL
Born August 1935
Director
Appointed 11 Jun 2002
Resigned 31 Jul 2024

GARAVELLO, Marco John

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born January 1977
Director
Appointed 06 Feb 2014
Resigned 23 Apr 2014

JAY, David Edward

Resigned
Windlesham Cottage, WindleshamGU20 6NA
Born April 1958
Director
Appointed 09 Nov 2000
Resigned 05 Jul 2002

KAY, Jonathan Mark

Resigned
Lows Croft Barn, CreweCW3 0DR
Born May 1971
Director
Appointed 11 Aug 2004
Resigned 08 Nov 2007

KELLEHER, Matthew

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born December 1964
Director
Appointed 02 Nov 2006
Resigned 11 Oct 2019

KERSLAKE, Dennis David

Resigned
Pitlundie 48 School Road, PennHP10 8EF
Born June 1957
Director
Appointed 07 Feb 2002
Resigned 08 Dec 2004

LEE, Garry Jack

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born January 1974
Director
Appointed 17 May 2010
Resigned 30 Jul 2020

MAC-FALL, Andrea Gudrun

Resigned
Electra Way, CreweCW1 6GL
Born March 1964
Director
Appointed 03 Jul 2013
Resigned 31 Jul 2024

PATRON, Mark Andrew

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born June 1958
Director
Appointed 28 Oct 2004
Resigned 31 Mar 2017

REDDING, Anthony George

Resigned
6 Bollinbarn, MacclesfieldSK10 3DL
Born September 1948
Director
Appointed 04 Feb 2009
Resigned 06 Feb 2014

SIMPSON, Keith Alexander, Managing Director

Resigned
26 Leeward Gardens, LondonSW19 7QR
Born November 1954
Director
Appointed 15 Sept 2006
Resigned 03 Apr 2009

STAMPS, Barry

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born April 1945
Director
Appointed 23 Nov 2000
Resigned 22 Mar 2011

STOCKWELL, Andrew James

Resigned
Electra Way, CreweCW1 6GL
Born October 1977
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2024

WALL, Steven John

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born February 1974
Director
Appointed 14 Oct 2015
Resigned 06 Dec 2019

WILKINSON, Sarah

Resigned
Crewe Hall Farm, CreweCW1 5UE
Born October 1981
Director
Appointed 23 Apr 2014
Resigned 12 Jul 2019

YOUNG, Scott Christopher

Resigned
Electra Way, CreweCW1 6GL
Born August 1982
Director
Appointed 22 Jul 2019
Resigned 31 Jul 2024

SPRINGBOARD VENTURE MANAGERS LIMITED

Resigned
Schomberg House, LondonSW1Y 5HF
Corporate director
Appointed 01 Feb 2002
Resigned 27 Jul 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Jul 2000
Resigned 09 Nov 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 17 Jul 2000
Resigned 09 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Walnut Tree Close, GuildfordGU1 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Brian Fenwick-Smith

Ceased
Electra Way, CreweCW1 6GL
Born August 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 17 Jul 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Statement Of Companys Objects
21 October 2025
CC04CC04
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Memorandum Articles
14 August 2025
MAMA
Resolution
14 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 June 2025
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Resolution
23 April 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Legacy
16 September 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Confirmation Statement
4 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Auditors Resignation Company
20 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Auditors Resignation Company
8 May 2013
AUDAUD
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
20 November 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
123Notice of Increase in Nominal Capital
Legacy
2 October 2006
88(2)R88(2)R
Legacy
2 October 2006
288aAppointment of Director or Secretary
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Memorandum Articles
29 June 2006
MEM/ARTSMEM/ARTS
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
88(2)R88(2)R
Legacy
10 May 2005
287Change of Registered Office
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
2 February 2005
CERT11CERT11
Re Registration Memorandum Articles
2 February 2005
MARMAR
Legacy
2 February 2005
5353
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
244244
Auditors Resignation Company
17 September 2004
AUDAUD
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
7 December 2001
88(2)R88(2)R
Legacy
8 November 2001
123Notice of Increase in Nominal Capital
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
88(2)R88(2)R
Statement Of Affairs
19 October 2001
SASA
Legacy
19 October 2001
88(2)R88(2)R
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
PROSPPROSP
Memorandum Articles
11 April 2001
MEM/ARTSMEM/ARTS
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
88(2)R88(2)R
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
23 March 2001
CERT8CERT8
Application To Commence Business
23 March 2001
117117
Legacy
19 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Incorporation Company
17 July 2000
NEWINCIncorporation