Background WavePink WaveYellow Wave

TFAS COMPLIANCE SERVICES LIMITED (04048963)

TFAS COMPLIANCE SERVICES LIMITED (04048963) is an active UK company. incorporated on 8 August 2000. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TFAS COMPLIANCE SERVICES LIMITED has been registered for 25 years. Current directors include LANGE, Jeffrey Frederick, QUIRKE, Kioune Kiat.

Company Number
04048963
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
2nd Floor, St. Andrews House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LANGE, Jeffrey Frederick, QUIRKE, Kioune Kiat
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFAS COMPLIANCE SERVICES LIMITED

TFAS COMPLIANCE SERVICES LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TFAS COMPLIANCE SERVICES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04048963

LTD Company

Age

25 Years

Incorporated 8 August 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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TENET COMPLIANCE SERVICES LIMITED
From: 30 September 2020To: 3 July 2024
TENETSELECT LIMITED
From: 2 March 2010To: 30 September 2020
TENET SUPPORT SERVICES LIMITED
From: 15 November 2005To: 2 March 2010
IFA PROFESSIONAL SERVICES LIMITED
From: 6 October 2000To: 15 November 2005
EVER 1407 LIMITED
From: 8 August 2000To: 6 October 2000
Contact
Address

2nd Floor, St. Andrews House 119 - 121 The Headrow Leeds, LS1 5JW,

Previous Addresses

5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ
From: 23 February 2010To: 3 July 2024
Network House Lister Hill, Horsforth Leeds West Yorkshire LS18 5AZ
From: 8 August 2000To: 23 February 2010
Timeline

50 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Jan 11
Funding Round
Feb 11
Funding Round
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Aug 13
Loan Cleared
Oct 13
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Feb 26
2
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LANGE, Jeffrey Frederick

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born April 1983
Director
Appointed 21 Jun 2024

QUIRKE, Kioune Kiat

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born January 1957
Director
Appointed 21 Jun 2024

CLARKSON, Geoffrey Stephen

Resigned
Lister Hill, LeedsLS18 5AZ
Secretary
Appointed 21 Mar 2005
Resigned 30 Apr 2013

DAVIDSON, Gillian Mary

Resigned
Lister Hill, LeedsLS18 5AZ
Secretary
Appointed 30 Apr 2013
Resigned 04 Dec 2013

FLETCHER, Richard James

Resigned
Lister Hill, LeedsLS18 5AZ
Secretary
Appointed 04 Dec 2013
Resigned 24 Apr 2023

HIXON, Jackie

Resigned
Lister Hill, LeedsLS18 5AZ
Secretary
Appointed 24 Apr 2023
Resigned 13 Jun 2024

PRESTON, Neil Andrew

Resigned
40 Breary Lane, LeedsLS16 9AE
Secretary
Appointed 12 Oct 2000
Resigned 31 Dec 2003

WEARING, Adam Charles

Resigned
17 Stanmore Avenue, LeedsLS4 2RP
Secretary
Appointed 31 Dec 2003
Resigned 21 Mar 2005

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 12 Oct 2000

BALL, Helen Muriel

Resigned
Lister Hill, LeedsLS18 5AZ
Born September 1963
Director
Appointed 23 Apr 2013
Resigned 24 Apr 2024

BOWDEN, Karina Jane

Resigned
119 - 121 The Headrow, LeedsLS1 5JW
Born November 1984
Director
Appointed 21 Jun 2024
Resigned 13 Feb 2026

BRADLEY, Caroline Jane

Resigned
Lister Hill, LeedsLS18 5AZ
Born February 1963
Director
Appointed 23 Jan 2013
Resigned 31 Aug 2020

BROADLEY, Simon James

Resigned
Lister Hill, LeedsLS18 5AZ
Born December 1978
Director
Appointed 16 Jan 2018
Resigned 26 Nov 2020

CHAPMAN, Glenn Ivan

Resigned
White Horses 133 Southbourne, BournemouthBH6 3NP
Born September 1961
Director
Appointed 30 Sept 2005
Resigned 28 Apr 2006

CLARKSON, Geoffrey Stephen

Resigned
Lister Hill, LeedsLS18 5AZ
Born July 1949
Director
Appointed 17 Nov 2000
Resigned 09 May 2013

CRAIG, Keely Jill

Resigned
Lister Hill, LeedsLS18 5AZ
Born December 1974
Director
Appointed 29 Aug 2017
Resigned 30 Jul 2021

CROWNSHAW, John Langley

Resigned
The Old School House, KingsbridgeTQ7 4DG
Born February 1951
Director
Appointed 17 Nov 2000
Resigned 12 Mar 2002

DAVIDSON, Gillian Mary

Resigned
Lister Hill, LeedsLS18 5AZ
Born May 1965
Director
Appointed 30 Apr 2013
Resigned 13 Dec 2016

ELEFTHERIOU, George

Resigned
Lister Hill, LeedsLS18 5AZ
Born November 1967
Director
Appointed 18 Dec 2008
Resigned 27 Apr 2010

GREENWOOD, Martin James

Resigned
Lister Hill, LeedsLS18 5AZ
Born January 1954
Director
Appointed 09 Aug 2016
Resigned 15 Apr 2019

HARLE, Gemma Eileen

Resigned
Lister Hill, LeedsLS18 5AZ
Born August 1964
Director
Appointed 01 Feb 2012
Resigned 16 Oct 2017

HUDSON, Simon Harold

Resigned
Lister Hill, LeedsLS18 5AZ
Born December 1953
Director
Appointed 12 Oct 2000
Resigned 12 Aug 2011

JONES, Stephen Mark

Resigned
Lister Hill, LeedsLS18 5AZ
Born December 1958
Director
Appointed 13 Mar 2017
Resigned 21 Jun 2024

KELLY, Nicholas Edward

Resigned
1 Stoneleigh Avenue, LeedsLS17 8FF
Born May 1970
Director
Appointed 01 Jun 2004
Resigned 30 Jan 2006

KILDUNNE, Alison

Resigned
Lister Hill, LeedsLS18 5AZ
Born January 1967
Director
Appointed 17 Mar 2010
Resigned 21 Dec 2010

MCGAUGHRIN, Michael David

Resigned
Lister Hill, LeedsLS18 5AZ
Born January 1955
Director
Appointed 25 May 2006
Resigned 21 Oct 2011

O'BRIEN, Michael John

Resigned
Lister Hill, LeedsLS18 5AZ
Born July 1963
Director
Appointed 22 Jul 2010
Resigned 22 Jun 2017

PRESTON, Neil Andrew

Resigned
40 Breary Lane, LeedsLS16 9AE
Born January 1958
Director
Appointed 12 Oct 2000
Resigned 31 Dec 2003

RICHARDS, Keith

Resigned
Lister Hill, LeedsLS18 5AZ
Born January 1961
Director
Appointed 01 Nov 2004
Resigned 28 Mar 2013

SAMPSON, Graeham Stuart

Resigned
Lister Hill, LeedsLS18 5AZ
Born May 1975
Director
Appointed 19 Apr 2011
Resigned 24 Sept 2012

SCANLON, Mark William

Resigned
Lister Hill, LeedsLS18 5AZ
Born October 1968
Director
Appointed 15 Apr 2019
Resigned 10 May 2023

THOMAS, Mark

Resigned
Lister Hill, LeedsLS18 5AZ
Born May 1972
Director
Appointed 22 Mar 2007
Resigned 01 Feb 2012

TOBBELL, Jonathan Edward Arthur

Resigned
2 Beckside Gardens, LeedsLS16 5QZ
Born May 1965
Director
Appointed 27 Sept 2007
Resigned 15 Dec 2008

TYLER, Martin Keith

Resigned
Lister Hill, LeedsLS18 5AZ
Born September 1977
Director
Appointed 12 Sept 2022
Resigned 05 May 2023

VICKERS, Stephen

Resigned
Lister Hill, LeedsLS18 5AZ
Born June 1967
Director
Appointed 24 Apr 2024
Resigned 21 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
The Headrow, LeedsLS1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Lister Hill, LeedsLS18 5AZ

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
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
9 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Resolution
21 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Auditors Resignation Company
4 February 2005
AUDAUD
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
155(6)a155(6)a
Legacy
15 May 2002
155(6)a155(6)a
Legacy
10 May 2002
155(6)a155(6)a
Legacy
10 May 2002
155(6)a155(6)a
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
123Notice of Increase in Nominal Capital
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
288cChange of Particulars
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
88(2)R88(2)R
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2000
NEWINCIncorporation