Background WavePink WaveYellow Wave

INSURE & GO INSURANCE SERVICES LIMITED (04056769)

INSURE & GO INSURANCE SERVICES LIMITED (04056769) is an active UK company. incorporated on 21 August 2000. with registered office in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSURE & GO INSURANCE SERVICES LIMITED has been registered for 25 years. Current directors include DAVIS, Linda Ann, HEARD, Josephine Louise, WOOD, Simon Edward John.

Company Number
04056769
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
2nd Floor, Maitland House, Southend-On-Sea, SS1 2JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Linda Ann, HEARD, Josephine Louise, WOOD, Simon Edward John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURE & GO INSURANCE SERVICES LIMITED

INSURE & GO INSURANCE SERVICES LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSURE & GO INSURANCE SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04056769

LTD Company

Age

25 Years

Incorporated 21 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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SEVCO 1181 LIMITED
From: 21 August 2000To: 11 September 2000
Contact
Address

2nd Floor, Maitland House Warrior Square Southend-On-Sea, SS1 2JY,

Previous Addresses

2nd Floor, Maitland Warrior Square Southend-on-Sea SS1 2JY United Kingdom
From: 2 September 2021To: 8 September 2021
One Victoria Street Bristol Bridge Bristol BS1 6AA United Kingdom
From: 29 October 2015To: 2 September 2021
10th Floor Maitland House Warrior Square Southend on Sea Essex SS1 2JY
From: 21 August 2000To: 29 October 2015
Timeline

52 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 22
Loan Cleared
May 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIS, Linda Ann

Active
Ashton Road, RomfordRM3 8QQ
Born January 1966
Director
Appointed 31 Aug 2021

HEARD, Josephine Louise

Active
Warrior Square, Southend-On-SeaSS1 2JY
Born May 1987
Director
Appointed 01 Feb 2026

WOOD, Simon Edward John

Active
Warrior Square, Southend-On-SeaSS1 2JY
Born June 1978
Director
Appointed 23 Jun 2025

BANBURY, Sarah

Resigned
Mead View, RoydonCM19 5HH
Secretary
Appointed 07 Aug 2002
Resigned 14 Feb 2005

COLES, Alexis Jane

Resigned
11 Dartmouth House, LondonSE10 8BF
Secretary
Appointed 17 Nov 2000
Resigned 30 Nov 2001

EMAMY FOROUSHANI, Alireza Ali

Resigned
77 Bassett Green Close, SouthamptonSO16 3QX
Secretary
Appointed 14 Feb 2005
Resigned 18 Apr 2008

HISCOCK, Julie Patricia

Resigned
Trelawney House 54 Park Lane, ColchesterCO6 2RH
Secretary
Appointed 30 Nov 2001
Resigned 07 Aug 2002

MCCARTHY, Jamie Lee

Resigned
Diban Avenue, HornchurchRM12 4YF
Secretary
Appointed 18 Apr 2008
Resigned 04 Oct 2010

PEATTIE, Caroline Louise

Resigned
Victoria Street, BristolBS1 6AA
Secretary
Appointed 01 Nov 2016
Resigned 03 Jul 2018

RICHARDSON, James Duncan

Resigned
14 Chapelfields Ardingey Road, Haywards HeathRH17 5JR
Secretary
Appointed 05 Sept 2000
Resigned 17 Nov 2000

THOMPSON, Richard Michael

Resigned
Victoria Street, BristolBS1 6AA
Secretary
Appointed 01 Feb 2016
Resigned 01 Nov 2016

QUAYSECO LTD

Resigned
Harbourside, BristolBS1 5DB
Corporate secretary
Appointed 04 Oct 2010
Resigned 01 Feb 2016

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 05 Sept 2000

ALVERT SANZ, Pablo

Resigned
Victoria Street, BristolBS1 6AA
Born July 1964
Director
Appointed 03 Apr 2012
Resigned 02 Mar 2016

ANTIMISSARIS, Nikolaos

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born November 1968
Director
Appointed 04 Oct 2010
Resigned 20 Jan 2015

CARRASCO REIJA, Maria Asuncion

Resigned
Victoria Street, BristolBS1 6AA
Born July 1969
Director
Appointed 27 Jan 2015
Resigned 20 Jun 2016

EMAMY FOROUSHANI, Alireza Ali

Resigned
77 Bassett Green Close, SouthamptonSO16 3QX
Born August 1975
Director
Appointed 01 Nov 2006
Resigned 18 Apr 2008

FEASEY, Tony

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born January 1949
Director
Appointed 01 Dec 2009
Resigned 04 Oct 2010

FERNANDES, Selwyn Clinton Anthony

Resigned
Warrior Square, Southend-On-SeaSS1 2JY
Born October 1963
Director
Appointed 22 May 2019
Resigned 31 Aug 2021

GARCIA SAEZ, Irene

Resigned
Warrior Square, Southend-On-SeaSS1 2JY
Born November 1972
Director
Appointed 17 May 2019
Resigned 31 Aug 2021

GARCÍA CRISTÓBAL, Mónica

Resigned
Warrior Square, Southend-On-SeaSS1 2JY
Born May 1976
Director
Appointed 22 May 2019
Resigned 31 Aug 2021

GOMEZ GUERRERO, Fernando

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born May 1970
Director
Appointed 12 Apr 2012
Resigned 30 May 2014

HOWARD-JONES, Nigel John Antony

Resigned
Victoria Street, BristolBS1 6AA
Born June 1947
Director
Appointed 31 Dec 2010
Resigned 05 Dec 2018

HUNT, Nicola Jane

Resigned
Ashton Road, RomfordRM3 8QQ
Born February 1967
Director
Appointed 31 Aug 2021
Resigned 14 Jul 2025

INGLE, Steven

Resigned
Ashton Road, RomfordRM3 8QQ
Born April 1981
Director
Appointed 31 Aug 2021
Resigned 04 Dec 2025

IZZARD, Mark Brian

Resigned
Floor Maitland House, Southend On SeaSS1 2JY
Born January 1971
Director
Appointed 16 Jun 2011
Resigned 20 Feb 2012

IZZARD, Mark Brian

Resigned
Herschell Road, Leigh-On-SeaSS9 2PU
Born January 1971
Director
Appointed 22 Nov 2006
Resigned 04 Oct 2010

KAISIN, Sebastian

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born September 1963
Director
Appointed 04 Jan 2011
Resigned 20 Feb 2012

LOCKETT, Gary James

Resigned
209 Bramble Road, BenfleetSS7 2UU
Born February 1963
Director
Appointed 01 May 2008
Resigned 31 Dec 2010

MARRUGO ROJAS, Jair Giovanni, Mr.

Resigned
Victoria Street, BristolBS1 6AA
Born March 1972
Director
Appointed 16 Jun 2011
Resigned 04 Oct 2019

MCCARTHY, Jamie Lee

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born November 1978
Director
Appointed 01 Mar 2010
Resigned 04 Oct 2010

RICHARDSON, James Duncan

Resigned
1 Grange Hill, CoggeshallCO6 1RA
Born January 1973
Director
Appointed 05 Sept 2000
Resigned 03 Jul 2007

RIVERA JIMENEZ, Sergio

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born March 1967
Director
Appointed 27 Jan 2015
Resigned 15 Sept 2015

SAN BASILIO, Javier Maria

Resigned
Warrior Square, Southend-On-SeaSS1 2JY
Born November 1966
Director
Appointed 04 Oct 2010
Resigned 31 Aug 2021

SANTOS, Gregorio Rodriguez

Resigned
10th Floor Maitland House, Southend On SeaSS1 2JY
Born March 1964
Director
Appointed 04 Oct 2010
Resigned 14 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Ashton Road, RomfordRM3 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Carretera De Pozuelo N. 52, Majadahonda 28222

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 April 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Termination Secretary Company
19 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Auditors Resignation Company
14 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Resolution
22 June 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Auditors Resignation Company
9 February 2011
AUDAUD
Miscellaneous
28 January 2011
MISCMISC
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Memorandum Articles
26 October 2010
MEM/ARTSMEM/ARTS
Resolution
26 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Legacy
21 August 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
12 October 2007
287Change of Registered Office
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
169169
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
21 March 2007
AAMDAAMD
Accounts With Accounts Type Group
23 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Auditors Resignation Company
25 May 2006
AUDAUD
Legacy
24 May 2006
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 June 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
22 February 2005
AAAnnual Accounts
Statement Of Affairs
19 November 2004
SASA
Legacy
19 November 2004
88(2)R88(2)R
Legacy
27 October 2004
169169
Legacy
21 September 2004
363sAnnual Return (shuttle)
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
169169
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
225Change of Accounting Reference Date
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
123Notice of Increase in Nominal Capital
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2000
NEWINCIncorporation