Background WavePink WaveYellow Wave

BLUEDALE MINERALS PLC (04058698)

BLUEDALE MINERALS PLC (04058698) is an active UK company. incorporated on 18 August 2000. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUEDALE MINERALS PLC has been registered for 25 years. Current directors include BOTROS, John Michael, NDUNGU, Lorna Mukami, MDC NOMINEES LIMITED.

Company Number
04058698
Status
active
Type
plc
Incorporated
18 August 2000
Age
25 years
Address
49b C/O C S Wilkinson, Witney, OX28 6AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTROS, John Michael, NDUNGU, Lorna Mukami, MDC NOMINEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEDALE MINERALS PLC

BLUEDALE MINERALS PLC is an active company incorporated on 18 August 2000 with the registered office located in Witney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUEDALE MINERALS PLC was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04058698

PLC Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MEDIA CORPORATION PLC
From: 30 October 2006To: 14 June 2023
GAMING CORPORATION PLC
From: 13 August 2002To: 30 October 2006
XWORKS PLC
From: 30 April 2001To: 13 August 2002
CHROME TECHNOLOGY PLC
From: 18 August 2000To: 30 April 2001
Contact
Address

49b C/O C S Wilkinson 49b Market Square Witney, OX28 6AG,

Previous Addresses

Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England
From: 15 November 2019To: 1 March 2022
1st Floor 30-35 Pall Mall London SW1Y 5LP England
From: 9 May 2019To: 15 November 2019
39 st. James's Street London SW1A 1JD England
From: 3 August 2014To: 9 May 2019
45 Carnaby Street London W1F 9PP
From: 26 February 2013To: 3 August 2014
49 Carnaby Street London W1F 9PY United Kingdom
From: 27 September 2012To: 26 February 2013
No 1 Poultry London EC2R 8JR
From: 10 January 2012To: 27 September 2012
, 77 Queen Victoria Street, London, EC4V 4AY
From: 18 August 2000To: 10 January 2012
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Funding Round
Oct 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Sept 22
Share Issue
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Funding Round
Mar 23
Director Joined
Jun 23
New Owner
Jan 24
Funding Round
Feb 24
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BOTROS, John Michael

Active
C/O C S Wilkinson, WitneyOX28 6AG
Secretary
Appointed 06 Dec 2013

BOTROS, John Michael

Active
C/O C S Wilkinson, WitneyOX28 6AG
Born July 1948
Director
Appointed 28 Oct 2013

NDUNGU, Lorna Mukami

Active
C/O C S Wilkinson, WitneyOX28 6AG
Born December 1982
Director
Appointed 01 Jun 2023

MDC NOMINEES LIMITED

Active
Market Square, WitneyOX28 6AG
Corporate director
Appointed 01 Mar 2022

FRASER-HARRIS, Adam

Resigned
Carnaby Street, LondonW1F 9PY
Secretary
Appointed 01 Aug 2012
Resigned 16 Nov 2012

JAGATIA, Nilesh

Resigned
7 Malmesbury Road, LondonE18 2NL
Secretary
Appointed 02 Jul 2007
Resigned 01 Aug 2012

MAUNDRELL, John William

Resigned
Tingates, DunmowCM6 2EE
Secretary
Appointed 18 Aug 2000
Resigned 21 Jun 2001

TUSON, Paul Adam Edward

Resigned
512 Wokingham Road, ReadingRG6 7HY
Secretary
Appointed 24 Apr 2006
Resigned 02 Jul 2007

WILLIAMS, Peter John

Resigned
Havelock, ShacklefordGU8 6AY
Secretary
Appointed 21 Jun 2001
Resigned 24 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2000
Resigned 18 Aug 2000

BLACK, Charles Michael Andrew

Resigned
3 Scott House 26b Sekforde Street, LondonEC1R 0HH
Born October 1971
Director
Appointed 30 Apr 2001
Resigned 31 Mar 2005

BUTT, Mark Andrew

Resigned
Carnaby Street, LondonW1F 9PP
Born December 1977
Director
Appointed 01 Aug 2012
Resigned 06 Feb 2013

DRUMMOND, Jason

Resigned
Observatory Gardens, Kensington, LondonW8 7HY
Born June 1969
Director
Appointed 14 May 2003
Resigned 16 Feb 2012

DRUMMOND, Justin Piers

Resigned
356 Fulham Palace Road, LondonSW6 6HT
Born July 1973
Director
Appointed 30 Apr 2001
Resigned 15 May 2012

DUDGEON, James Alexander

Resigned
7b Holland Park Avenue, LondonW11 3RH
Born September 1947
Director
Appointed 14 May 2003
Resigned 05 Jan 2004

FRASER-HARRIS, Adam Howard

Resigned
Carnaby Street, LondonW1F 9PY
Born January 1970
Director
Appointed 15 May 2012
Resigned 16 Nov 2012

GORMAN, Christopher Simon

Resigned
Poultry, LondonEC2R 8JR
Born December 1966
Director
Appointed 13 Oct 2009
Resigned 23 Apr 2012

GREEF, Damion Paul

Resigned
280a Earlsfield Road, LondonSW18 3EH
Born December 1967
Director
Appointed 14 May 2003
Resigned 24 Apr 2006

GRIMES, William

Resigned
Le Beau Rivage, 98000 McFOREIGN
Born December 1946
Director
Appointed 13 May 2005
Resigned 01 Jul 2007

HAWKES, Michael Gwyn

Resigned
39 Effingham Road, SurbitonKT6 5JZ
Born November 1970
Director
Appointed 20 Nov 2006
Resigned 14 Aug 2009

JACKSON, Phillip Ian

Resigned
Carnaby Street, LondonW1F 9PP
Born July 1969
Director
Appointed 15 May 2012
Resigned 28 Oct 2013

JAGATIA, Nilesh

Resigned
7 Malmesbury Road, LondonE18 2NL
Born April 1967
Director
Appointed 24 Oct 2007
Resigned 01 Aug 2012

MAUNDRELL, John William

Resigned
Tingates, DunmowCM6 2EE
Born September 1955
Director
Appointed 18 Aug 2000
Resigned 18 Jul 2002

MC GROARY, Paul

Resigned
25 London Road, KetteringNN16 0EF
Born August 1957
Director
Appointed 14 May 2003
Resigned 05 Jan 2004

PALMER, John Ashley

Resigned
Avenue Princess Grace, Monte Carlo98000
Born May 1960
Director
Appointed 17 Aug 2009
Resigned 31 Jan 2014

PYM, Daniel Lee Gary

Resigned
C/O C S Wilkinson, WitneyOX28 6AG
Born September 1978
Director
Appointed 05 Dec 2019
Resigned 01 Mar 2022

ROGERS, David Samuel

Resigned
2 Centurian Gate, NewportNP18 1NF
Born May 1948
Director
Appointed 18 Aug 2000
Resigned 31 Mar 2005

RYDEN, Ian Michael

Resigned
479a Wellingborough Road, NorthamptonNN3 3HN
Born June 1963
Director
Appointed 04 Oct 2000
Resigned 31 Mar 2002

TUSON, Paul Adam Edward

Resigned
512 Wokingham Road, ReadingRG6 7HY
Born December 1966
Director
Appointed 24 Apr 2006
Resigned 02 Jul 2007

VINCENT, Sara Katherine

Resigned
Poultry, LondonEC2R 8JR
Born March 1975
Director
Appointed 29 Feb 2012
Resigned 15 May 2012

WILLIAMS, Peter John

Resigned
Havelock, ShacklefordGU8 6AY
Born February 1967
Director
Appointed 30 Apr 2001
Resigned 24 Apr 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

Persons with significant control

1

Mr John Michael Botros

Active
C/O C S Wilkinson, WitneyOX28 6AG
Born July 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Capital Allotment Shares
25 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2023
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
22 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 March 2022
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 March 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
2 March 2019
CVA4CVA4
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 August 2016
1.31.3
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 July 2015
1.31.3
Change Registered Office Address Company With Date Old Address New Address
3 August 2014
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 May 2014
1.11.1
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Auditors Resignation Company
24 October 2013
AUDAUD
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
25 July 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Legacy
30 May 2012
MG01MG01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
14 April 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2006
88(2)R88(2)R
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
3 May 2005
88(2)R88(2)R
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
25 February 2005
AAAnnual Accounts
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Statement Of Affairs
21 May 2004
SASA
Legacy
12 May 2004
88(2)R88(2)R
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
88(2)R88(2)R
Legacy
18 April 2003
88(2)R88(2)R
Accounts With Accounts Type Group
12 April 2003
AAAnnual Accounts
Statement Of Affairs
9 January 2003
SASA
Statement Of Affairs
9 January 2003
SASA
Statement Of Affairs
9 January 2003
SASA
Legacy
9 January 2003
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Statement Of Affairs
30 October 2002
SASA
Legacy
30 October 2002
88(2)R88(2)R
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
88(2)R88(2)R
Legacy
22 August 2002
122122
Memorandum Articles
19 August 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2002
287Change of Registered Office
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
88(2)R88(2)R
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
19 December 2001
88(2)R88(2)R
Legacy
21 November 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
288aAppointment of Director or Secretary
Statement Of Affairs
31 July 2001
SASA
Legacy
31 July 2001
88(2)Return of Allotment of Shares
Legacy
19 July 2001
88(2)R88(2)R
Statement Of Affairs
21 June 2001
SASA
Legacy
21 June 2001
88(2)R88(2)R
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
123Notice of Increase in Nominal Capital
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
PROSPPROSP
Legacy
2 January 2001
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
23 October 2000
PROSPPROSP
Legacy
17 October 2000
123Notice of Increase in Nominal Capital
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
122122
Legacy
17 October 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
9 October 2000
CERT8CERT8
Application To Commence Business
9 October 2000
117117
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Incorporation Company
18 August 2000
NEWINCIncorporation