Background WavePink WaveYellow Wave

VOYAGER PUB GROUP LIMITED (04066191)

VOYAGER PUB GROUP LIMITED (04066191) is an active UK company. incorporated on 6 September 2000. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOYAGER PUB GROUP LIMITED has been registered for 25 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
04066191
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
3 Monkspath Hall Road, West Midlands, B90 4SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER PUB GROUP LIMITED

VOYAGER PUB GROUP LIMITED is an active company incorporated on 6 September 2000 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOYAGER PUB GROUP LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04066191

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BEDE LEISURE RETAIL LIMITED
From: 11 December 2000To: 5 April 2001
ALNERY NO. 2090 LIMITED
From: 6 September 2000To: 11 December 2000
Contact
Address

3 Monkspath Hall Road Solihull West Midlands, B90 4SJ,

Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 14
Capital Update
Sept 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCDOWALL, David

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born April 1973
Director
Appointed 03 Mar 2020

FENN, Jacqueline Ann

Resigned
The School House, BanburyOX15 6NL
Secretary
Appointed 31 Jul 2002
Resigned 27 Oct 2004

GEORGE, David Colbron

Resigned
Harlestone House, Lower HarlestoneNN7 4EN
Secretary
Appointed 27 Oct 2004
Resigned 01 Oct 2009

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 16 Dec 2000
Resigned 26 Mar 2001

POOLE, James Andrew

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2013

TOGHER, Loretta Anne

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Secretary
Appointed 28 Feb 2013
Resigned 29 May 2020

WINNING, Andrew

Resigned
103 Woodthorne Road South, WolverhamptonWV6 8XL
Secretary
Appointed 26 Mar 2001
Resigned 31 Jul 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 08 Dec 2000

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 16 Dec 2000
Resigned 26 Mar 2001

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 08 Dec 2000
Resigned 16 Dec 2000

DARRAGH, Michael Damian

Resigned
Flat 9, LondonW1K 3AJ
Born February 1971
Director
Appointed 26 Mar 2001
Resigned 10 Aug 2001

DENNING, Edward John

Resigned
Cyder Cottage 9 Pilgrims Way, GuildfordGU4 8AD
Born August 1946
Director
Appointed 16 Dec 2000
Resigned 01 Oct 2001

GEORGE, David Colbron

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born July 1951
Director
Appointed 31 Mar 2004
Resigned 20 Jan 2011

HARRISON, Gordon William

Resigned
Summerley Farm Summerley Lower, DronfieldS18 4BB
Born May 1957
Director
Appointed 31 Mar 2004
Resigned 30 Sept 2006

HONEYWOOD, Keith

Resigned
2 The Village Barn, BrightonBN1 8YU
Born January 1953
Director
Appointed 09 Apr 2001
Resigned 29 Nov 2004

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Born October 1963
Director
Appointed 16 Dec 2000
Resigned 26 Mar 2001

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 04 Dec 2001
Resigned 20 Mar 2002

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 26 Mar 2001
Resigned 06 Apr 2001

LONGBOTTOM, Simon David

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born June 1971
Director
Appointed 03 Mar 2020
Resigned 24 Feb 2023

MIDDLEBURGH, Lee Eamon

Resigned
Briwood, EveshamWR11 4NH
Born July 1956
Director
Appointed 09 Apr 2001
Resigned 31 Jul 2002

POWELL, Ian George

Resigned
32 Blacketts Wood Drive, ChorleywoodWD3 5QH
Born May 1961
Director
Appointed 08 Dec 2000
Resigned 16 Dec 2000

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 16 Dec 2000
Resigned 26 Mar 2001

SEABRIGHT, Alistair John

Resigned
The Old Rectory, SandySG19 3DU
Born October 1961
Director
Appointed 26 Mar 2001
Resigned 06 Apr 2001

SKINGLEY, Jeremy Russell

Resigned
328 Hagley Road, StourbridgeDY9 0RD
Born October 1959
Director
Appointed 09 Apr 2001
Resigned 31 Jul 2002

SMITH, Neil Reynolds

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born January 1965
Director
Appointed 20 Jan 2011
Resigned 03 Mar 2020

SPROUL, Kevan Paul

Resigned
48 Beech Avenue, WorcesterWR3 8PY
Born March 1962
Director
Appointed 09 Apr 2001
Resigned 31 Jul 2002

STOCKS, Nigel Peter

Resigned
Elm Cottage Screw Corner, GodalmingGU8 5UW
Born June 1967
Director
Appointed 08 Dec 2000
Resigned 16 Dec 2000

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 08 Dec 2000
Resigned 16 Dec 2000

TOWNSEND, William Simon

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1962
Director
Appointed 31 Mar 2004
Resigned 03 Mar 2020

TUPPEN, Graham Edward

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born January 1952
Director
Appointed 31 Mar 2004
Resigned 06 Feb 2014

TURNER, Graham

Resigned
55 Elsynge Road, LondonSW18 2HR
Born May 1963
Director
Appointed 20 Mar 2002
Resigned 30 Sept 2004

VAUGHAN, Christopher David

Resigned
Darroch, Gerrards CrossSL9 8RZ
Born August 1964
Director
Appointed 08 Dec 2000
Resigned 16 Dec 2000

WINNING, Andrew

Resigned
Engleton Lodge, WolverhamptonWV6 8SF
Born January 1965
Director
Appointed 16 Dec 2000
Resigned 29 Nov 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Sept 2000
Resigned 08 Dec 2000

Persons with significant control

1

Monkspath Hall Road, West MidlandsB90 4SJ

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
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Legacy
29 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2016
SH19Statement of Capital
Legacy
29 September 2016
CAP-SSCAP-SS
Resolution
29 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
25 May 2012
MG02MG02
Legacy
25 May 2012
MG02MG02
Legacy
25 May 2012
MG02MG02
Legacy
25 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
22 September 2006
122122
Legacy
22 September 2006
122122
Memorandum Articles
19 September 2006
MEM/ARTSMEM/ARTS
Legacy
14 September 2006
353353
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 August 2006
CERT17CERT17
Court Order
24 August 2006
OCOC
Legacy
21 August 2006
88(3)88(3)
Legacy
21 August 2006
88(2)R88(2)R
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
287Change of Registered Office
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
353353
Legacy
11 January 2005
288cChange of Particulars
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 2004
AUDAUD
Legacy
19 April 2004
155(6)a155(6)a
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
2 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 2003
AUDAUD
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
13 November 2002
403aParticulars of Charge Subject to s859A
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
155(6)a155(6)a
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Resolution
15 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
155(6)a155(6)a
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Resolution
9 April 2001
RESOLUTIONSResolutions
Auditors Resignation Company
9 April 2001
AUDAUD
Auditors Resignation Company
9 April 2001
AUDAUD
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
155(6)a155(6)a
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
14 December 2000
123Notice of Increase in Nominal Capital
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2000
NEWINCIncorporation