Background WavePink WaveYellow Wave

APLEONA UK LIMITED (04073907)

APLEONA UK LIMITED (04073907) is an active UK company. incorporated on 19 September 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. APLEONA UK LIMITED has been registered for 25 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona.

Company Number
04073907
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
Cowcross Studios Ground Floor Rear Building, London, EC1M 6DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APLEONA UK LIMITED

APLEONA UK LIMITED is an active company incorporated on 19 September 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. APLEONA UK LIMITED was registered 25 years ago.(SIC: 81100)

Status

active

Active since 25 years ago

Company No

04073907

LTD Company

Age

25 Years

Incorporated 19 September 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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

APLEONA HSG LIMITED
From: 28 April 2017To: 4 April 2022
BILFINGER EUROPA FACILITY MANAGEMENT LIMITED
From: 3 February 2014To: 28 April 2017
EUROPA SUPPORT SERVICES LIMITED
From: 28 February 2008To: 3 February 2014
EUROPA FACILITY HOLDINGS LIMITED
From: 29 September 2000To: 28 February 2008
TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED
From: 19 September 2000To: 29 September 2000
Contact
Address

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England
From: 17 June 2025To: 8 August 2025
Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England
From: 26 January 2024To: 17 June 2025
Fifth Floor City Reach 5 Greenwich View Place London E14 9NN England
From: 11 April 2019To: 26 January 2024
7th Floor 26 Finsbury Square London EC2A 1DS
From: 20 June 2014To: 11 April 2019
Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP
From: 21 November 2012To: 20 June 2014
, Rosanne House Parkway, Welwyn Garden City, Herts, AL8 6HG, England
From: 19 September 2000To: 21 November 2012
Timeline

56 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
May 10
Funding Round
May 10
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Dec 11
Funding Round
Jan 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Funding Round
Oct 12
Loan Cleared
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Loan Cleared
May 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
May 21
Director Joined
Nov 21
Loan Secured
Oct 22
Funding Round
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Sept 25
Loan Secured
Jan 26
Director Left
Feb 26
9
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CASEY, Raymond

Active
Ground Floor Rear Building, LondonEC1M 6DQ
Born December 1973
Director
Appointed 01 Jun 2025

CONNOR, Adrian

Active
Ground Floor Rear Building, LondonEC1M 6DQ
Born April 1972
Director
Appointed 01 Jun 2025

FRATER, Fiona

Active
Ground Floor Rear Building, LondonEC1M 6DQ
Born October 1966
Director
Appointed 02 Nov 2021

BEVERIDGE, Claudia

Resigned
26 Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 14 Jun 2015
Resigned 11 Feb 2016

COLBERT, David John

Resigned
36 Butterfield Road, St AlbansAL4 8QH
Secretary
Appointed 19 Sept 2000
Resigned 17 Dec 2008

MULDOON, Russell Peter

Resigned
Vallea Court 1 Red Bank, ManchesterM4 4FH
Secretary
Appointed 17 Dec 2008
Resigned 14 Jun 2015

VAN BREDA, Dirk Gysbert

Resigned
26 Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 11 Feb 2016
Resigned 31 Mar 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

ALLAN, William Macdonald

Resigned
Marshall Mackenzie Road, NewmacharAB21 0AB
Born August 1960
Director
Appointed 26 Sept 2006
Resigned 14 Dec 2013

BENTLEY, Nadya Lynne

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born March 1974
Director
Appointed 23 Oct 2017
Resigned 29 Mar 2019

BROWN, Greig Ronald

Resigned
Avondale Avenue, GlasgowG74 1NS
Born March 1971
Director
Appointed 11 Nov 2008
Resigned 14 Jun 2015

BUSBY, Andrew

Resigned
St. George Street, LondonW1S 1FS
Born January 1973
Director
Appointed 01 Feb 2011
Resigned 14 Dec 2013

CANNING, Paul

Resigned
Hotham Road, LondonSW15 1QJ
Born January 1969
Director
Appointed 22 Feb 2008
Resigned 01 Feb 2011

COLBERT, David John

Resigned
36 Butterfield Road, St AlbansAL4 8QH
Born May 1951
Director
Appointed 19 Sept 2000
Resigned 24 Jun 2008

EASTLAKE, David

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born July 1963
Director
Appointed 14 Jun 2015
Resigned 31 Jan 2019

FAINAC, Raphael Henri

Resigned
Bruntcliffe Way, LeedsLS27 0LL
Born January 1976
Director
Appointed 07 Jun 2019
Resigned 01 Jun 2025

HARGRAVES, Patricia Mary

Resigned
42 Grenville Way, StevenageSG2 8XZ
Born September 1951
Director
Appointed 10 Jan 2001
Resigned 26 Sept 2006

HARRIS, Simon

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born June 1971
Director
Appointed 11 Feb 2016
Resigned 14 Mar 2018

HOGG, Douglas Lindsay

Resigned
Ground Floor Rear Building, LondonEC1M 6DQ
Born August 1979
Director
Appointed 05 Jun 2019
Resigned 31 Jan 2026

HOLMES, John

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born December 1961
Director
Appointed 14 Jun 2015
Resigned 11 Feb 2016

HUJAN, Parvinder Singh

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born June 1969
Director
Appointed 11 Feb 2016
Resigned 31 Jul 2017

JONES, Martin Henry

Resigned
Wyton, Welwyn Garden CityAL7 2PE
Born June 1957
Director
Appointed 19 Sept 2000
Resigned 14 Dec 2013

KNOLLMANN, Ramon, Dr

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born April 1978
Director
Appointed 13 Dec 2013
Resigned 11 Feb 2016

LOCH, William

Resigned
2 Law Of Craigo, MontroseDD10 9LD
Born March 1959
Director
Appointed 26 Sept 2006
Resigned 14 Dec 2013

MORRÉ, Eckhart, Dr

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born May 1965
Director
Appointed 13 Dec 2013
Resigned 11 Feb 2016

MULDOON, Russell Peter

Resigned
Vallea Court 1 Red Bank, ManchesterM4 4FH
Born April 1971
Director
Appointed 24 Jun 2008
Resigned 14 Jun 2015

SMITH, Jeffery Keith

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born April 1962
Director
Appointed 11 Feb 2016
Resigned 31 Jul 2017

VAN BREDA, Dirk Gysbert

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born September 1967
Director
Appointed 11 Feb 2016
Resigned 31 Mar 2018

VAN VELZEN, James Orr Pieter Thoden

Resigned
Bruntcliffe Way, LeedsLS27 0LL
Born September 1967
Director
Appointed 05 Jun 2017
Resigned 01 Jun 2025

WAINWRIGHT, Philip

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born July 1974
Director
Appointed 14 Jun 2015
Resigned 11 Feb 2016

YOUNG, Peter Roy

Resigned
5 Greenwich View Place, LondonE14 9NN
Born August 1962
Director
Appointed 31 Jan 2019
Resigned 07 Jun 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

1

Bruntcliffe Way, LeedsLS27 0LL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Auditors Resignation Company
15 February 2012
AUDAUD
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Resolution
20 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Auditors Resignation Company
19 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
22 September 2009
288cChange of Particulars
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
28 July 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
13 March 2008
9797
Legacy
13 March 2008
128(4)128(4)
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
123Notice of Increase in Nominal Capital
Resolution
13 March 2008
RESOLUTIONSResolutions
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288cChange of Particulars
Legacy
23 December 2007
288cChange of Particulars
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
88(3)88(3)
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
122122
Legacy
29 December 2006
122122
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
88(2)R88(2)R
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2000
NEWINCIncorporation