Background WavePink WaveYellow Wave

AMDOCS SYSTEMS GROUP LIMITED (04075033)

AMDOCS SYSTEMS GROUP LIMITED (04075033) is an active UK company. incorporated on 20 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AMDOCS SYSTEMS GROUP LIMITED has been registered for 25 years. Current directors include CORDERO, Maria Carmela, FEINGOLD, Yaara, KATELEY, Richard John, Mr..

Company Number
04075033
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
3rd Floor Chiswick Park Estate, London, W4 5YE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CORDERO, Maria Carmela, FEINGOLD, Yaara, KATELEY, Richard John, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDOCS SYSTEMS GROUP LIMITED

AMDOCS SYSTEMS GROUP LIMITED is an active company incorporated on 20 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AMDOCS SYSTEMS GROUP LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04075033

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CRAMER SYSTEMS GROUP LIMITED
From: 20 September 2000To: 3 December 2007
Contact
Address

3rd Floor Chiswick Park Estate 566 Chiswick High Road London, W4 5YE,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 23 May 2017To: 1 July 2019
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 23 May 2017
C/O Olswang 90 High Holborn London WC1V 6XX
From: 20 September 2000To: 15 May 2017
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FEINGOLD, Yaara

Active
566 Chiswick High Road, LondonW4 5YE
Secretary
Appointed 11 Jun 2025

CORDERO, Maria Carmela

Active
566 Chiswick High Road, LondonW4 5YE
Born October 1983
Director
Appointed 11 Jun 2025

FEINGOLD, Yaara

Active
566 Chiswick High Road, LondonW4 5YE
Born July 1982
Director
Appointed 11 Jun 2025

KATELEY, Richard John, Mr.

Active
566 Chiswick High Road, LondonW4 5YE
Born September 1964
Director
Appointed 15 Jun 2022

BISHOP, Nicholas

Resigned
Fernbank Lower North Street, CheddarBS27 3HA
Secretary
Appointed 18 Oct 2006
Resigned 31 Oct 2007

BRUMMELAAR, Bart Johannes

Resigned
East Point Business Park, Alfie Byrne Road, Dublin 3
Secretary
Appointed 30 Nov 2022
Resigned 11 Jun 2025

COOPER, Ann Marie

Resigned
E14
Secretary
Appointed 01 Jul 2008
Resigned 25 Apr 2012

CRATON, Jonathan Peter Michael

Resigned
Cote Drive, BristolBS9 3UP
Secretary
Appointed 13 Feb 2002
Resigned 07 Mar 2003

OLIVER, Matthew

Resigned
4 Manor Farm Crescent, BristolBS32 9BD
Secretary
Appointed 20 Sept 2000
Resigned 13 Feb 2002

RICE JONES, David Wyndham

Resigned
Longacres, CrowthorneRG45 6AF
Secretary
Appointed 07 Mar 2003
Resigned 18 Oct 2006

SARFERT, Janett Kristina

Resigned
Berkshire Place, WinnershRG41 5RD
Secretary
Appointed 25 Apr 2012
Resigned 31 Oct 2018

TOMSON, Rachel

Resigned
1 Church Close, BathBA1 7RP
Secretary
Appointed 20 Mar 2007
Resigned 30 Jun 2008

WALKER, Neville Thomas

Resigned
First Floor, Block S, Dublin 3
Secretary
Appointed 31 Oct 2007
Resigned 30 Nov 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Aug 2006
Resigned 25 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

BISHOP, Nicholas

Resigned
Fernbank Lower North Street, CheddarBS27 3HA
Born June 1969
Director
Appointed 18 Oct 2006
Resigned 31 Oct 2007

BROOKS, Steven Douglas

Resigned
45 Scenic Way, San Francisco94121
Born August 1951
Director
Appointed 17 Oct 2000
Resigned 14 Aug 2006

BRUMMELAAR, Bart Johannes, Director

Resigned
East Point Business Park, Dublin 3
Born November 1982
Director
Appointed 30 Nov 2022
Resigned 11 Jun 2025

CAROLAN, Shane Henry

Resigned
Beach Park, Portmarnock
Born May 1979
Director
Appointed 14 Aug 2006
Resigned 09 Oct 2015

CARRATT, David Jonathan

Resigned
Glenridge Lodge Callow Hill, Virginia WaterGU25 4LF
Born October 1954
Director
Appointed 20 Sept 2000
Resigned 14 Aug 2006

COOPER, Ann Marie

Resigned
E14
Born December 1972
Director
Appointed 01 Jul 2008
Resigned 25 Apr 2012

CRATON, Jonathan Peter Michael

Resigned
Cote Drive, BristolBS9 3UP
Born June 1965
Director
Appointed 20 Sept 2000
Resigned 18 Oct 2006

CROOK, Jeremy Reeve

Resigned
Pippins, CranleighGU6 7HZ
Born April 1953
Director
Appointed 21 May 2002
Resigned 21 Dec 2004

DUBOIS, Guy Emile

Resigned
8 Rue Dupont Des Loges, ParisFOREIGN
Born November 1954
Director
Appointed 11 Aug 2005
Resigned 14 Aug 2006

EMBLETON, David Thomas

Resigned
Temple Manor, WarminsterBA12 0AQ
Born February 1945
Director
Appointed 20 Sept 2000
Resigned 14 Aug 2006

FARMER, Mark

Resigned
The Malt House, Bradford On AvonBA15 2HF
Born July 1961
Director
Appointed 20 Sept 2000
Resigned 14 Aug 2006

GALANOS, Sarit

Resigned
566 Chiswick High Road, LondonW4 5YE
Born November 1973
Director
Appointed 31 Oct 2018
Resigned 14 Jun 2022

GIBSON, Donald Robert

Resigned
Charlecombe Grove House, BathBA1 9BQ
Born February 1952
Director
Appointed 20 Sept 2000
Resigned 18 Oct 2006

HEXT, Rebecca Jane

Resigned
51 Lower Chapel Court, WellsBA5 3DF
Born May 1967
Director
Appointed 18 Oct 2006
Resigned 20 Mar 2007

LEWIS, Kimber

Resigned
1530 N Key Blvd Ph 10, ArlingtonIRISH
Born August 1958
Director
Appointed 10 Feb 2002
Resigned 06 Aug 2002

OLIVER, Matthew

Resigned
4 Manor Farm Crescent, BristolBS32 9BD
Born February 1967
Director
Appointed 20 Sept 2000
Resigned 30 Nov 2001

SANKER, Ganesh

Resigned
Martins Drive, WokinghamRG41 1NY
Born June 1960
Director
Appointed 31 Oct 2007
Resigned 14 Feb 2013

SARFERT, Janett Kristina

Resigned
Berkshire Place, WinnershRG41 5RD
Born January 1980
Director
Appointed 25 Apr 2012
Resigned 31 Oct 2018

SWINN, Andrea Karen

Resigned
15 Fetter Lane, LondonEC4A 1BR
Born March 1967
Director
Appointed 14 Feb 2013
Resigned 12 May 2014

TOMSON, Rachel

Resigned
1 Church Close, BathBA1 7RP
Born January 1958
Director
Appointed 20 Mar 2007
Resigned 30 Jun 2008

Persons with significant control

1

Smith Street, St Peter PortGY1 2NG

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

244

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Auditors Resignation Company
23 May 2024
AUDAUD
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 January 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Auditors Resignation Company
20 August 2014
AUDAUD
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
27 July 2010
MG02MG02
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 November 2007
AUDAUD
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
18 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2006
MEM/ARTSMEM/ARTS
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Resolution
12 July 2006
RESOLUTIONSResolutions
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
122122
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
30 January 2006
363aAnnual Return
Legacy
20 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
29 November 2005
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Memorandum Articles
24 November 2004
MEM/ARTSMEM/ARTS
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
7 December 2003
AAMDAAMD
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 March 2002
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
287Change of Registered Office
Legacy
5 December 2000
88(2)R88(2)R
Statement Of Affairs
5 December 2000
SASA
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
122122
Legacy
20 November 2000
123Notice of Increase in Nominal Capital
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
123Notice of Increase in Nominal Capital
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
287Change of Registered Office
Legacy
30 October 2000
225Change of Accounting Reference Date
Incorporation Company
20 September 2000
NEWINCIncorporation