Background WavePink WaveYellow Wave

ENATE LIMITED (04077681)

ENATE LIMITED (04077681) is an active UK company. incorporated on 25 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. ENATE LIMITED has been registered for 25 years. Current directors include COX, Christopher Michael, HALL, James Philip.

Company Number
04077681
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
COX, Christopher Michael, HALL, James Philip
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENATE LIMITED

ENATE LIMITED is an active company incorporated on 25 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ENATE LIMITED was registered 25 years ago.(SIC: 58290)

Status

active

Active since 25 years ago

Company No

04077681

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 9 June 2023To: 9 June 2023
7 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham GL53 0AN England
From: 27 April 2016To: 9 June 2023
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
From: 7 December 2015To: 27 April 2016
Prior's Court, Hollow Lane Staplow Ledbury Herefordshire HR8 1NQ
From: 25 September 2000To: 7 December 2015
Timeline

76 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Nov 13
Director Left
Jun 14
Loan Cleared
Feb 16
Director Joined
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
New Owner
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Apr 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
May 20
Funding Round
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
May 21
Funding Round
Jul 21
Loan Secured
Nov 21
New Owner
May 22
Owner Exit
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Cleared
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Funding Round
Sept 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jun 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
26
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COX, Christopher Michael

Active
Great Portland Street, LondonW1W 5PF
Born July 1973
Director
Appointed 25 Sept 2000

HALL, James Philip

Active
Great Portland Street, LondonW1W 5PF
Born February 1971
Director
Appointed 27 Jul 2020

COX, Christopher Michael

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 25 Sept 2004
Resigned 19 Jun 2025

MILLS, Alex

Resigned
3 Troon Court, LondonTW11 8JL
Secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

BECK, Graham Trevor

Resigned
The Spinney, Barnt GreenB45 8LN
Born January 1950
Director
Appointed 29 Jun 2001
Resigned 22 Apr 2004

COX, Peter Anthony

Resigned
Orchard House, ArdinglyRH17 6SE
Born July 1947
Director
Appointed 29 Jun 2001
Resigned 27 Jul 2020

DEEN, Patrick

Resigned
42 Rowanfield Road, CheltenhamGL51 8AG
Born January 1974
Director
Appointed 25 Sept 2000
Resigned 28 Jan 2014

JOSE, Uday

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1980
Director
Appointed 25 Apr 2016
Resigned 19 Jun 2025

TARLING, Simon Alexander

Resigned
4 Ashmead Drive, CheltenhamGL52 9ES
Born August 1963
Director
Appointed 29 Jun 2001
Resigned 15 Nov 2007

THOMAS, William James Curtis

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1966
Director
Appointed 25 Apr 2016
Resigned 19 Jun 2025

VIGGARS, Julian George

Resigned
Great Portland Street, LondonW1W 5PF
Born January 1968
Director
Appointed 10 Mar 2023
Resigned 19 Jun 2025

WARREN, Jason Kenneth

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born January 1989
Director
Appointed 17 Apr 2020
Resigned 09 Mar 2023

WILLIAMSON, Peter John

Resigned
Old Church Road, MalvernWR13 6EZ
Born March 1959
Director
Appointed 01 May 2004
Resigned 19 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2025

Mr James Philip Hall

Ceased
Great Portland Street, LondonW1W 5PF
Born February 1971

Nature of Control

Significant influence or control
Notified 03 May 2022
Ceased 20 Feb 2025

Mr Peter John Williamson

Ceased
Rockfield Business Park, Old Station Drive, CheltenhamGL53 0AN
Born March 1959

Nature of Control

Significant influence or control
Notified 15 Feb 2021
Ceased 03 May 2022

Mr Peter John Williamson

Ceased
Rockfield Business Park, Old Station Drive, CheltenhamGL53 0AN
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 28 May 2019

Christopher Michael Cox

Ceased
Great Portland Street, LondonW1W 5PF
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

211

Change Account Reference Date Company Previous Shortened
7 April 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control Statement
24 September 2025
RP04PSC08RP04PSC08
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2025
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
20 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Resolution
17 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Resolution
9 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Sail Address Company
27 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Statement Of Companys Objects
6 November 2012
CC04CC04
Resolution
6 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
8 December 2010
AAMDAAMD
Accounts Amended With Made Up Date
1 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
363aAnnual Return
Legacy
16 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
88(2)R88(2)R
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
88(2)R88(2)R
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
123Notice of Increase in Nominal Capital
Legacy
19 July 2001
122122
Legacy
22 May 2001
88(2)R88(2)R
Legacy
25 September 2000
288bResignation of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation