Background WavePink WaveYellow Wave

MUTUAL VISION TECHNOLOGIES LIMITED (04088165)

MUTUAL VISION TECHNOLOGIES LIMITED (04088165) is an active UK company. incorporated on 11 October 2000. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. MUTUAL VISION TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include BOWEN, Timothy James, GRAY, Sebastian Christopher, HARMAN, Katrina Susan Joan and 1 others.

Company Number
04088165
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Unit 7 Bollin Walk, Wilmslow, SK9 1BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOWEN, Timothy James, GRAY, Sebastian Christopher, HARMAN, Katrina Susan Joan, HOWARD, Rosa Kathleen
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUAL VISION TECHNOLOGIES LIMITED

MUTUAL VISION TECHNOLOGIES LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. MUTUAL VISION TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 25 years ago

Company No

04088165

LTD Company

Age

25 Years

Incorporated 11 October 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 4 June 2025 (9 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 6 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

INHOCO 2158 LIMITED
From: 11 October 2000To: 8 January 2001
Contact
Address

Unit 7 Bollin Walk Wilmslow, SK9 1BJ,

Previous Addresses

27-29 Manchester Road Wilmslow Cheshire SK9 1BQ
From: 11 October 2000To: 17 January 2017
Timeline

56 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Jan 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Apr 24
Funding Round
Jun 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Loan Secured
Oct 25
5
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HARMAN, Katrina Susan Joan

Active
Bollin Walk, WilmslowSK9 1BJ
Secretary
Appointed 06 Sept 2023

BOWEN, Timothy James

Active
Bollin Walk, WilmslowSK9 1BJ
Born November 1979
Director
Appointed 13 Jan 2023

GRAY, Sebastian Christopher

Active
Bollin Walk, WilmslowSK9 1BJ
Born August 1974
Director
Appointed 31 Oct 2024

HARMAN, Katrina Susan Joan

Active
Bollin Walk, WilmslowSK9 1BJ
Born September 1979
Director
Appointed 10 Apr 2024

HOWARD, Rosa Kathleen

Active
Bollin Walk, WilmslowSK9 1BJ
Born April 1974
Director
Appointed 31 Oct 2024

BULLOCK, Stephen Frederick Richard

Resigned
28 Wyresdale Drive, LeylandPR25 3DR
Secretary
Appointed 26 Oct 2000
Resigned 17 Jun 2002

FOY, Jan

Resigned
Elizabeth House, DolwyddelanLL25 0NJ
Secretary
Appointed 17 Jun 2002
Resigned 11 Mar 2015

HALSALL, Alison Lindsay

Resigned
Bollin Walk, WilmslowSK9 1BJ
Secretary
Appointed 29 Sept 2020
Resigned 19 May 2023

HUTCHISON, Emma

Resigned
Bollin Walk, WilmslowSK9 1BJ
Secretary
Appointed 11 Mar 2015
Resigned 25 Mar 2020

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 26 Oct 2000

ASTLEY, Carl Daniel

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born January 1975
Director
Appointed 09 Mar 2016
Resigned 13 Jun 2018

BEDFORD, Janet Elizabeth

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born February 1970
Director
Appointed 30 Jul 2014
Resigned 01 Jan 2020

BLINSTON, Stephen

Resigned
27-29 Manchester Road, CheshireSK9 1BQ
Born January 1953
Director
Appointed 02 May 2002
Resigned 31 Dec 2013

BOWEN, Timothy James

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born November 1979
Director
Appointed 20 Mar 2018
Resigned 29 Sept 2020

BULLOCK, Stephen Frederick Richard

Resigned
28 Wyresdale Drive, LeylandPR25 3DR
Born April 1954
Director
Appointed 26 Oct 2000
Resigned 16 Feb 2006

CAIRNS, Lesley Karen

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born February 1962
Director
Appointed 16 Mar 2011
Resigned 20 Mar 2018

CARROLL, William James

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born February 1977
Director
Appointed 20 Mar 2018
Resigned 29 Sept 2020

ELLIS, Paul Charles

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born September 1957
Director
Appointed 21 Mar 2017
Resigned 01 Jan 2020

ELLIS, Paul Charles

Resigned
27-29 Manchester Road, CheshireSK9 1BQ
Born September 1957
Director
Appointed 12 Feb 2004
Resigned 11 Mar 2015

FAZAL, Amyn Sadrudin

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born March 1958
Director
Appointed 20 Mar 2012
Resigned 01 Dec 2017

FISHER, Michael Jeffrey

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born September 1983
Director
Appointed 24 Nov 2022
Resigned 31 Oct 2024

GRAY, Philip

Resigned
27-29 Manchester Road, CheshireSK9 1BQ
Born October 1963
Director
Appointed 25 Jul 2001
Resigned 26 Aug 2010

HASLEM, George

Resigned
27-29 Manchester Road, CheshireSK9 1BQ
Born December 1953
Director
Appointed 11 Mar 2015
Resigned 20 Dec 2016

HEDLEY, William Wilson

Resigned
3 Wingfield House, WingfieldBA14 9LF
Born June 1932
Director
Appointed 26 Oct 2000
Resigned 25 Jul 2001

HODGMAN, Rodney Augustus Sidney

Resigned
9 Bassetts Pasture, Bradford On AvonBA15 1XE
Born May 1944
Director
Appointed 26 Oct 2000
Resigned 12 Feb 2004

JENKINS, Richard David

Resigned
Frocester Cottage, StonehouseGL10 3TE
Born September 1957
Director
Appointed 12 Feb 2004
Resigned 01 Jan 2007

LEADER, Paul

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born November 1968
Director
Appointed 14 Jul 2005
Resigned 20 Mar 2018

LEWIS, Andrew Mark

Resigned
Hazelmead, Caerphilly
Born May 1958
Director
Appointed 05 Mar 2002
Resigned 14 Jul 2005

LILLEY, Lawrence

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born February 1971
Director
Appointed 17 Apr 2020
Resigned 24 Aug 2022

MARSDEN, Paul Graham

Resigned
27-29 Manchester Road, CheshireSK9 1BQ
Born September 1960
Director
Appointed 21 Feb 2007
Resigned 31 Oct 2015

MCGRADY, George

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born April 1967
Director
Appointed 12 Mar 2019
Resigned 29 Sept 2020

MITCHAM, Stephen John

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born October 1963
Director
Appointed 29 Sept 2020
Resigned 31 Oct 2024

MOUNTFORD, Kevin

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born June 1961
Director
Appointed 29 Sept 2020
Resigned 31 Oct 2024

PATHAK, Ashvin Rao

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born September 1950
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2022

PENLINGTON, Stephen

Resigned
Bollin Walk, WilmslowSK9 1BJ
Born November 1958
Director
Appointed 20 Mar 2018
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Square, LondonEC1M 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
John Frost Square, NewportNP20 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Capital Cancellation Shares
21 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
13 September 2021
RP04AP03RP04AP03
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
1 July 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Auditors Resignation Company
4 June 2019
AUDAUD
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Resolution
7 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
190190
Legacy
7 November 2007
353353
Legacy
7 November 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288cChange of Particulars
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Miscellaneous
23 December 2003
MISCMISC
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
287Change of Registered Office
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
88(2)R88(2)R
Legacy
15 February 2001
122122
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2000
88(2)R88(2)R
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation