Background WavePink WaveYellow Wave

IRONVELD PLC (04095614)

IRONVELD PLC (04095614) is an active UK company. incorporated on 24 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IRONVELD PLC has been registered for 25 years. Current directors include ANDERSSON, Kristoffer Fredrik, COX, Peter John, HARRISON, John Nicholas and 1 others.

Company Number
04095614
Status
active
Type
plc
Incorporated
24 October 2000
Age
25 years
Address
C/O Orana Corporate Llp Eccleston Yards, London, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSSON, Kristoffer Fredrik, COX, Peter John, HARRISON, John Nicholas, WARDLE, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONVELD PLC

IRONVELD PLC is an active company incorporated on 24 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IRONVELD PLC was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04095614

PLC Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

3 months overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

MERCURY RECYCLING GROUP PLC
From: 3 May 2001To: 15 August 2012
ARGON GROUP PLC
From: 8 December 2000To: 3 May 2001
FUTURESCHEME PLC
From: 24 October 2000To: 8 December 2000
Contact
Address

C/O Orana Corporate Llp Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

78 Pall Mall London SW1Y 5ES England
From: 30 June 2025To: 10 September 2025
33 st. James' Square London SW1Y 4JS England
From: 29 April 2025To: 30 June 2025
Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 18 August 2020To: 29 April 2025
C/O Westleigh Holdings Ltd Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
From: 29 August 2012To: 18 August 2020
, 17 Commerce Way, Trafford Park, Manchester, M17 1HW
From: 24 October 2000To: 29 August 2012
Timeline

60 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Oct 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 11
Director Left
Sept 11
Share Issue
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Nov 12
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Apr 15
Director Left
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Feb 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Funding Round
Dec 18
Funding Round
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Funding Round
Aug 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Aug 22
Director Joined
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Jun 23
Funding Round
Dec 23
Director Left
Feb 24
Funding Round
Feb 24
Director Joined
May 24
Director Left
Dec 24
Funding Round
Dec 24
Share Issue
Feb 25
Director Left
Jun 25
Funding Round
Jul 25
37
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ORANA CORPORATE LLP

Active
Eccleston Place, LondonSW1W 9NF
Corporate secretary
Appointed 10 Sept 2025

ANDERSSON, Kristoffer Fredrik

Active
Eccleston Yards, LondonSW1W 9NF
Born April 1977
Director
Appointed 02 May 2024

COX, Peter John

Active
Ptn 5 Erf 116, Riviona Place 31 Wessel Road
Born January 1954
Director
Appointed 16 Aug 2012

HARRISON, John Nicholas

Active
Eccleston Yards, LondonSW1W 9NF
Born February 1959
Director
Appointed 25 Oct 2010

WARDLE, John

Active
Eccleston Yards, LondonSW1W 9NF
Born June 1959
Director
Appointed 01 Nov 2022

JAMES, William Brian

Resigned
St. James' Square, LondonSW1Y 4JS
Secretary
Appointed 01 Jan 2022
Resigned 30 Apr 2025

PINNELL, Kirsti Jane

Resigned
Orchard Road, AltrinchamWA15 8EY
Secretary
Appointed 26 Oct 2000
Resigned 31 Dec 2021

TAYLOR, David Harvey

Resigned
Eccleston Yards, LondonSW1W 9NF
Secretary
Appointed 29 Apr 2025
Resigned 10 Sept 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 26 Oct 2000

BARNETT, Joel, The Right Honourable Lord Barnett

Resigned
7 Hillingdon Road, ManchesterM45 7QQ
Born October 1923
Director
Appointed 04 May 2001
Resigned 16 Aug 2012

CLARKE, Charles Giles

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born May 1953
Director
Appointed 25 Oct 2010
Resigned 29 Nov 2024

DOYLE, Kevin Michael

Resigned
244 Milton Road East, EdinburghEH15 2PG
Born May 1947
Director
Appointed 04 May 2001
Resigned 08 Jul 2002

DWEK, Joseph Claude

Resigned
Suite One Courthill House, WilmslowSK9 4AP
Born May 1940
Director
Appointed 04 May 2001
Resigned 17 Jun 2011

EALES, Martin Wentworth

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1972
Director
Appointed 16 Dec 2019
Resigned 20 Feb 2024

EDELSON, John Michael

Resigned
17 Carrwood, Hale BarnsWA15 0ED
Born July 1944
Director
Appointed 26 Oct 2000
Resigned 03 May 2001

FRASER, Rupert Michael

Resigned
Fountain Lane, CardiffCF3 0FB
Born September 1968
Director
Appointed 05 Oct 2012
Resigned 19 Sept 2019

FREIHERR VON KETELHODT, Vredeber Albert Gerhard Wendelin Robert

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born February 1967
Director
Appointed 07 Jul 2015
Resigned 30 Nov 2020

HARVEY, Duncan George

Resigned
Fountain Lane, CardiffCF3 0FB
Born March 1979
Director
Appointed 19 Dec 2017
Resigned 24 Sept 2019

LEBOR, Simon

Resigned
41 Marlborough Mansions, LondonNW6 1JS
Born May 1935
Director
Appointed 04 May 2001
Resigned 30 Apr 2008

LEON, Anthony Jack

Resigned
4 Westfields, AltrinchamWA15 0LL
Born May 1938
Director
Appointed 26 Oct 2000
Resigned 17 Jun 2011

LINKS, Brian Israel

Resigned
4 Northkirklands East Kilbride Road, GlasgowG76 0NT
Born April 1950
Director
Appointed 04 Jan 2001
Resigned 03 May 2001

MCCONNACHIE, Terence Michael

Resigned
Ptn 5 Erf 116, Riviona Place 31 Wessel Road
Born July 1955
Director
Appointed 16 Aug 2012
Resigned 19 Mar 2015

NEILL, Bryan John

Resigned
21 Springfield Road, CheadleSK8 4PE
Born March 1959
Director
Appointed 02 Dec 2003
Resigned 16 Aug 2012

ODLIN, Peter Kenneth

Resigned
19 Grove Lane, CheadleSK8 7LZ
Born July 1953
Director
Appointed 02 Dec 2003
Resigned 30 Nov 2005

RATLHAGANE, Malebo

Resigned
St. James' Square, LondonSW1Y 4JS
Born May 1984
Director
Appointed 05 Jun 2023
Resigned 17 Jun 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Oct 2000
Resigned 26 Oct 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 24 Oct 2000
Resigned 26 Oct 2000
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 February 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Resolution
9 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
26 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2021
AD02Notification of Single Alternative Inspection Location
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Resolution
20 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Resolution
30 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Change Sail Address Company
7 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Resolution
30 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 February 2012
RP04RP04
Second Filing Of Form With Form Type
7 February 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Resolution
24 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
15 December 2010
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Resolution
13 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
287Change of Registered Office
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
88(2)R88(2)R
Statement Of Affairs
25 July 2001
SASA
Legacy
25 July 2001
88(2)R88(2)R
Legacy
16 July 2001
88(2)R88(2)R
Auditors Resignation Company
22 June 2001
AUDAUD
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
88(2)R88(2)R
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
122122
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
PROSPPROSP
Statement Of Affairs
19 February 2001
SASA
Legacy
19 February 2001
88(2)R88(2)R
Legacy
15 February 2001
88(2)R88(2)R
Legacy
20 January 2001
288aAppointment of Director or Secretary
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
PROSPPROSP
Legacy
11 January 2001
88(2)Return of Allotment of Shares
Legacy
11 January 2001
122122
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
21 December 2000
CERT8CERT8
Application To Commence Business
21 December 2000
117117
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Incorporation Company
24 October 2000
NEWINCIncorporation