Background WavePink WaveYellow Wave

CHRYSALIS VCT PLC (04095791)

CHRYSALIS VCT PLC (04095791) is a dissolved UK company. incorporated on 19 October 2000. with registered office in Gray's Inn. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. CHRYSALIS VCT PLC has been registered for 25 years. Current directors include KNIGHT, Martin Peter, Dr.

Company Number
04095791
Status
dissolved
Type
plc
Incorporated
19 October 2000
Age
25 years
Address
3 Field Court, Gray's Inn, WC1R 5EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
KNIGHT, Martin Peter, Dr
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS VCT PLC

CHRYSALIS VCT PLC is an dissolved company incorporated on 19 October 2000 with the registered office located in Gray's Inn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. CHRYSALIS VCT PLC was registered 25 years ago.(SIC: 64301)

Status

dissolved

Active since 25 years ago

Company No

04095791

PLC Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 23 March 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 October 2021 (4 years ago)
Submitted on 2 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DOWNING CLASSIC VCT 3 PLC
From: 19 October 2000To: 24 September 2004
Contact
Address

3 Field Court Gray's Inn, WC1R 5EF,

Previous Addresses

St Magnus House 6th Floor 3 Lower Thames Street London EC3R 6HD England
From: 3 October 2017To: 21 December 2020
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 30 June 2014To: 3 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 30 June 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 19 October 2000To: 2 September 2010
Timeline

70 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Oct 00
Share Buyback
Nov 09
Share Buyback
Mar 10
Share Buyback
Mar 10
Share Buyback
May 10
Share Buyback
Jul 10
Share Buyback
Sept 10
Share Buyback
Sept 10
Share Buyback
Jan 11
Share Buyback
Mar 11
Share Buyback
May 11
Share Buyback
Aug 11
Share Buyback
Sept 11
Share Buyback
Nov 11
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Share Buyback
May 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Mar 13
Share Buyback
Mar 13
Funding Round
May 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Dec 13
Director Joined
Oct 17
Director Left
Oct 17
Share Buyback
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 18
Capital Reduction
Aug 18
Capital Reduction
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Capital Reduction
Apr 19
Capital Reduction
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Share Buyback
Apr 19
Share Buyback
Apr 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Capital Reduction
Dec 20
Capital Reduction
Dec 20
65
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

WHITEHOUSE, Grant Leslie

Active
Field Court, Gray's InnWC1R 5EF
Secretary
Appointed 26 Oct 2000

KNIGHT, Martin Peter, Dr

Active
Field Court, Gray's InnWC1R 5EF
Born April 1947
Director
Appointed 20 Oct 2008

HUNT, Anthony Jonathan

Resigned
74 Griffiths Road, LondonSW19 1ST
Secretary
Appointed 19 Oct 2000
Resigned 26 Oct 2000

HALLMARK SECRETARIES LIMITED

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

BADDELEY, Julie Margaret

Resigned
6th Floor, LondonEC3R 6HD
Born March 1951
Director
Appointed 26 Oct 2000
Resigned 30 Nov 2020

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 19 Oct 2000
Resigned 26 Oct 2000

DRUMMOND, Robert Malcolm

Resigned
Inwood Manor Hogs Back, FarnhamGU10 1HE
Born June 1945
Director
Appointed 26 Oct 2000
Resigned 30 Nov 2008

HARGREAVES, Richard Lawrence, Dr

Resigned
Sandford Mill House, ReadingRG5 4TD
Born January 1946
Director
Appointed 26 Oct 2000
Resigned 13 Apr 2004

HARKNESS, Peter Martin

Resigned
Horseferry Road, LondonSW1P 2AL
Born May 1949
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2017

HUNT, Anthony Jonathan

Resigned
74 Griffiths Road, LondonSW19 1ST
Born May 1965
Director
Appointed 19 Oct 2000
Resigned 26 Oct 2000

JEENS, Robert Charles Hubert

Resigned
6th Floor, LondonEC3R 6HD
Born December 1953
Director
Appointed 02 Oct 2017
Resigned 30 Nov 2020

KAY, Christopher Paul

Resigned
Autumn House, Great MissendenHP16 9HR
Born August 1960
Director
Appointed 15 Apr 2004
Resigned 31 Dec 2004

LEWIS, Nicholas Peter

Resigned
Orford House, LondonW4 2PS
Born October 1955
Director
Appointed 26 Oct 2000
Resigned 31 Dec 2004

PARRITT, Clive Anthony

Resigned
3 Howitt Road, LondonNW3 4LT
Born April 1943
Director
Appointed 26 Oct 2000
Resigned 15 Aug 2003

SPOONER, Graham Michael

Resigned
4 Barrow Court, Barrow GurneyBS48 3RP
Born August 1953
Director
Appointed 26 Oct 2000
Resigned 15 Aug 2003

WATERSTONE, Timothy John Stuart

Resigned
64 Portland Road, LondonW11 4LQ
Born May 1939
Director
Appointed 26 Oct 2000
Resigned 11 Jul 2003

HALLMARK REGISTRARS LIMITED

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

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 19 Oct 2000
Resigned 19 Oct 2000
Fundings
Financials
Latest Activities

Filing History

359

Gazette Dissolved Liquidation
30 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 January 2023
LIQ03LIQ03
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2021
AD02Notification of Single Alternative Inspection Location
Resolution
5 May 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
3 February 2021
600600
Capital Cancellation Shares
22 December 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 December 2020
LIQ01LIQ01
Capital Cancellation Shares
9 December 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Legacy
13 March 2019
RP04CS01RP04CS01
Capital Cancellation Shares
11 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
5 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
9 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
9 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Resolution
9 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Capital Cancellation Shares
30 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Auditors Resignation Company
15 July 2013
AUDAUD
Auditors Resignation Company
28 June 2013
AUDAUD
Capital Cancellation Shares
21 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
15 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Sail Address Company With Old Address
6 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Capital Cancellation Shares
12 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
30 May 2012
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Resolution
20 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Resolution
16 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Capital Cancellation Shares By Plc
12 March 2012
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
12 March 2012
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
12 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
9 January 2012
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
9 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
8 November 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
8 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Capital Cancellation Shares By Plc
27 September 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
27 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
24 August 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
24 August 2011
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Capital Cancellation Shares By Plc
19 May 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
19 May 2011
SH03Return of Purchase of Own Shares
Resolution
18 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Capital Cancellation Shares By Plc
1 April 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
1 April 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
29 October 2010
AR01AR01
Capital Cancellation Shares By Plc
30 September 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
30 September 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
6 September 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
6 September 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Capital Cancellation Shares By Plc
27 July 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
27 July 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
26 May 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
21 May 2010
SH03Return of Purchase of Own Shares
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Capital Cancellation Shares By Plc
12 April 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
24 March 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
22 March 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
16 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 September 2009
169169
Legacy
22 September 2009
169169
Legacy
4 September 2009
169169
Legacy
27 August 2009
169169
Legacy
26 August 2009
169169
Legacy
18 August 2009
169169
Legacy
18 May 2009
169169
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
169169
Legacy
29 April 2009
169169
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
1 April 2009
169169
Legacy
31 March 2009
169169
Legacy
16 March 2009
169169
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288cChange of Particulars
Legacy
17 November 2008
169169
Legacy
12 November 2008
169169
Legacy
10 November 2008
169169
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
169169
Legacy
4 November 2008
169169
Legacy
29 October 2008
169169
Legacy
27 October 2008
363aAnnual Return
Legacy
21 October 2008
169169
Legacy
22 September 2008
169169
Legacy
12 September 2008
169169
Legacy
13 August 2008
169169
Legacy
1 August 2008
169169
Legacy
21 May 2008
169169
Legacy
14 May 2008
169169
Legacy
29 April 2008
169169
Legacy
17 April 2008
169169
Legacy
11 April 2008
169169
Legacy
10 April 2008
169169
Legacy
5 April 2008
169169
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
31 March 2008
169169
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
169169
Legacy
18 March 2008
169169
Legacy
27 February 2008
169169
Legacy
21 November 2007
169169
Legacy
21 November 2007
169169
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
169169
Legacy
19 November 2007
169169
Legacy
2 October 2007
169169
Legacy
21 September 2007
169169
Legacy
13 September 2007
169169
Legacy
6 September 2007
169169
Legacy
4 September 2007
169169
Legacy
20 August 2007
169169
Legacy
16 August 2007
169169
Legacy
16 August 2007
169169
Legacy
16 August 2007
169169
Legacy
4 June 2007
169169
Legacy
9 May 2007
169169
Legacy
3 May 2007
287Change of Registered Office
Legacy
17 April 2007
169169
Legacy
11 April 2007
169169
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
169169
Legacy
23 March 2007
169169
Legacy
14 March 2007
169169
Legacy
14 March 2007
169169
Legacy
12 March 2007
169169
Legacy
23 November 2006
169169
Legacy
13 November 2006
169169
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
169169
Legacy
27 October 2006
88(2)R88(2)R
Legacy
17 October 2006
169169
Legacy
16 October 2006
169169
Legacy
27 September 2006
169169
Legacy
22 September 2006
169169
Legacy
4 September 2006
169169
Legacy
8 June 2006
169169
Legacy
6 June 2006
169169
Legacy
18 May 2006
169169
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
18 April 2006
169169
Legacy
18 April 2006
169169
Legacy
18 April 2006
169169
Legacy
13 April 2006
169169
Legacy
6 April 2006
169169
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
169169
Legacy
16 March 2006
169169
Legacy
8 March 2006
169169
Legacy
8 March 2006
169169
Legacy
3 March 2006
169169
Legacy
3 March 2006
169169
Legacy
21 February 2006
169169
Legacy
15 February 2006
169169
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
288aAppointment of Director or Secretary
Statement Of Affairs
7 December 2005
SASA
Legacy
7 December 2005
88(2)R88(2)R
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
169169
Legacy
18 November 2005
169169
Legacy
18 November 2005
169169
Legacy
13 October 2005
169169
Legacy
13 October 2005
169169
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
123Notice of Increase in Nominal Capital
Legacy
2 February 2005
PROSPPROSP
Legacy
25 January 2005
169169
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
169169
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
169169
Legacy
3 November 2004
169169
Legacy
20 October 2004
169169
Legacy
20 October 2004
169169
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
169169
Accounts With Accounts Type Interim
15 September 2004
AAAnnual Accounts
Legacy
26 August 2004
266(3)266(3)
Legacy
24 May 2004
169169
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
11 May 2004
169169
Legacy
11 May 2004
169169
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
169169
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
169169
Legacy
30 September 2003
169169
Legacy
30 September 2003
169169
Legacy
16 September 2003
169169
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
169169
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Memorandum Articles
31 March 2003
MEM/ARTSMEM/ARTS
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
28 October 2002
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
18 July 2002
CERT21CERT21
Court Order
13 July 2002
OCOC
Legacy
1 June 2002
169169
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
5 February 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
14 November 2000
PROSPPROSP
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
266(1)266(1)
Legacy
1 November 2000
88(2)R88(2)R
Legacy
1 November 2000
123Notice of Increase in Nominal Capital
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
23 October 2000
CERT8CERT8
Application To Commence Business
23 October 2000
117117
Incorporation Company
19 October 2000
NEWINCIncorporation