Background WavePink WaveYellow Wave

WORKWAVE UK INTERMEDIATE LIMITED (04101777)

WORKWAVE UK INTERMEDIATE LIMITED (04101777) is an active UK company. incorporated on 3 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. WORKWAVE UK INTERMEDIATE LIMITED has been registered for 25 years. Current directors include DORAN, Gregory, KEMMERER, Kevin.

Company Number
04101777
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORAN, Gregory, KEMMERER, Kevin
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWAVE UK INTERMEDIATE LIMITED

WORKWAVE UK INTERMEDIATE LIMITED is an active company incorporated on 3 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. WORKWAVE UK INTERMEDIATE LIMITED was registered 25 years ago.(SIC: 62012, 62020)

Status

active

Active since 25 years ago

Company No

04101777

LTD Company

Age

25 Years

Incorporated 3 November 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 23 September 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

INNOVISE LIMITED
From: 10 February 2014To: 19 April 2023
INNOVISE PLC
From: 9 March 2007To: 10 February 2014
CONTEMPORARY ENTERPRISES PLC
From: 3 November 2000To: 9 March 2007
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 2 March 2022To: 30 January 2026
Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom
From: 7 April 2021To: 2 March 2022
Bridge House Waterfront East Level Street Brierley Hill DY5 1XR United Kingdom
From: 14 December 2017To: 7 April 2021
17-23 High Street Slough SL1 1DY
From: 7 December 2011To: 14 December 2017
Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA
From: 3 November 2000To: 7 December 2011
Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Jan 10
Share Buyback
Nov 10
Funding Round
Mar 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
May 13
Capital Update
Mar 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Jul 17
Capital Reduction
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Funding Round
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 25
19
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Jan 2026

DORAN, Gregory

Active
Crawfords Corner Rd, Holmdel
Born October 1975
Director
Appointed 16 Sept 2024

KEMMERER, Kevin

Active
Crawfords Corner Rd, Holmdel
Born September 1968
Director
Appointed 28 May 2024

EDWARDS, Anthony John

Resigned
Waterfront East, Brierley HillDY5 1XR
Secretary
Appointed 01 Apr 2009
Resigned 16 Dec 2019

HEMMINGS, Shona

Resigned
Waterfront East, Brierley HillDY5 1XR
Secretary
Appointed 16 Dec 2019
Resigned 11 Sept 2020

MARSHALL, Sam

Resigned
56f Randolph Avenue, LondonW9 1BE
Secretary
Appointed 03 Nov 2000
Resigned 07 Dec 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 07 Dec 2005
Resigned 01 Apr 2009

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 21 Feb 2022
Resigned 28 Jan 2026

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Nov 2000
Resigned 03 Nov 2000

COUSSINS, Steven Chester

Resigned
High Street, SloughSL1 1DY
Born June 1949
Director
Appointed 19 Jul 2007
Resigned 31 Mar 2015

CRAIG, Andrew Timms

Resigned
West Barn, HermitageRG18 9SB
Born December 1954
Director
Appointed 24 Dec 2002
Resigned 06 Feb 2006

EDWARDS, Anthony John

Resigned
Waterfront East, Brierley HillDY5 1XR
Born July 1954
Director
Appointed 03 Nov 2000
Resigned 16 Dec 2019

EDWARDS, Henry John

Resigned
Hilltop, DorkingRH5 6NN
Born May 1923
Director
Appointed 03 Nov 2000
Resigned 03 Sept 2007

GIANNETTO, David

Resigned
Crawfords Corner Road, Holmdel07733
Born February 1968
Director
Appointed 30 Sept 2021
Resigned 01 Jun 2024

GLADDING, Martin Francis

Resigned
20 Victory House, Port SolentPO6 4UG
Born September 1957
Director
Appointed 24 Dec 2002
Resigned 04 Jun 2004

HEY, Jana

Resigned
Crawfords Corner Road, Holmdel07733
Born February 1982
Director
Appointed 30 Sept 2021
Resigned 24 Sept 2024

LEAN, David Leon

Resigned
37 The Limes, CambridgeCB2 5QT
Born March 1951
Director
Appointed 06 Feb 2006
Resigned 29 Jun 2011

LEIFERMAN, John

Resigned
Waterfront Business Park, West MidlandsDY5 1LX
Born August 1957
Director
Appointed 16 Dec 2019
Resigned 30 Sept 2021

MACHADO, Augustus Philip Jude

Resigned
5 Ladywood Close, RickmansworthWD3 4AY
Born May 1966
Director
Appointed 17 Jul 2007
Resigned 10 Apr 2013

MACNEILL, Gordon Glenn

Resigned
Waterfront Business Park, West MidlandsDY5 1LX
Born January 1986
Director
Appointed 16 Dec 2019
Resigned 30 Sept 2021

MCKENNA, Joseph Robert

Resigned
High Street, SloughSL1 1DY
Born January 1963
Director
Appointed 25 Feb 2009
Resigned 31 Mar 2015

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 06 Dec 2007
Resigned 29 Jun 2011

ONACKO, Andrew Paul

Resigned
Trevelyan Place, St. AlbansAL1 2DT
Born July 1963
Director
Appointed 25 Feb 2009
Resigned 31 May 2012

ROUND, David William

Resigned
12 Lindale Crescent, Brierley HillDY5 2RL
Born November 1966
Director
Appointed 06 Feb 2006
Resigned 17 Jul 2007

TAYLOR, Michael Alan

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1974
Director
Appointed 30 Sept 2021
Resigned 15 Nov 2022

TAYLOR, Michael Alan

Resigned
Waterfront Business Park, West MidlandsDY5 1LX
Born May 1974
Director
Appointed 06 Feb 2006
Resigned 30 Sept 2021

TINKLER, Kenneth

Resigned
Hillyfield Farm, South BrentTQ10 9DT
Born March 1956
Director
Appointed 08 Mar 2001
Resigned 06 Feb 2006

TRENDELL, Paul

Resigned
Waterfront East, Brierley HillDY5 1XR
Born January 1986
Director
Appointed 28 Feb 2013
Resigned 16 Dec 2019

WEIR, Grahame George

Resigned
35 The Waters, FarehamPO17 5EL
Born August 1964
Director
Appointed 24 Dec 2002
Resigned 17 Jul 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Nov 2000
Resigned 03 Nov 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 03 Nov 2000
Resigned 03 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Mr Michael Alan Taylor

Ceased
Waterfront East, Brierley HillDY5 1XR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

246

Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
2 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Resolution
25 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 January 2017
MR05Certification of Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
24 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
24 April 2015
SH06Cancellation of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Memorandum Articles
14 October 2014
MAMA
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 March 2014
SH19Statement of Capital
Legacy
4 March 2014
SH20SH20
Legacy
4 March 2014
CAP-SSCAP-SS
Resolution
4 March 2014
RESOLUTIONSResolutions
Legacy
25 February 2014
SH20SH20
Legacy
25 February 2014
CAP-SSCAP-SS
Resolution
25 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Resolution
10 February 2014
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 February 2014
CERT10CERT10
Re Registration Memorandum Articles
10 February 2014
MARMAR
Resolution
10 February 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 February 2014
RR02RR02
Resolution
20 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Capital Cancellation Shares
25 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
23 January 2013
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2012
AAAnnual Accounts
Resolution
5 March 2012
RESOLUTIONSResolutions
Legacy
1 March 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Miscellaneous
22 September 2011
MISCMISC
Miscellaneous
5 September 2011
MISCMISC
Resolution
11 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
3 December 2010
AR01AR01
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Resolution
2 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
169169
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Statement Of Affairs
14 August 2009
SASA
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
12 August 2009
AAAnnual Accounts
Statement Of Affairs
26 June 2009
SASA
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Statement Of Affairs
24 February 2009
SASA
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
24 February 2009
SASA
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
288cChange of Particulars
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
24 October 2008
AUDAUD
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
287Change of Registered Office
Resolution
3 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
287Change of Registered Office
Legacy
22 September 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
288aAppointment of Director or Secretary
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
16 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2007
363aAnnual Return
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
122122
Legacy
21 February 2006
88(2)R88(2)R
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Auditors Resignation Company
20 February 2004
AUDAUD
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Statement Of Affairs
10 February 2003
SASA
Legacy
10 February 2003
88(2)R88(2)R
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
123Notice of Increase in Nominal Capital
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Memorandum Articles
3 April 2001
MEM/ARTSMEM/ARTS
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
123Notice of Increase in Nominal Capital
Legacy
3 April 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
88(2)R88(2)R
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
15 March 2001
CERT8CERT8
Application To Commence Business
15 March 2001
117117
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Incorporation Company
3 November 2000
NEWINCIncorporation