Background WavePink WaveYellow Wave

OFS (DS) EBT TRUSTEES LIMITED (04112671)

OFS (DS) EBT TRUSTEES LIMITED (04112671) is an active UK company. incorporated on 17 November 2000. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OFS (DS) EBT TRUSTEES LIMITED has been registered for 25 years. Current directors include CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel.

Company Number
04112671
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Bolton, BL6 4SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFS (DS) EBT TRUSTEES LIMITED

OFS (DS) EBT TRUSTEES LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OFS (DS) EBT TRUSTEES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04112671

LTD Company

Age

25 Years

Incorporated 17 November 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

OFS (DS) EBT TRUSTEE LIMITED
From: 30 May 2014To: 30 October 2014
CHANGENAME LIMITED
From: 11 February 2004To: 30 May 2014
THE FACTORY SHOP (NORTH EAST) LIMITED
From: 12 August 2003To: 11 February 2004
POUNDZONE LIMITED
From: 16 October 2001To: 12 August 2003
POUND ZONE LIMITED
From: 5 December 2000To: 16 October 2001
CHANGENAME LIMITED
From: 17 November 2000To: 5 December 2000
Contact
Address

C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

C/O the Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB
From: 17 November 2000To: 16 July 2025
Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CURTIS, Stephen

Active
Regent Street, LondonW1B 5TW
Born June 1965
Director
Appointed 11 Apr 2025

GUFFOGG, Milton Ivan

Active
Regent Street, LondonW1B 5TW
Born May 1956
Director
Appointed 11 Apr 2025

PRICE, Joseph Daniel

Active
Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 11 Apr 2025

GOLD, Howard Barry

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 20 Aug 2001
Resigned 19 Dec 2001

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Secretary
Appointed 24 Mar 2005
Resigned 01 Jan 2015

LISTER, Robert Campbell

Resigned
40 Jameson Drive, CorbridgeNE45 5EX
Secretary
Appointed 19 Dec 2001
Resigned 24 Mar 2005

NICHOLSON, John Phillip

Resigned
4-6 Osborne Road, Newcastle Upon TyneNE2 2AA
Secretary
Appointed 17 Nov 2000
Resigned 20 Nov 2000

MINCOFFS NOMINEES TWO LIMITED

Resigned
Kensington House, Newcastle Upon TyneNE2 2AA
Corporate secretary
Appointed 20 Nov 2000
Resigned 20 Aug 2001

ALLEN, Carl Brian

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 21 Mar 2018
Resigned 21 Feb 2020

ARGENT, Dean John

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1965
Director
Appointed 26 Mar 2015
Resigned 29 May 2015

BETTLEY, Timothy Richard

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 10 Jan 2018
Resigned 21 Dec 2018

BETTLEY, Timothy Richard

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born June 1966
Director
Appointed 26 Feb 2016
Resigned 25 Nov 2016

BRIGGS, Philip

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born July 1967
Director
Appointed 26 Feb 2019
Resigned 31 Jan 2024

COLLINS, James Edwin

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 25 Nov 2016

COOKE, Stephen Andrew

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born October 1965
Director
Appointed 21 Mar 2018
Resigned 18 Jan 2019

FOOTMAN, Mark Lance

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1967
Director
Appointed 25 Apr 2017
Resigned 04 Dec 2017

FORD, Tracy

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1975
Director
Appointed 31 Jan 2024
Resigned 17 Feb 2025

FOSTER, George William

Resigned
9 Richmond Green, BowdonWA14 2UB
Born March 1947
Director
Appointed 26 Jul 2005
Resigned 12 Jan 2009

FOX, Emma Louise

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born April 1968
Director
Appointed 04 Dec 2017
Resigned 01 Jul 2020

HOBSON, Thomas John

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born December 1965
Director
Appointed 25 Nov 2016
Resigned 25 Apr 2017

HUGHES, Paul

Resigned
Kensington House, JesmondNE2 2AA
Born May 1965
Director
Appointed 17 Nov 2000
Resigned 20 Nov 2000

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Born August 1962
Director
Appointed 14 May 2003
Resigned 30 Sept 2014

JACOBSON, Harvey

Resigned
1 Ringley Chase, ManchesterM45 7UA
Born June 1956
Director
Appointed 20 Aug 2001
Resigned 12 Nov 2004

KAVANAGH, Raymond Gerard

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born September 1968
Director
Appointed 25 Apr 2017
Resigned 01 Feb 2018

LISTER, Robert Campbell

Resigned
40 Jameson Drive, CorbridgeNE45 5EX
Born February 1955
Director
Appointed 19 Dec 2001
Resigned 24 Mar 2005

LUPER, David Elliott

Resigned
13 Kenton Avenue, Newcastle Upon TyneNE3 4JD
Born June 1957
Director
Appointed 20 Aug 2001
Resigned 12 Nov 2004

O'NIELL, Anthony Timothy John

Resigned
Yew House Private Road, StroudGL5 5BT
Born May 1956
Director
Appointed 24 Mar 2005
Resigned 20 Jul 2005

PAGE, Tony

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born August 1966
Director
Appointed 13 Aug 2013
Resigned 27 Mar 2017

ROBINSON, Joanne

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1968
Director
Appointed 17 Aug 2024
Resigned 17 Feb 2025

SOLOMON, Anthony Bernard

Resigned
46 Princess Mary Court, Newcastle Upon TyneNE2 3BG
Born November 1956
Director
Appointed 20 Aug 2001
Resigned 12 Nov 2004

SPINDLER, Angela Lesley

Resigned
Olympic House, ManchesterM90 1QX
Born August 1962
Director
Appointed 12 Jan 2009
Resigned 13 Aug 2013

WATES, Martyn James

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 18 Sept 2014
Resigned 27 Mar 2015

WHEELER, Alison Julia

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1967
Director
Appointed 25 Nov 2016
Resigned 04 Dec 2017

WILLIAMS, David Robert

Resigned
Billington Road, BurnleyBB11 5UB
Born May 1966
Director
Appointed 17 Dec 2015
Resigned 25 Nov 2016

WILLIAMS, Ian Robert

Resigned
C/O The Factory Shop Ltd, Billington Road, BurnleyBB11 5UB
Born March 1973
Director
Appointed 26 Feb 2019
Resigned 11 Apr 2025

Persons with significant control

1

Billington Road, BurnleyBB11 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
16 May 2007
287Change of Registered Office
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Legacy
27 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
155(6)a155(6)a
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
14 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
18 June 2003
225Change of Accounting Reference Date
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
88(2)R88(2)R
Miscellaneous
20 January 2003
MISCMISC
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 December 2002
288cChange of Particulars
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
88(2)R88(2)R
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
123Notice of Increase in Nominal Capital
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
88(2)R88(2)R
Legacy
20 February 2002
287Change of Registered Office
Legacy
20 February 2002
288cChange of Particulars
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
88(2)R88(2)R
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
123Notice of Increase in Nominal Capital
Legacy
20 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2001
287Change of Registered Office
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
88(2)R88(2)R
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
123Notice of Increase in Nominal Capital
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2000
NEWINCIncorporation