Background WavePink WaveYellow Wave

MORTGAGE ADVICE BUREAU (HOLDINGS) PLC (04131569)

MORTGAGE ADVICE BUREAU (HOLDINGS) PLC (04131569) is an active UK company. incorporated on 28 December 2000. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORTGAGE ADVICE BUREAU (HOLDINGS) PLC has been registered for 25 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, DONALD, Mandy and 6 others.

Company Number
04131569
Status
active
Type
plc
Incorporated
28 December 2000
Age
25 years
Address
Capital House, Derby, DE24 8QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, DONALD, Mandy, GILL, Paul, HAWORTH, Rachel Cecilia, IMLACH, Nathan James Mclean, JONES, Michael John Probert, LUENGO MORALES, Yaiza Patricia, MACHADO, Orlando Antonio, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE ADVICE BUREAU (HOLDINGS) PLC

MORTGAGE ADVICE BUREAU (HOLDINGS) PLC is an active company incorporated on 28 December 2000 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORTGAGE ADVICE BUREAU (HOLDINGS) PLC was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04131569

PLC Company

Age

25 Years

Incorporated 28 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED
From: 10 January 2007To: 3 November 2014
MORTGAGE ADVICE BUREAU LIMITED
From: 2 May 2001To: 10 January 2007
NOTTCOR 158 LIMITED
From: 28 December 2000To: 2 May 2001
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Timeline

66 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Apr 11
Funding Round
Mar 12
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Update
Sept 14
Capital Reduction
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Buyback
Oct 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Joined
May 15
Director Left
May 15
Share Buyback
Jun 15
New Owner
Aug 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Loan Secured
Jun 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Owner Exit
Oct 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
Jun 23
Funding Round
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
36
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

GISSANE, Rory

Active
Capital House, DerbyDE24 8QR
Secretary
Appointed 29 Oct 2024

BRODNICKI, Peter Christopher Steven

Active
Capital House, DerbyDE24 8QR
Born May 1962
Director
Appointed 01 Aug 2006

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Capital House, DerbyDE24 8QR
Born December 1980
Director
Appointed 22 May 2024

DONALD, Mandy

Active
Capital House, DerbyDE24 8QR
Born July 1972
Director
Appointed 18 Jun 2025

GILL, Paul

Active
Capital House, DerbyDE24 8QR
Born October 1971
Director
Appointed 18 Mar 2025

HAWORTH, Rachel Cecilia

Active
Capital House, DerbyDE24 8QR
Born April 1972
Director
Appointed 01 May 2024

IMLACH, Nathan James Mclean

Active
Capital House, DerbyDE24 8QR
Born July 1969
Director
Appointed 16 Oct 2014

JONES, Michael John Probert

Active
Capital House, DerbyDE24 8QR
Born April 1963
Director
Appointed 01 Mar 2021

LUENGO MORALES, Yaiza Patricia

Active
Capital House, DerbyDE24 8QR
Born September 1981
Director
Appointed 01 Jan 2026

MACHADO, Orlando Antonio, Dr

Active
Capital House, DerbyDE24 8QR
Born May 1972
Director
Appointed 18 Jun 2025

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 30 Jun 2024
Resigned 29 Oct 2024

COPE, Daren

Resigned
36 Highfield Road, DerbyDE21 5AG
Secretary
Appointed 27 Apr 2001
Resigned 01 Jan 2007

GREGORY, Clare Jane

Resigned
46 Sands Close, NottinghamNG4 2GZ
Secretary
Appointed 28 Dec 2000
Resigned 27 Apr 2001

HOLLER, Fabien

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 01 Aug 2006
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

BIRCH, Peter William James

Resigned
Capital House, DerbyDE24 8QR
Born June 1960
Director
Appointed 07 Mar 2012
Resigned 10 Oct 2014

BLUNT, Simon Charles

Resigned
Capital House, DerbyDE24 8QR
Born May 1966
Director
Appointed 27 Apr 2001
Resigned 06 Jan 2014

GREGORY, Clare Jane

Resigned
46 Sands Close, NottinghamNG4 2GZ
Born February 1976
Director
Appointed 28 Dec 2000
Resigned 27 Apr 2001

INNES KER, Katherine Christina Mary, Dr

Resigned
Capital House, DerbyDE24 8QR
Born May 1960
Director
Appointed 13 Oct 2014
Resigned 22 May 2024

KAPLAN, David Ayre

Resigned
34 Chantry Close, DerbyDE3 5TG
Born July 1968
Director
Appointed 28 Dec 2000
Resigned 27 Apr 2001

KELSALL, Michelle

Resigned
4 Olders Valley, WoodvilleDE24 8QR
Born May 1967
Director
Appointed 01 Aug 2006
Resigned 02 Nov 2006

PALMER, Richard Michael

Resigned
Capital House, DerbyDE24 8QR
Born June 1959
Director
Appointed 27 Apr 2001
Resigned 06 Jan 2014

PREECE, David Robert, M

Resigned
Capital House, DerbyDE24 8QR
Born September 1960
Director
Appointed 01 Aug 2006
Resigned 21 May 2025

ROBINSON, Paul James

Resigned
Capital House, DerbyDE24 8QR
Born November 1955
Director
Appointed 01 Aug 2006
Resigned 05 May 2015

SMITH, Stephen Charles Addison

Resigned
Capital House, DerbyDE24 8QR
Born April 1957
Director
Appointed 24 Jan 2018
Resigned 24 May 2023

THOMPSON, Benjamin David

Resigned
Capital House, DerbyDE24 8QR
Born August 1969
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Born October 1971
Director
Appointed 05 May 2015
Resigned 22 May 2024

VERDIN, Richard Stewart

Resigned
Capital House, DerbyDE24 8QR
Born November 1964
Director
Appointed 13 Oct 2014
Resigned 16 May 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Christopher Steven Brodnicki

Ceased
Capital House, DerbyDE24 8QR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

224

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Resolution
5 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Interim
7 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Interim
1 June 2024
AAAnnual Accounts
Resolution
31 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Interim
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Resolution
7 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
25 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
5 November 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Interim
29 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Resolution
18 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Interim
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Resolution
15 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Interim
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Capital Cancellation Shares By Plc
12 June 2015
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
12 June 2015
SH03Return of Purchase of Own Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
4 November 2014
CC04CC04
Accounts Balance Sheet
3 November 2014
BSBS
Auditors Statement
3 November 2014
AUDSAUDS
Auditors Report
3 November 2014
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
3 November 2014
CERT5CERT5
Re Registration Memorandum Articles
3 November 2014
MARMAR
Resolution
3 November 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
3 November 2014
RR01RR01
Memorandum Articles
23 October 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Move Registers To Sail Company With New Address
21 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2014
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
21 October 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Resolution
3 October 2014
RESOLUTIONSResolutions
Resolution
3 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
3 October 2014
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
18 September 2014
SH10Notice of Particulars of Variation
Legacy
17 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2014
SH19Statement of Capital
Legacy
17 September 2014
CAP-SSCAP-SS
Resolution
17 September 2014
RESOLUTIONSResolutions
Auditors Resignation Company
2 September 2014
AUDAUD
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Name Of Class Of Shares
31 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2014
RESOLUTIONSResolutions
Resolution
31 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Capital Cancellation Shares
12 February 2014
SH06Cancellation of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Resolution
12 February 2014
RESOLUTIONSResolutions
Resolution
12 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Appoint Person Director Company With Name Date
19 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
288bResignation of Director or Secretary
Statement Of Affairs
11 October 2006
SASA
Legacy
11 October 2006
88(2)R88(2)R
Legacy
12 September 2006
88(2)R88(2)R
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
88(2)R88(2)R
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
287Change of Registered Office
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 December 2000
NEWINCIncorporation