Background WavePink WaveYellow Wave

SINTECMEDIA GLOBAL LTD (04132467)

SINTECMEDIA GLOBAL LTD (04132467) is an active UK company. incorporated on 22 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SINTECMEDIA GLOBAL LTD has been registered for 25 years. Current directors include BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael.

Company Number
04132467
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
5.2 Central House 1 Ballards Lane, London, N3 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINTECMEDIA GLOBAL LTD

SINTECMEDIA GLOBAL LTD is an active company incorporated on 22 December 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. SINTECMEDIA GLOBAL LTD was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04132467

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PILAT MEDIA GLOBAL LIMITED
From: 3 April 2014To: 1 May 2014
PILAT MEDIA GLOBAL PLC
From: 8 November 2001To: 3 April 2014
PILAT MEDIA I.T. LIMITED
From: 22 December 2000To: 8 November 2001
Contact
Address

5.2 Central House 1 Ballards Lane London, N3 1LQ,

Previous Addresses

37 Broadhurst Gardens London NW6 3QT England
From: 27 April 2021To: 16 July 2024
Artemis House Odyssey Business Park, West End Road Ruislip HA4 6QE England
From: 21 November 2016To: 27 April 2021
19th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
From: 22 December 2000To: 21 November 2016
Timeline

72 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Oct 12
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Apr 14
Capital Update
Apr 14
Funding Round
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
31
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BRYAN-HARRIS, Paul Nicholas

Active
1 Ballards Lane, LondonN3 1LQ
Born September 1970
Director
Appointed 20 Oct 2016

NAPODANO, Michael

Active
1 Ballards Lane, LondonN3 1LQ
Born June 1973
Director
Appointed 29 Oct 2025

LUSTIG, Elad

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Secretary
Appointed 03 Apr 2014
Resigned 30 May 2019

SHAH, Seema

Resigned
Grange Avenue, LondonN20 8AD
Secretary
Appointed 06 Nov 2001
Resigned 03 Apr 2014

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 22 Dec 2000
Resigned 06 Nov 2001

BAR LEV, Ron

Resigned
37 Cyprus Road, LondonN3 3SD
Born January 1958
Director
Appointed 27 May 2004
Resigned 01 Nov 2007

BLAIR, Martin Incledon

Resigned
89 Tattenham Crescent, EpsomKT18 5NY
Born May 1958
Director
Appointed 22 Nov 2001
Resigned 03 Apr 2014

BROWN, Lorne Jonathan

Resigned
Broadhurst Gardens, LondonNW6 3QT
Born April 1975
Director
Appointed 05 Oct 2017
Resigned 20 Jun 2022

ELOVITCH, Or

Resigned
Dov Friedman Steet, Ramat Gan52503
Born May 1974
Director
Appointed 20 Aug 2009
Resigned 03 Apr 2014

ENGEL, Avraham

Resigned
36 Pilichovsky, Tel AvivFOREIGN
Born November 1952
Director
Appointed 06 Nov 2001
Resigned 03 Apr 2014

FREIDENREICH, Shlomo

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Born March 1956
Director
Appointed 20 Oct 2016
Resigned 05 Oct 2017

GROSSI, Michael James

Resigned
1 Ballards Lane, LondonN3 1LQ
Born April 1969
Director
Appointed 20 Jun 2022
Resigned 29 Oct 2025

HELFGOTT, Chaim

Resigned
7 Beit Zuri St, Tel Aviv 69122FOREIGN
Born June 1947
Director
Appointed 06 Nov 2001
Resigned 19 Feb 2002

LIVNE, Yacov Kobi

Resigned
8 Hachavazelet St., Petach-Tikva
Born January 1952
Director
Appointed 01 Nov 2007
Resigned 20 Aug 2009

MURPHY, Jonathan Francis, Director

Resigned
Odyssey Business Park, West End Road, RuislipHA4 6QE
Born February 1984
Director
Appointed 26 Apr 2016
Resigned 05 Oct 2017

PARKS, Jeffrey Thomas

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born March 1981
Director
Appointed 03 Apr 2014
Resigned 27 Apr 2016

PAUL, Julian Braithwaite

Resigned
The Mount House, WesterhamTN16 1JB
Born May 1945
Director
Appointed 08 Feb 2002
Resigned 17 Mar 2011

RABINOVITCH, Alexander

Resigned
Aba Hill, Ramat Gan52506
Born May 1971
Director
Appointed 20 Aug 2009
Resigned 03 Apr 2014

ROSENBERG, Michael Samuel

Resigned
35 Kentish Lane, HatfieldAL9 6NG
Born June 1939
Director
Appointed 22 Nov 2001
Resigned 03 Apr 2014

SATTATH, Shmuel

Resigned
17 Eliahu Brown, Jerusalem
Born May 1947
Director
Appointed 06 Nov 2001
Resigned 03 Apr 2014

SHALGI, Menahem

Resigned
6 Ha'Ela Street, Ra'Anana
Born May 1950
Director
Appointed 01 Nov 2007
Resigned 20 Aug 2009

SMACH, Thomas Joseph

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born May 1960
Director
Appointed 03 Apr 2014
Resigned 27 Apr 2016

SPETZLER, Matthew Steven

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born September 1979
Director
Appointed 27 Apr 2016
Resigned 20 Oct 2016

TOTAH, Sami

Resigned
7 Abba Hillel Street, Ramat Gan
Born January 1958
Director
Appointed 04 Jul 2006
Resigned 28 Nov 2008

YARDEN, Amotz

Resigned
19th Floor Wembley Point, WembleyHA9 6DE
Born January 1956
Director
Appointed 03 Apr 2014
Resigned 20 Oct 2016

FETTER INCORPORATIONS LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 22 Dec 2000
Resigned 06 Nov 2001
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Memorandum Articles
12 May 2016
MAMA
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Court Order
5 June 2014
OCOC
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 April 2014
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
3 April 2014
RROC138RROC138
Re Registration Memorandum Articles
3 April 2014
MARMAR
Reregistration Public To Private Following Court Order
3 April 2014
RR08RR08
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
15 March 2010
AR01AR01
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
22 June 2007
88(2)R88(2)R
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
30 April 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
88(2)R88(2)R
Legacy
28 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
8 September 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
88(2)R88(2)R
Legacy
28 May 2004
88(2)R88(2)R
Legacy
28 May 2004
88(2)R88(2)R
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
2 March 2004
88(2)R88(2)R
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Statement Of Affairs
17 October 2002
SASA
Legacy
17 October 2002
88(2)R88(2)R
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 June 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
PROSPPROSP
Memorandum Articles
19 February 2002
MEM/ARTSMEM/ARTS
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Miscellaneous
21 December 2001
MISCMISC
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
122122
Legacy
27 November 2001
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
88(2)R88(2)R
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
122122
Certificate Re Registration Private To Public Limited Company
22 November 2001
CERT5CERT5
Legacy
22 November 2001
43(3)e43(3)e
Accounts Balance Sheet
22 November 2001
BSBS
Auditors Statement
22 November 2001
AUDSAUDS
Auditors Report
22 November 2001
AUDRAUDR
Re Registration Memorandum Articles
22 November 2001
MARMAR
Legacy
22 November 2001
43(3)43(3)
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
123Notice of Increase in Nominal Capital
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
287Change of Registered Office
Legacy
14 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2000
NEWINCIncorporation