Background WavePink WaveYellow Wave

MASTERNAUT HOLDINGS LIMITED (04134307)

MASTERNAUT HOLDINGS LIMITED (04134307) is an active UK company. incorporated on 2 January 2001. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. MASTERNAUT HOLDINGS LIMITED has been registered for 25 years. Current directors include FOUCQUE, Sophie Dorothee Eliane, SOUICI, Djamel, VINCENTELLI, Michel.

Company Number
04134307
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
Priory Park Great North Road, Leeds, LS25 3DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOUCQUE, Sophie Dorothee Eliane, SOUICI, Djamel, VINCENTELLI, Michel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERNAUT HOLDINGS LIMITED

MASTERNAUT HOLDINGS LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MASTERNAUT HOLDINGS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04134307

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 29 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

CYBIT HOLDINGS LIMITED
From: 1 March 2010To: 29 June 2012
CYBIT HOLDINGS PLC
From: 19 January 2001To: 1 March 2010
SEVCO 1231 PLC
From: 2 January 2001To: 19 January 2001
Contact
Address

Priory Park Great North Road Aberford Leeds, LS25 3DF,

Previous Addresses

18 Oxford Road Marlow Buckinghamshire SL7 2NL
From: 21 January 2013To: 8 February 2023
400 Thames Valley Park Drive Reading RG6 1PT United Kingdom
From: 9 May 2012To: 21 January 2013
Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 29 March 2012To: 9 May 2012
Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshirepe29 6Fn
From: 2 January 2001To: 29 March 2012
Timeline

68 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Capital Update
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
May 14
Director Left
May 14
Loan Secured
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Apr 16
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Funding Round
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
17
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Secretary
Appointed 12 Mar 2012

FOUCQUE, Sophie Dorothee Eliane

Active
Great North Road, LeedsLS25 3DF
Born February 1979
Director
Appointed 26 May 2024

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Born July 1970
Director
Appointed 22 May 2019

VINCENTELLI, Michel

Active
Great North Road, LeedsLS25 3DF
Born November 1972
Director
Appointed 15 Mar 2024

LAWRENCE, Kevin Brian

Resigned
Cybit Holdings Plc Cybit House, Business Park Huntingdon
Secretary
Appointed 16 Oct 2003
Resigned 22 Sept 2011

DIPLEMA CORPORATE SERVICES LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BU
Corporate secretary
Appointed 17 Jan 2001
Resigned 16 Oct 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 17 Jan 2001

BLIGH, Peter Robin

Resigned
2 Penarth Place, CambridgeCB3 9LU
Born February 1940
Director
Appointed 17 Jan 2001
Resigned 01 Jul 2002

BOSSON, Paul Francis

Resigned
Oxford Road, MarlowSL7 2NL
Born March 1962
Director
Appointed 12 Mar 2012
Resigned 01 Sept 2014

DIMENNA, Ralph

Resigned
Oxford Road, MarlowSL7 2NL
Born April 1970
Director
Appointed 22 May 2019
Resigned 01 Jun 2021

HADDON, Timothy

Resigned
Combers Cottage, Haywards HeathRH17 6EE
Born March 1960
Director
Appointed 17 Jan 2001
Resigned 01 Oct 2001

HENRY, William Patrick

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Born January 1967
Director
Appointed 01 Apr 2010
Resigned 13 Mar 2012

HISCOX, Martin Andrew

Resigned
Oxford Road, MarlowSL7 2NL
Born September 1960
Director
Appointed 12 Mar 2012
Resigned 31 Dec 2014

HORSMAN, Richard John

Resigned
House, Paddock WoodTN2 6PT
Born April 1961
Director
Appointed 11 Apr 2001
Resigned 21 Jan 2010

HOSKINS, Juliet Anne

Resigned
8 The Oaks, StainesTW18 4SN
Born February 1955
Director
Appointed 15 Feb 2001
Resigned 03 Aug 2004

JOHNSON, Anthony David

Resigned
Oxford Road, MarlowSL7 2NL
Born July 1967
Director
Appointed 31 May 2015
Resigned 22 May 2019

JOHNSON, Neil Anthony

Resigned
10 Granard Road, LondonSW12 8UL
Born April 1949
Director
Appointed 01 May 2001
Resigned 21 Jan 2010

JOUBREL, Denis Francis Marie Joseph

Resigned
Oxford Road, MarlowSL7 2NL
Born July 1969
Director
Appointed 22 May 2019
Resigned 09 Apr 2020

LAWRENCE, Kevin Brian

Resigned
Cybit Holdings Plc Cybit House, Business Park Huntingdon
Born May 1964
Director
Appointed 01 Jul 2002
Resigned 22 Sept 2011

MCHALE, William Patrick

Resigned
Oxford Road, MarlowSL7 2NL
Born April 1949
Director
Appointed 17 Dec 2014
Resigned 31 May 2015

NEWBEGIN, Timothy Philip

Resigned
Oxford Road, MarlowSL7 2NL
Born March 1971
Director
Appointed 01 Sept 2014
Resigned 31 May 2015

PAREKH, Dhruv Suryakant

Resigned
Oxford Road, MarlowSL7 2NL
Born January 1984
Director
Appointed 31 May 2015
Resigned 19 Nov 2019

ROBINS, Brian Arthur

Resigned
60 West Drive, CambridgeCB3 7NY
Born May 1945
Director
Appointed 17 Jan 2001
Resigned 31 Jul 2001

ROBINS, David Arthur

Resigned
Adelaide House, LondonEC4R 9HA
Born September 1952
Director
Appointed 17 Oct 2002
Resigned 21 Jan 2010

RODRIGUES SANTIAGO FREITAS, Gilson

Resigned
Great North Road, LeedsLS25 3DF
Born November 1961
Director
Appointed 09 Apr 2020
Resigned 15 Mar 2024

SHAH, Deep

Resigned
Pall Mall, LondonSW1Y 5NQ
Born April 1979
Director
Appointed 21 Jan 2010
Resigned 28 Apr 2014

SIKKENS, Han

Resigned
Oxford Road, MarlowSL7 2NL
Born February 1978
Director
Appointed 17 Dec 2014
Resigned 22 May 2019

SPETZLER, Matthew Stephen

Resigned
Pall Mall, LondonSW1Y 5NQ
Born September 1979
Director
Appointed 21 Jan 2010
Resigned 28 Apr 2014

WHEELER, John Daniel, The Right Honorable Sir

Resigned
75-79 Knightsbridge, LondonSW1X 7RB
Born May 1940
Director
Appointed 01 Jan 2004
Resigned 31 May 2009

WISDOM, John Henry

Resigned
22 Oakfields Road, KnebworthSG3 6NS
Born May 1958
Director
Appointed 17 Oct 2002
Resigned 31 May 2009

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 02 Jan 2001
Resigned 17 Jan 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 02 Jan 2001
Resigned 17 Jan 2001

Persons with significant control

1

Oxford Road, MarlowSL7 2NL

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2020
AUDAUD
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Memorandum Articles
28 June 2013
MEM/ARTSMEM/ARTS
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Move Registers To Sail Company
12 February 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2012
AA01Change of Accounting Reference Date
Legacy
20 October 2012
MG01MG01
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Move Registers To Registered Office Company
28 March 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
1 March 2010
CERT10CERT10
Re Registration Memorandum Articles
1 March 2010
MARMAR
Resolution
1 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2010
RR02RR02
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Court Order
16 February 2010
OCOC
Legacy
16 February 2010
OC138OC138
Certificate Capital Reduction Issued Capital
16 February 2010
CERT15CERT15
Capital Statement Capital Company With Date Currency Figure
16 February 2010
SH19Statement of Capital
Resolution
16 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
29 December 2007
287Change of Registered Office
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
1 August 2007
88(2)R88(2)R
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
19 July 2006
88(3)88(3)
Legacy
19 July 2006
88(2)R88(2)R
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
122122
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
4 October 2004
88(2)R88(2)R
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
88(2)R88(2)R
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
15 July 2003
88(2)R88(2)R
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Statement Of Affairs
18 April 2002
SASA
Legacy
18 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
4 April 2002
123Notice of Increase in Nominal Capital
Resolution
4 April 2002
RESOLUTIONSResolutions
Resolution
4 April 2002
RESOLUTIONSResolutions
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
88(2)R88(2)R
Legacy
27 March 2001
353a353a
Legacy
21 March 2001
88(2)R88(2)R
Statement Of Affairs
15 March 2001
SASA
Legacy
15 March 2001
PROSPPROSP
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
287Change of Registered Office
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
122122
Legacy
22 February 2001
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
16 February 2001
CERT8CERT8
Application To Commence Business
16 February 2001
117117
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2001
NEWINCIncorporation