Background WavePink WaveYellow Wave

FB HELISERVICES LIMITED (04137146)

FB HELISERVICES LIMITED (04137146) is an active UK company. incorporated on 8 January 2001. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (33160) and 1 other business activities. FB HELISERVICES LIMITED has been registered for 25 years. Current directors include GOODBOURN, James Albert, HARRISON, Sarah Jane, STOATE, Richard Duncan.

Company Number
04137146
Status
active
Type
ltd
Incorporated
8 January 2001
Age
25 years
Address
Bournemouth Airport, Christchurch, BH23 6NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
GOODBOURN, James Albert, HARRISON, Sarah Jane, STOATE, Richard Duncan
SIC Codes
33160, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB HELISERVICES LIMITED

FB HELISERVICES LIMITED is an active company incorporated on 8 January 2001 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160) and 1 other business activity. FB HELISERVICES LIMITED was registered 25 years ago.(SIC: 33160, 84220)

Status

active

Active since 25 years ago

Company No

04137146

LTD Company

Age

25 Years

Incorporated 8 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 16 June 2025 (9 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

INTERCEDE 1676 LIMITED
From: 8 January 2001To: 19 February 2001
Contact
Address

Bournemouth Airport Hurn Christchurch, BH23 6NE,

Previous Addresses

Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE England
From: 18 March 2020To: 20 March 2020
Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
From: 17 July 2014To: 18 March 2020
Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England
From: 4 July 2013To: 17 July 2014
, Grove House Lutyens Close, Lychpit, Basingstoke, Hampshire, RG24 8AG, England
From: 4 July 2013To: 4 July 2013
, Jameson House Lutyens Close, Lychpit, Basingstoke, Hampshire, RG24 8AG, England
From: 27 June 2013To: 4 July 2013
, Grove House, Lutyens Close Chineham Court, Basingstoke, Hampshire, RG24 8AG
From: 8 January 2001To: 27 June 2013
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Oct 23
Loan Cleared
May 25
Loan Cleared
Jun 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARRISON, Sarah Jane

Active
Hurn, ChristchurchBH23 6NE
Secretary
Appointed 02 Apr 2020

GOODBOURN, James Albert

Active
Hurn, ChristchurchBH23 6NE
Born June 1959
Director
Appointed 02 Mar 2009

HARRISON, Sarah Jane

Active
Hurn, ChristchurchBH23 6NE
Born June 1981
Director
Appointed 02 Apr 2020

STOATE, Richard Duncan

Active
Hurn, ChristchurchBH23 6NE
Born June 1963
Director
Appointed 10 Jan 2019

ARMSTRONG, Paul Antony

Resigned
Brook Road, WimborneBH21 2BJ
Secretary
Appointed 01 Oct 2014
Resigned 07 Apr 2017

PAGE, Gwynneth

Resigned
Brook Road, WimborneBH21 2BJ
Secretary
Appointed 07 Apr 2017
Resigned 05 Jul 2018

PARRY, Michael David

Resigned
Hurn, ChristchurchBH23 6NE
Secretary
Appointed 31 Jul 2018
Resigned 31 Mar 2020

RICHARDSON, Peter

Resigned
Brook Road, WimborneBH21 2BJ
Secretary
Appointed 28 Feb 2001
Resigned 13 Mar 2015

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 08 Jan 2001
Resigned 28 Feb 2001

ARMSTRONG, Paul Anthony

Resigned
Hurn, ChristchurchBH23 6NE
Born October 1979
Director
Appointed 27 Apr 2018
Resigned 31 Oct 2023

ARMSTRONG, Paul Anthony

Resigned
Brook Road, WimborneBH21 2BJ
Born October 1979
Director
Appointed 20 Sept 2013
Resigned 07 Apr 2017

BLAKE, Allan

Resigned
5 Copley Dene, BromleyBR1 2PW
Born February 1955
Director
Appointed 01 Apr 2001
Resigned 01 Apr 2009

BROWN, Allan Cyril

Resigned
5 Wolstonbury Close, HassocksBN6 9AA
Born February 1948
Director
Appointed 27 Jul 2001
Resigned 06 Apr 2005

BRUCE, George Alexander

Resigned
Homelea, AberdeenAB32 6JE
Born January 1968
Director
Appointed 07 Jul 2008
Resigned 01 Apr 2010

BURMAN, Richard David

Resigned
8 Moray Place, AberdeenAB15 4AF
Born April 1953
Director
Appointed 01 Apr 2009
Resigned 10 Feb 2012

BURMAN, Richard David

Resigned
8 Moray Place, AberdeenAB15 4AF
Born April 1953
Director
Appointed 06 Apr 2005
Resigned 07 Jul 2008

CHANTER, Keith

Resigned
The Pines, BookhamKT23 3BB
Born May 1958
Director
Appointed 28 Feb 2001
Resigned 01 Sept 2004

CLARKE, Frederick James

Resigned
Whits End, ShrewsburySY4 4RF
Born November 1951
Director
Appointed 01 Apr 2001
Resigned 05 Nov 2004

COGAN, Michael Eugene

Resigned
The Old Post Office Furze Hill, FordingbridgeSP6 2PS
Born July 1951
Director
Appointed 28 Feb 2001
Resigned 21 Sept 2010

DUNCAN, Mark Brian

Resigned
W Sam Houston Pkwy S, Houston
Born March 1962
Director
Appointed 01 Apr 2010
Resigned 14 Jul 2013

FITZ-GERALD, Stephen John

Resigned
14 Frensham Avenue, FleetGU51 3EL
Born September 1957
Director
Appointed 05 Nov 2004
Resigned 30 Nov 2010

HANNAM, Alexander John

Resigned
Brook Road, WimborneBH21 2BJ
Born March 1946
Director
Appointed 05 Sept 2002
Resigned 30 Jun 2009

HUGHES, Charles Anthony

Resigned
Park Homer Road, WimborneBH21 2SP
Born October 1955
Director
Appointed 30 Jun 2009
Resigned 05 May 2011

IMLACH, Michael Murdoch

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born November 1957
Director
Appointed 10 Feb 2012
Resigned 14 Jul 2013

LANG, Matthew James

Resigned
Brook Road, WimborneBH21 2BJ
Born June 1966
Director
Appointed 20 Sept 2013
Resigned 07 Apr 2017

LEE, Stephen John, Doctor

Resigned
11 Orchard Road, CambridgeCB2 5AA
Born June 1953
Director
Appointed 28 Feb 2001
Resigned 27 Jul 2001

LUSCOMBE, Roger

Resigned
Brook Road, WimborneBH21 2BJ
Born May 1953
Director
Appointed 01 Jul 2010
Resigned 10 Jun 2016

MCINTOSH, Ian Blair

Resigned
140 Harestone Hill, CaterhamCR3 6DH
Born June 1952
Director
Appointed 01 Sept 2004
Resigned 04 Nov 2004

MILNE, Duncan Nicholas

Resigned
Brook Road, WimborneBH21 2BJ
Born October 1972
Director
Appointed 07 Apr 2017
Resigned 14 Dec 2018

NOTTAGE, Peter Wayne

Resigned
Brook Road, WimborneBH21 2BJ
Born April 1964
Director
Appointed 30 Nov 2010
Resigned 27 Apr 2018

PAGE, Gwynneth

Resigned
Brook Road, WimborneBH21 2BJ
Born April 1974
Director
Appointed 07 Apr 2017
Resigned 05 Jul 2018

PARRY, Michael David

Resigned
Hurn, ChristchurchBH23 6NE
Born December 1975
Director
Appointed 31 Jul 2018
Resigned 31 Mar 2020

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 08 Jan 2001
Resigned 28 Feb 2001

RICHARDSON, Peter

Resigned
Brook Road, WimborneBH21 2BJ
Born June 1956
Director
Appointed 28 Feb 2001
Resigned 13 Mar 2015

ROE, Geoffrey Eric

Resigned
Pond Barton Chevers Lane, BathBA3 6NE
Born July 1944
Director
Appointed 28 Feb 2001
Resigned 30 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Fr Aviation Limited

Active
Hurn, ChristchurchBH23 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2020
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Legacy
21 February 2013
MG01MG01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Legacy
18 May 2012
MG01MG01
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
5 April 2012
MG01MG01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Legacy
23 March 2012
MG02MG02
Legacy
23 March 2012
MG02MG02
Legacy
23 March 2012
MG02MG02
Legacy
23 March 2012
MG02MG02
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
288cChange of Particulars
Legacy
11 February 2005
88(2)R88(2)R
Legacy
11 February 2005
123Notice of Increase in Nominal Capital
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
31 January 2003
288cChange of Particulars
Legacy
24 January 2003
363aAnnual Return
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
88(2)R88(2)R
Statement Of Affairs
27 August 2002
SASA
Legacy
27 August 2002
88(2)R88(2)R
Legacy
26 July 2002
363aAnnual Return
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363aAnnual Return
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363aAnnual Return
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
287Change of Registered Office
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2001
NEWINCIncorporation