Background WavePink WaveYellow Wave

BRIDGNORTH ALUMINIUM LIMITED (04155640)

BRIDGNORTH ALUMINIUM LIMITED (04155640) is an active UK company. incorporated on 7 February 2001. with registered office in Shropshire. The company operates in the Manufacturing sector, engaged in unknown sic code (24420). BRIDGNORTH ALUMINIUM LIMITED has been registered for 25 years. Current directors include AVGERINOS, Ilias, CARABATEAS, Nicolas, CATSAROS, Constantin, Doctor and 5 others.

Company Number
04155640
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Stourbridge Road, Shropshire, WV15 6AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24420)
Directors
AVGERINOS, Ilias, CARABATEAS, Nicolas, CATSAROS, Constantin, Doctor, DRAKOS, Georgios, GIAZITZOGLOU, Angelos, MAVROUDIS, Andreas, TRILLING, Gerhard, VAYENA, Olga
SIC Codes
24420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGNORTH ALUMINIUM LIMITED

BRIDGNORTH ALUMINIUM LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Shropshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24420). BRIDGNORTH ALUMINIUM LIMITED was registered 25 years ago.(SIC: 24420)

Status

active

Active since 25 years ago

Company No

04155640

LTD Company

Age

25 Years

Incorporated 7 February 2001

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 19 September 2025 (7 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

115CR (084) LIMITED
From: 7 February 2001To: 14 June 2001
Contact
Address

Stourbridge Road Bridgnorth Shropshire, WV15 6AU,

Timeline

60 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RICHARDS, Mark

Active
Stourbridge Road, ShropshireWV15 6AU
Secretary
Appointed 02 Jul 2001

AVGERINOS, Ilias

Active
Stourbridge Road, ShropshireWV15 6AU
Born February 1970
Director
Appointed 18 Jun 2024

CARABATEAS, Nicolas

Active
Stourbridge Road, ShropshireWV15 6AU
Born September 1970
Director
Appointed 29 Jun 2023

CATSAROS, Constantin, Doctor

Active
Stourbridge Road, ShropshireWV15 6AU
Born April 1944
Director
Appointed 02 Jul 2001

DRAKOS, Georgios

Active
Stourbridge Road, ShropshireWV15 6AU
Born February 1969
Director
Appointed 20 Jul 2022

GIAZITZOGLOU, Angelos

Active
Stourbridge Road, ShropshireWV15 6AU
Born July 1970
Director
Appointed 12 Sept 2025

MAVROUDIS, Andreas

Active
Stourbridge Road, ShropshireWV15 6AU
Born October 1964
Director
Appointed 29 Jun 2023

TRILLING, Gerhard

Active
Stourbridge Road, ShropshireWV15 6AU
Born June 1968
Director
Appointed 29 Jun 2023

VAYENA, Olga

Active
Stourbridge Road, ShropshireWV15 6AU
Born October 1974
Director
Appointed 01 Jul 2022

CATSAROS, Constantin, Doctor

Resigned
Miaouli 6, AthensFOREIGN
Secretary
Appointed 14 Jun 2001
Resigned 02 Jul 2001

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 07 Feb 2001
Resigned 14 Jun 2001

ANGELIS, Yannis

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born January 1970
Director
Appointed 10 May 2007
Resigned 22 May 2015

ANGELOPOULOS, Antonis

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born March 1967
Director
Appointed 22 May 2015
Resigned 27 Mar 2024

ATTAS, Jack Ely

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born July 1931
Director
Appointed 02 Jul 2001
Resigned 16 Jun 2022

CUTLER, Mervin John

Resigned
14 Melrose Avenue, StourbridgeDY8 2LE
Born April 1944
Director
Appointed 04 Jul 2001
Resigned 31 Dec 2005

FAULX, Olivier

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born April 1954
Director
Appointed 16 Jul 2007
Resigned 03 Jul 2012

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 07 Feb 2001
Resigned 14 Jun 2001

GEDDES, Andrew Warwick

Resigned
16 Gerald Road, LondonSW1W 9EQ
Born December 1945
Director
Appointed 02 Jul 2001
Resigned 28 Jun 2002

HIDEKI, Maeno

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born October 1963
Director
Appointed 03 Jul 2012
Resigned 28 Jan 2013

IMAIZUMI, Akito

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born October 1960
Director
Appointed 23 Apr 2019
Resigned 02 Oct 2019

ITOH, Takafusa

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born April 1943
Director
Appointed 18 Mar 2009
Resigned 30 Jun 2011

KAWASHIMA, Teruo

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born December 1959
Director
Appointed 12 Jun 2014
Resigned 30 Jun 2016

KEFALAS, Konstantin

Resigned
9 Karkavista Str, AthensFOREIGN
Born November 1964
Director
Appointed 14 Jun 2001
Resigned 05 Nov 2002

KONSTANTAKOPOULOS, Grigorios

Resigned
30 Ariauou Str, AthensFOREIGN
Born August 1931
Director
Appointed 22 Jun 2001
Resigned 09 Jul 2001

KUMAMOTO, Joji

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born April 1962
Director
Appointed 23 Apr 2019
Resigned 24 Mar 2022

MACVICKER, Simon David

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born November 1964
Director
Appointed 10 May 2007
Resigned 27 Mar 2024

MIYAZAKI, Hiroki

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born April 1966
Director
Appointed 01 Apr 2021
Resigned 24 Mar 2022

NIIBORI, Katsuyasu

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born August 1958
Director
Appointed 02 Oct 2019
Resigned 01 Apr 2021

NILBORI, Katsuyasu

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born August 1958
Director
Appointed 18 Mar 2009
Resigned 02 Jul 2012

PAVLAKIS, Dimitris

Resigned
Philadelphoes Street, Kifissia14562
Born January 1953
Director
Appointed 28 Jun 2002
Resigned 18 Mar 2009

PEDEN, Derek

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born October 1942
Director
Appointed 05 Nov 2002
Resigned 29 Jun 2023

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 07 Feb 2001
Resigned 14 Jun 2001

TAKAYOSHI, Nakano

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born May 1955
Director
Appointed 28 Jan 2013
Resigned 23 Apr 2019

TOKIZANE, Naoki

Resigned
1-7-2 Otemachi, Tokyo
Born May 1964
Director
Appointed 30 Jun 2016
Resigned 23 Apr 2019

VAROUCHAS, Lambros

Resigned
Stourbridge Road, ShropshireWV15 6AU
Born December 1942
Director
Appointed 03 Jul 2012
Resigned 13 Jan 2023

Persons with significant control

1

Avenue Marnix, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Auditors Resignation Company
14 August 2012
AUDAUD
Auditors Resignation Company
9 August 2012
AUDAUD
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
123Notice of Increase in Nominal Capital
Legacy
10 March 2005
88(2)R88(2)R
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
88(2)R88(2)R
Resolution
29 June 2003
RESOLUTIONSResolutions
Resolution
29 June 2003
RESOLUTIONSResolutions
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
29 June 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
19 December 2001
88(2)R88(2)R
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
88(2)R88(2)R
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
123Notice of Increase in Nominal Capital
Legacy
16 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2001
NEWINCIncorporation