Background WavePink WaveYellow Wave

SPORTS LOYALTY CARD LIMITED (04158111)

SPORTS LOYALTY CARD LIMITED (04158111) is an active UK company. incorporated on 12 February 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. SPORTS LOYALTY CARD LIMITED has been registered for 25 years. Current directors include GUSIN, Yekaterina, SAMAHA, Jamie, Mr., YAO, Arthur.

Company Number
04158111
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GUSIN, Yekaterina, SAMAHA, Jamie, Mr., YAO, Arthur
SIC Codes
62090, 63110, 63120, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS LOYALTY CARD LIMITED

SPORTS LOYALTY CARD LIMITED is an active company incorporated on 12 February 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. SPORTS LOYALTY CARD LIMITED was registered 25 years ago.(SIC: 62090, 63110, 63120, 64999)

Status

active

Active since 25 years ago

Company No

04158111

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ZYGROVE LIMITED
From: 12 February 2001To: 15 March 2001
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 12 February 2001To: 29 March 2016
Timeline

38 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Funding Round
Nov 10
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Loan Secured
Jul 13
Director Joined
Sept 13
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Mar 15
Funding Round
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 19
Director Left
Mar 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Loan Secured
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
8
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GUSIN, Yekaterina

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1978
Director
Appointed 20 Aug 2024

SAMAHA, Jamie, Mr.

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1977
Director
Appointed 06 Feb 2024

YAO, Arthur

Active
Sackville Street, LondonW1S 3DN
Born August 1974
Director
Appointed 10 Feb 2026

DE SOUSA-GRIMALDI, Tanya, Mrs.

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 10 Feb 2017
Resigned 31 Dec 2024

WEST, Peter Thomas

Resigned
Hills Place, LondonW1F 7SD
Secretary
Appointed 31 Dec 2024
Resigned 10 Feb 2026

WEST, Peter Thomas

Resigned
7 Deauville Court, LondonSE16 6PY
Secretary
Appointed 23 Feb 2001
Resigned 10 Feb 2017

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 19 Feb 2001

BOISSEL, Gregoire Louis Stephane

Resigned
Rue Pierre Fatio, Geneva
Born June 1970
Director
Appointed 16 Nov 2015
Resigned 10 Feb 2026

BURKI, Patrick John

Resigned
Rue De La Croix-D'Or, Geneva
Born June 1965
Director
Appointed 17 Sept 2013
Resigned 14 Oct 2015

CARRERA, Gianluca

Resigned
31 St. James's Square, LondonSW1Y 4JJ
Born March 1973
Director
Appointed 17 Mar 2014
Resigned 06 Feb 2018

COX, Peter John

Resigned
Stoneville Farm Main Street, Oakham RutlandLE15 9LT
Born May 1945
Director
Appointed 12 Sept 2001
Resigned 01 Sept 2005

DEIN, Gavin Alexander, Mr.

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1976
Director
Appointed 23 Feb 2001
Resigned 10 Feb 2026

DICKINSON, Peter James

Resigned
Catkins, HytheCT21 4PJ
Born April 1940
Director
Appointed 02 Jan 2008
Resigned 31 Jul 2017

EVANS, David

Resigned
New Bond Street, LondonW1S 1SB
Born March 1964
Director
Appointed 06 Feb 2018
Resigned 27 Mar 2020

HYNES, Nicholas Anthony

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born September 1960
Director
Appointed 31 May 2011
Resigned 10 Feb 2026

MAGNUSSON, Stefan

Resigned
56 Wandworth, LondonSW6 2TH
Born July 1971
Director
Appointed 03 Aug 2006
Resigned 12 Sept 2007

MITCHELL, John Stephen

Resigned
Hawthorne Cottage, WinterbourneRG20 8BB
Born August 1956
Director
Appointed 31 Aug 2005
Resigned 07 Sept 2009

REDON, Fabien Michel

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1970
Director
Appointed 01 Aug 2017
Resigned 10 Feb 2026

SMITH, Colin Alfred

Resigned
126 Regents Park Road, LondonNW1 8XL
Born December 1950
Director
Appointed 16 Sept 2003
Resigned 23 Nov 2006

TCHENGUIZ, Vincent Aziz

Resigned
3 Lees Place, LondonW1K 6LH
Born October 1956
Director
Appointed 24 Jan 2003
Resigned 11 Jan 2011

WAGNER, Daniel Maurice

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1963
Director
Appointed 27 Mar 2008
Resigned 16 Jan 2026

WEST, Peter Thomas

Resigned
Little Portland Street, LondonW1W 8BJ
Born December 1961
Director
Appointed 12 Sept 2001
Resigned 10 Feb 2026

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 12 Feb 2001
Resigned 19 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017

Sheikh Mohammed Youssef El Khereiji

Ceased
Obhur, Jeddah
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Feb 2017
Ceased 26 Oct 2020

Mr. Gavin Alexander Dein

Ceased
New Bond Street, LondonW1S 1SB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Memorandum Articles
8 May 2024
MAMA
Resolution
8 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 February 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Resolution
29 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Resolution
30 August 2016
RESOLUTIONSResolutions
Resolution
24 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Capital Allotment Shares
14 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address
8 April 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
8 April 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Resolution
29 August 2013
RESOLUTIONSResolutions
Resolution
27 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Move Registers To Sail Company
7 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Move Registers To Sail Company
20 June 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
29 January 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Resolution
2 September 2009
RESOLUTIONSResolutions
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Resolution
5 May 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
288aAppointment of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
14 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Resolution
23 February 2007
RESOLUTIONSResolutions
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
88(2)R88(2)R
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
1 November 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
88(2)R88(2)R
Legacy
11 December 2002
88(2)R88(2)R
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
225Change of Accounting Reference Date
Legacy
8 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 September 2001
88(2)R88(2)R
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
88(2)R88(2)R
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
88(2)R88(2)R
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation