Background WavePink WaveYellow Wave

MEDICAL ACCIDENT GROUP LIMITED (04208928)

MEDICAL ACCIDENT GROUP LIMITED (04208928) is an active UK company. incorporated on 1 May 2001. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDICAL ACCIDENT GROUP LIMITED has been registered for 24 years. Current directors include CAPPER, Robert Matthew, THOMAS, Roderick Michael.

Company Number
04208928
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAPPER, Robert Matthew, THOMAS, Roderick Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL ACCIDENT GROUP LIMITED

MEDICAL ACCIDENT GROUP LIMITED is an active company incorporated on 1 May 2001 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDICAL ACCIDENT GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04208928

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MEDICAL ACCIDENT (GROUP) LIMITED
From: 1 October 2013To: 2 October 2013
RICKERBYS (CHELTENHAM) LIMITED
From: 29 May 2007To: 1 October 2013
RICKERBYS LIMITED
From: 19 June 2001To: 29 May 2007
CONDORWATER LIMITED
From: 1 May 2001To: 19 June 2001
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG England
From: 1 May 2024To: 1 August 2025
Cornerblock 2 Cornwall Street Birmingham B3 2DX United Kingdom
From: 8 November 2022To: 1 May 2024
63 Church Street Birmingham B3 2DP England
From: 21 May 2018To: 8 November 2022
5 Deansway Worcester WR1 2JG
From: 2 October 2013To: 21 May 2018
Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
From: 1 May 2001To: 2 October 2013
Timeline

62 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Director Left
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Funding Round
Oct 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jan 16
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Oct 21
Director Left
Oct 22
Loan Cleared
Dec 23
10
Funding
36
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CAPPER, Robert Matthew

Active
High Street, WorcesterWR1 2HW
Born May 1973
Director
Appointed 01 Oct 2013

THOMAS, Roderick Michael

Active
High Street, WorcesterWR1 2HW
Born December 1959
Director
Appointed 01 Sept 2013

BOX, Colin William

Resigned
Church Street, BirminghamB3 2DP
Secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2018

COMPTON, Anne

Resigned
Ladycross Boddington Road, CheltenhamGL51 0TN
Secretary
Appointed 15 Jun 2005
Resigned 31 Mar 2013

RICKERBYS SERVICES LIMITED

Resigned
Ellenborough House, CheltenhamGL50 1YD
Corporate secretary
Appointed 31 May 2001
Resigned 15 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2001
Resigned 31 May 2001

BECKLEY, Robin Piers

Resigned
Campden House Lane, HawlingGL54 5SZ
Born September 1956
Director
Appointed 23 Mar 2010
Resigned 31 Mar 2011

BREW, Jonathan Sinclair

Resigned
Deansway, WorcesterWR1 2JG
Born January 1956
Director
Appointed 01 Oct 2013
Resigned 18 Nov 2019

CALDICOTT, Andrew Simon

Resigned
Deansway, WorcesterWR1 2JG
Born June 1964
Director
Appointed 01 Oct 2013
Resigned 19 Feb 2021

CLARKE, John David

Resigned
54 Moorend Park Road, CheltenhamGL53 0JY
Born May 1953
Director
Appointed 31 May 2001
Resigned 31 Mar 2007

COMPTON, Anne

Resigned
Ladycross Boddington Road, CheltenhamGL51 0TN
Born March 1965
Director
Appointed 30 May 2001
Resigned 31 Mar 2013

DAVIES, Edward Arthur

Resigned
Church Road, ArlinghamGL2 7JL
Born July 1970
Director
Appointed 23 Mar 2010
Resigned 01 Jul 2012

FABIAN, Mark Alister

Resigned
Heron Gate, NewentGL18 1EF
Born January 1957
Director
Appointed 31 May 2001
Resigned 01 Oct 2013

GIBSON, Colin Michael

Resigned
Lassington Grove, HighnamGL2 8DA
Born June 1972
Director
Appointed 23 Mar 2010
Resigned 31 Mar 2013

GREEN, Carolyn Anne

Resigned
Cotteswold Road, GloucesterGL4 6RG
Born March 1963
Director
Appointed 23 Mar 2010
Resigned 01 Oct 2013

HARTLEY, Mark

Resigned
Bafford Lane, CheltenhamGL53 8DN
Born September 1959
Director
Appointed 23 Mar 2010
Resigned 01 Oct 2013

JAMES, Andrew Michael

Resigned
Deansway, WorcesterWR1 2JG
Born March 1965
Director
Appointed 01 Oct 2013
Resigned 05 Jun 2020

JONES, Derek Stanley

Resigned
9 Buckland Close, CheltenhamGL52 4TN
Born December 1958
Director
Appointed 10 Jun 2005
Resigned 01 Oct 2013

KNIGHT, Richard Henry

Resigned
7 Greatfield Drive, CheltenhamGL53 9BT
Born June 1955
Director
Appointed 31 May 2001
Resigned 01 Oct 2013

LONG, Dawn Emma

Resigned
Deansway, WorcesterWR1 2JG
Born December 1967
Director
Appointed 01 Oct 2013
Resigned 15 Oct 2021

MORGAN, Richard Charles

Resigned
Deansway, WorcesterWR1 2JG
Born May 1959
Director
Appointed 01 Oct 2013
Resigned 21 Oct 2022

OKAFOR, Jennifer Claire

Resigned
Deansway, WorcesterWR1 2JG
Born June 1969
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2020

PARKINSON, Philip James

Resigned
Malleson Road, CheltenhamGL52 9ER
Born May 1973
Director
Appointed 23 Mar 2010
Resigned 01 Oct 2013

SHERBORNE, Darren James

Resigned
Alstone, Nr TewkesburyGL20 8JD
Born August 1967
Director
Appointed 23 Mar 2010
Resigned 21 Dec 2010

WALKER, Timothy James Thomas

Resigned
The Leys, WitneyOX28 4DH
Born August 1955
Director
Appointed 23 Mar 2010
Resigned 01 Sept 2013

WHITBREAD, Jonathan Richard

Resigned
Deansway, WorcesterWR1 2JG
Born December 1973
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 2001
Resigned 31 May 2001

Persons with significant control

10

1 Active
9 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020

Mr Andrew Simon Caldicott

Ceased
Church Street, BirminghamB3 2DP
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2021

Robert Matthew Capper

Ceased
Church Street, BirminghamB3 2DP
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Roderick Michael Thomas

Ceased
Church Street, BirminghamB3 2DP
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Andrew Michael James

Ceased
Church Street, BirminghamB3 2DP
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mrs Dawn Emma Long

Ceased
Church Street, BirminghamB3 2DP
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Richard Charles Morgan

Ceased
Church Street, BirminghamB3 2DP
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mrs Jennifer Claire Okafor

Ceased
Church Street, BirminghamB3 2DP
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Jonathan Richard Whitbread

Ceased
Church Street, BirminghamB3 2DP
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Jonathan Sinclair Brew

Ceased
Church Street, BirminghamB3 2DP
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
11 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Resolution
11 July 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
11 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Return Purchase Own Shares
27 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2012
SH03Return of Purchase of Own Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Cancellation Shares
21 February 2012
SH06Cancellation of Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Resolution
21 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
88(2)R88(2)R
Legacy
25 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation