Background WavePink WaveYellow Wave

ENRC AFRICA HOLDINGS LIMITED (04232247)

ENRC AFRICA HOLDINGS LIMITED (04232247) is an active UK company. incorporated on 11 June 2001. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). ENRC AFRICA HOLDINGS LIMITED has been registered for 24 years. Current directors include MELNIKOV, Dmitry, WHITE, Katrina.

Company Number
04232247
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
MELNIKOV, Dmitry, WHITE, Katrina
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRC AFRICA HOLDINGS LIMITED

ENRC AFRICA HOLDINGS LIMITED is an active company incorporated on 11 June 2001 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). ENRC AFRICA HOLDINGS LIMITED was registered 24 years ago.(SIC: 07290)

Status

active

Active since 24 years ago

Company No

04232247

LTD Company

Age

24 Years

Incorporated 11 June 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 14 August 2025 (8 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 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ENRC AFRICA HOLDINGS PLC
From: 14 September 2010To: 14 September 2010
CENTRAL AFRICAN MINING & EXPLORATION COMPANY PLC
From: 5 July 2001To: 14 September 2010
ABLEPLAN PLC
From: 11 June 2001To: 5 July 2001
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 26 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 8 August 2019
5th Floor 6 st Andrew Street London EC4A 3AE
From: 8 January 2015To: 8 August 2019
16 St. James's Street London SW1A 1ER
From: 14 June 2011To: 8 January 2015
2Nd Floor 16 St. James's Street London SW1A 1ER
From: 30 November 2009To: 14 June 2011
Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
From: 11 June 2001To: 30 November 2009
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Oct 09
Funding Round
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Funding Round
Jun 10
Director Left
Sept 10
Director Left
Apr 13
Loan Cleared
Oct 13
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Funding Round
Feb 16
Loan Secured
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Nov 18
Funding Round
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 25
6
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 24 May 2021

MELNIKOV, Dmitry

Active
One Angel Court, LondonEC2R 7HJ
Born August 1981
Director
Appointed 29 Dec 2016

WHITE, Katrina

Active
13th Floor, LondonEC2R 7HJ
Born December 1975
Director
Appointed 01 Nov 2022

ENOCH, Philip Maurice

Resigned
16 Hampstead Way, LondonNW11 7LS
Secretary
Appointed 27 Jul 2001
Resigned 19 Nov 2009

PENRICE, Victoria Margaret

Resigned
St. James's Street, LondonSW1A 1ER
Secretary
Appointed 12 Apr 2010
Resigned 19 Apr 2013

SANDERSON, Lynne

Resigned
St. James's Street, LondonSW1A 1ER
Secretary
Appointed 19 Nov 2009
Resigned 10 Mar 2010

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jun 2001

SALANS SECRETARIAL SERVICES LIMITED

Resigned
Millennium Bridge House, LondonEC4V 4AJ
Corporate secretary
Appointed 11 Jun 2001
Resigned 27 Jul 2001

AGGLETON, Paul

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1970
Director
Appointed 29 Dec 2016
Resigned 16 Aug 2018

ANTHONY, John Griffiths

Resigned
Jengrador,, DurbanFOREIGN
Born February 1958
Director
Appointed 27 Jul 2001
Resigned 10 Nov 2009

BURNS, Andrew Rae

Resigned
11 Glebe Avenue, EnfieldEN2 8NZ
Born August 1963
Director
Appointed 31 Aug 2007
Resigned 24 Dec 2009

CHAPPLE, Christopher Jonathan Charles

Resigned
Higher Vexford House, TauntonTA4 3QF
Born August 1964
Director
Appointed 16 May 2007
Resigned 06 Nov 2008

COCHRANE, James Alistair Kirkland

Resigned
St. James's Street, LondonSW1A 1ER
Born April 1964
Director
Appointed 10 Nov 2009
Resigned 11 Apr 2013

EDMONDS, Philippe Henri

Resigned
26 Elgin Crescent, LondonW11 2JR
Born March 1951
Director
Appointed 11 Jun 2001
Resigned 10 Nov 2009

EHRENSBERGER, Beat

Resigned
St. James's Street, LondonSW1A 1ER
Born September 1971
Director
Appointed 10 Nov 2009
Resigned 15 Oct 2014

GRANT, Russell Carnegie

Resigned
The Old Rectory High Street, CambridgeCB3 7HE
Born January 1958
Director
Appointed 27 Jul 2001
Resigned 14 Dec 2007

GROVES, Andrew Stuart

Resigned
222 Afonso Costa, MaputoFOREIGN
Born April 1968
Director
Appointed 11 Jun 2001
Resigned 10 Nov 2009

HASSIM, Rehman

Resigned
Fig & Olive Estate, RuwaFOREIGN
Born March 1958
Director
Appointed 27 Jul 2001
Resigned 01 Mar 2007

KAMPA, Elisabeth Marie

Resigned
Rue St Zithe, LuxembourgL-2763
Born February 1966
Director
Appointed 15 Oct 2014
Resigned 29 Dec 2016

LOMBARD, Leon

Resigned
54 Melville Road, Sandton2196
Born March 1964
Director
Appointed 15 Oct 2014
Resigned 29 Dec 2016

SWANEPOEL, Zacharias Bernardus

Resigned
No. 12 Chagall, Corner Of Ballyclare And Outspan, Johannesburg
Born May 1961
Director
Appointed 29 May 2008
Resigned 08 Jan 2009

TEMIRGALIYEV, Satzhan

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1975
Director
Appointed 16 Aug 2018
Resigned 01 Nov 2022

THOMPSON, Gordon Victor

Resigned
St. James's Street, LondonSW1A 1ER
Born January 1963
Director
Appointed 30 Jan 2009
Resigned 08 Jan 2010

WILSON, Malcolm Richard

Resigned
22 Kent Road, Dunkeld
Born January 1945
Director
Appointed 23 Oct 2003
Resigned 26 Aug 2004

ZAURBEKOVA, Zaure, Dr

Resigned
St. James's Street, LondonSW1A 1ER
Born September 1962
Director
Appointed 10 Nov 2009
Resigned 14 Mar 2014

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jun 2001

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 11 Jun 2001
Resigned 11 Jun 2001

Persons with significant control

1

One Angel Court, LondonEC2R 7HJ

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
Fundings
Financials
Latest Activities

Filing History

256

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Memorandum Articles
3 February 2016
MAMA
Resolution
3 February 2016
RESOLUTIONSResolutions
Resolution
2 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Auditors Resignation Limited Company
15 September 2010
AA03AA03
Statement Of Companys Objects
15 September 2010
CC04CC04
Certificate Change Of Name Re Registration Public Limited Company To Private
14 September 2010
CERT11CERT11
Re Registration Memorandum Articles
14 September 2010
MARMAR
Resolution
14 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 September 2010
RR02RR02
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
8 July 2010
AR01AR01
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Legacy
26 November 2009
MG01MG01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Statement Of Affairs
6 November 2009
SASA
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
1 July 2009
288cChange of Particulars
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Statement Of Affairs
30 October 2008
SASA
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363sAnnual Return (shuttle)
Statement Of Affairs
19 June 2008
SASA
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Resolution
19 June 2008
RESOLUTIONSResolutions
Statement Of Affairs
19 June 2008
SASA
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
19 June 2008
SASA
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
21 May 2008
SASA
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
88(2)R88(2)R
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
88(2)R88(2)R
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Legacy
22 December 2007
288bResignation of Director or Secretary
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
7 June 2007
SASA
Statement Of Affairs
22 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Statement Of Affairs
22 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Statement Of Affairs
30 August 2006
SASA
Legacy
30 August 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
88(2)R88(2)R
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
23 March 2006
SASA
Legacy
23 March 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
22 August 2005
288cChange of Particulars
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Miscellaneous
5 October 2004
MISCMISC
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
29 January 2004
88(2)R88(2)R
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
88(2)R88(2)R
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
7 October 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
353a353a
Legacy
21 November 2002
88(2)R88(2)R
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Statement Of Affairs
22 August 2002
SASA
Legacy
22 August 2002
88(2)R88(2)R
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(2)R88(2)R
Statement Of Affairs
6 February 2002
SASA
Legacy
6 February 2002
88(2)R88(2)R
Legacy
27 January 2002
88(2)R88(2)R
Legacy
20 August 2001
PROSPPROSP
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
PROSPPROSP
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
123Notice of Increase in Nominal Capital
Legacy
2 August 2001
122122
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
1 August 2001
CERT8CERT8
Application To Commence Business
1 August 2001
117117
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Incorporation Company
11 June 2001
NEWINCIncorporation