Background WavePink WaveYellow Wave

MONTERRICO METALS LIMITED (04236974)

MONTERRICO METALS LIMITED (04236974) is an active UK company. incorporated on 19 June 2001. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). MONTERRICO METALS LIMITED has been registered for 24 years. Current directors include COOPER, Peter Harry, WANG, Chun, Mr., YAO, Daochun and 1 others.

Company Number
04236974
Status
active
Type
ltd
Incorporated
19 June 2001
Age
24 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
COOPER, Peter Harry, WANG, Chun, Mr., YAO, Daochun, ZHENG, Zhizhe, Mr.
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTERRICO METALS LIMITED

MONTERRICO METALS LIMITED is an active company incorporated on 19 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). MONTERRICO METALS LIMITED was registered 24 years ago.(SIC: 07290)

Status

active

Active since 24 years ago

Company No

04236974

LTD Company

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MONTERRICO METALS PLC
From: 19 June 2001To: 25 April 2017
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 28 May 2024To: 15 July 2025
6th Floor 65 Gresham Street London EC2V 7NQ England
From: 26 October 2017To: 28 May 2024
1st Floor 40 Dukes Place London EC3A 7NH
From: 27 May 2014To: 26 October 2017
4Th Floor 15 Basinghall Street London EC2V 5BR
From: 16 June 2010To: 27 May 2014
2Nd Floor 50 Gresham Street London EC2V 7AY
From: 19 June 2001To: 16 June 2010
Timeline

30 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOPER, Peter Harry

Active
26 Dabernon Drive, CobhamKT11 3JD
Born January 1954
Director
Appointed 01 Jun 2007

WANG, Chun, Mr.

Active
No. 1 Wenxing Street, Beijing
Born November 1968
Director
Appointed 09 Aug 2023

YAO, Daochun

Active
No. 405, Building 44, Renmin East Village,, Tongguan District244000
Born October 1969
Director
Appointed 27 Aug 2024

ZHENG, Zhizhe, Mr.

Active
Dongpu Yili, Siming District, Xiamen City
Born March 1980
Director
Appointed 09 Aug 2023

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Secretary
Appointed 12 Jun 2002
Resigned 31 May 2007

EAGER, Christopher John

Resigned
2 Whaddon House, LondonSW1X 9HG
Secretary
Appointed 19 Jun 2001
Resigned 12 Jun 2002

LI, Shan Shan

Resigned
49 Pepperell Crescent, Markham
Secretary
Appointed 03 May 2007
Resigned 03 Jun 2009

O'LEARY, Jeffrey, Dr

Resigned
25 Church Road, OsterleyTW7 4PR
Secretary
Appointed 30 Apr 2007
Resigned 31 May 2007

SHING, On Wai

Resigned
4-8 North Street, Kennedy Town
Secretary
Appointed 21 Feb 2011
Resigned 20 Dec 2013

WONG, Hok Bun Mario

Resigned
16/F Hoi Ming Court,, Mid-Levels,
Secretary
Appointed 03 Jun 2009
Resigned 21 Feb 2011

WU, Xuefeng, Mr.

Resigned
International Commerce Center, Kowloon999077
Secretary
Appointed 25 Apr 2016
Resigned 10 Aug 2017

YIU, Kai

Resigned
1 Austin Road West, Kowloon
Secretary
Appointed 20 Dec 2013
Resigned 25 Apr 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 19 Jun 2001

ANGUS, Raymond John

Resigned
44 Royal Albert Crescent, The Sovereign Islands
Born June 1964
Director
Appointed 01 Jun 2007
Resigned 02 Jun 2008

ANGUS, Raymond John

Resigned
Calle 9 \315,, San IsidroFOREIGN
Born June 1964
Director
Appointed 19 Jun 2001
Resigned 31 May 2007

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Born January 1957
Director
Appointed 13 May 2005
Resigned 31 May 2007

EAGER, Christopher John

Resigned
2 Whaddon House, LondonSW1X 9HG
Born January 1964
Director
Appointed 19 Jun 2001
Resigned 03 May 2007

FANG, Qixue, Mr.

Resigned
Haifu Center, 599, Sishui Dao, Fujian Province361012
Born October 1962
Director
Appointed 25 Apr 2016
Resigned 25 Mar 2020

GUY, John Robert Clare

Resigned
29 Ennerdale Road, RichmondTW9 3PE
Born December 1943
Director
Appointed 16 Dec 2005
Resigned 14 Aug 2006

HALLER, Frederic Zachary

Resigned
The Brick House 2a Dunstan Road, LondonNW11 8AA
Born May 1946
Director
Appointed 24 May 2002
Resigned 03 May 2007

HU, Guo Bin

Resigned
33 Changjiang Xincun, Tongling City
Born January 1967
Director
Appointed 01 Jun 2007
Resigned 15 Sept 2011

HU, Xinfu, Mr.

Resigned
Youse Dayuan, Changjiang Xilu, Anhui Province244001
Born September 1964
Director
Appointed 25 Apr 2016
Resigned 10 May 2021

HUANG, Wenzhou

Resigned
1203b, Zhencangge, Pearl Gulf,, Xiamen
Born February 1965
Director
Appointed 01 Jun 2007
Resigned 20 Dec 2013

HUANG, Xiaodong

Resigned
7-3b Rongqiao Garden 1, Gulou District
Born December 1955
Director
Appointed 01 Mar 2007
Resigned 15 Sept 2011

LAN, Fusheng

Resigned
128 Xiangyun 3rd Road, Xiamen
Born April 1964
Director
Appointed 02 Jun 2008
Resigned 20 Dec 2013

LI, Dongqing

Resigned
Suites 37 12-15 Tower Two Times Square, Causeway Bay
Born December 1953
Director
Appointed 15 Sept 2011
Resigned 29 Jun 2012

LI, Shan Shan

Resigned
49 Pepperell Crescent, Markham
Born March 1964
Director
Appointed 03 May 2007
Resigned 03 Jun 2009

LIU, Daokun

Resigned
29 Wellington Street, LeedsLS1 4DL
Born August 1963
Director
Appointed 10 May 2021
Resigned 27 Aug 2024

MANCUSO, James Domenic

Resigned
19052 East Lake Drive, Centennial,
Born December 1931
Director
Appointed 19 Jun 2001
Resigned 15 Nov 2005

O'LEARY, Jeffrey, Dr

Resigned
25 Church Road, OsterleyTW7 4PR
Born June 1945
Director
Appointed 05 May 2006
Resigned 31 May 2007

PRICE, Michael Allan, Dr

Resigned
6 Cambisgate, LondonSW19 5AL
Born December 1955
Director
Appointed 13 May 2005
Resigned 14 Aug 2006

RALPH, Richard Peter

Resigned
29 Surrey Lane, LondonSW11 3PA
Born April 1946
Director
Appointed 10 Jun 2007
Resigned 02 Jun 2008

RALPH, Richard Peter

Resigned
43 Albany Mansions, LondonSW11 4PQ
Born April 1946
Director
Appointed 14 Aug 2006
Resigned 31 May 2007

SHAO, Wu

Resigned
Suites 37 12-15 Tower Two The Square, Causeway Bay
Born January 1961
Director
Appointed 15 Sept 2011
Resigned 20 Dec 2013

SHEN, Shaoyang, Mr.

Resigned
1811 Huandao East Road, Xiamen361006
Born July 1969
Director
Appointed 25 Mar 2020
Resigned 09 Aug 2023

Persons with significant control

1

128 Xiangyun 3rd Rd.,, Xiamen

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

228

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Auditors Resignation Company
18 June 2025
AUDAUD
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
25 April 2017
CERT10CERT10
Re Registration Memorandum Articles
25 April 2017
MARMAR
Resolution
25 April 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 April 2017
RR02RR02
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Court Order
24 July 2015
OCOC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Memorandum Articles
27 August 2013
MEM/ARTSMEM/ARTS
Resolution
8 July 2013
RESOLUTIONSResolutions
Notice Restriction On Company Articles
8 July 2013
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
24 May 2010
AUDAUD
Auditors Resignation Company
18 May 2010
AUDAUD
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
9 October 2008
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
287Change of Registered Office
Auditors Resignation Company
30 July 2008
AUDAUD
Legacy
20 June 2008
288aAppointment of Director or Secretary
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288cChange of Particulars
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
29 June 2006
288cChange of Particulars
Legacy
15 June 2006
287Change of Registered Office
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
88(2)R88(2)R
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Legacy
3 March 2005
88(2)R88(2)R
Legacy
3 March 2005
88(2)R88(2)R
Legacy
3 March 2005
88(2)R88(2)R
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
88(2)R88(2)R
Legacy
17 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
28 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
3 August 2004
363sAnnual Return (shuttle)
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
4 May 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
12 December 2003
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
PROSPPROSP
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
88(2)R88(2)R
Legacy
18 April 2003
88(2)R88(2)R
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
353a353a
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
PROSPPROSP
Legacy
16 June 2002
88(2)R88(2)R
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
122122
Legacy
22 March 2002
287Change of Registered Office
Legacy
9 August 2001
88(2)R88(2)R
Legacy
24 July 2001
88(3)88(3)
Legacy
24 July 2001
88(2)R88(2)R
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
19 July 2001
CERT8CERT8
Application To Commence Business
19 July 2001
117117
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
88(2)R88(2)R
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
4 July 2001
122122
Memorandum Articles
4 July 2001
MEM/ARTSMEM/ARTS
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Incorporation Company
19 June 2001
NEWINCIncorporation