Background WavePink WaveYellow Wave

EDAN LINCS (04243436)

EDAN LINCS (04243436) is an active UK company. incorporated on 29 June 2001. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. EDAN LINCS has been registered for 24 years. Current directors include ANNIBAL, Jacqueline Marie, BROWN, Richard John, BUZEC, Terry Leslie and 3 others.

Company Number
04243436
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2001
Age
24 years
Address
Bg Futures Business & Enterprise Centre Lincoln Bishop University, Lincoln, LN1 3DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ANNIBAL, Jacqueline Marie, BROWN, Richard John, BUZEC, Terry Leslie, KYRIACOU, Costa, PATSALIDES, Lydia, TYRREL, Beth
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDAN LINCS

EDAN LINCS is an active company incorporated on 29 June 2001 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. EDAN LINCS was registered 24 years ago.(SIC: 87900, 88990)

Status

active

Active since 24 years ago

Company No

04243436

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 29 June 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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

EDAN LINCS LTD
From: 27 September 2018To: 13 November 2018
WEST LINCOLNSHIRE DOMESTIC ABUSE SERVICE
From: 13 November 2013To: 27 September 2018
WEST LINDSEY DOMESTIC ABUSE SERVICE
From: 6 September 2011To: 13 November 2013
WEST LINDSEY WOMEN'S AID
From: 29 June 2001To: 6 September 2011
Contact
Address

Bg Futures Business & Enterprise Centre Lincoln Bishop University Longdales Road Lincoln, LN1 3DY,

Previous Addresses

The Bg Futures Business and Enterprise Centre Bishop Grosseteste University Longdales Road Lincoln LN1 3DY England
From: 15 May 2023To: 27 October 2025
Office 11 Navigation Business Centre Mill Gate Newark NG24 4TS England
From: 8 October 2019To: 15 May 2023
Samson House Edward Avenue Newark NG24 4UZ England
From: 15 July 2019To: 8 October 2019
15 Newland Lincoln LN1 1XG England
From: 11 April 2017To: 15 July 2019
Unit 2 9 Lord Street Gainsborough Lincolnshire DN21 2DD
From: 27 October 2009To: 11 April 2017
Rear of 21, Market Place Gainsborough Lincolnshire DN21 2BU
From: 29 June 2001To: 27 October 2009
Timeline

66 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANNIBAL, Jacqueline Marie

Active
Lincoln Bishop University, LincolnLN1 3DY
Born September 1973
Director
Appointed 31 Jul 2025

BROWN, Richard John

Active
Lincoln Bishop University, LincolnLN1 3DY
Born May 1957
Director
Appointed 25 May 2023

BUZEC, Terry Leslie

Active
Lincoln Bishop University, LincolnLN1 3DY
Born November 1986
Director
Appointed 22 Nov 2022

KYRIACOU, Costa

Active
Lincoln Bishop University, LincolnLN1 3DY
Born December 1989
Director
Appointed 25 Sept 2025

PATSALIDES, Lydia

Active
Lincoln Bishop University, LincolnLN1 3DY
Born May 1981
Director
Appointed 16 Jan 2020

TYRREL, Beth

Active
Bishop Grosseteste University, LincolnLN1 3DY
Born October 1972
Director
Appointed 25 Sept 2025

HEYWOOD, Stephanie Lucy

Resigned
The Old Police House, LouthLN11 0QU
Secretary
Appointed 18 Jul 2005
Resigned 15 Jun 2006

TURNER, Abbie

Resigned
25 Strawberry Hall Lane, NewarkNG24 2EX
Secretary
Appointed 15 Jun 2006
Resigned 26 Jun 2008

ALLEN, Michelle Katie

Resigned
Mill Gate, NewarkNG24 4TS
Born April 1980
Director
Appointed 26 Feb 2007
Resigned 29 Sept 2022

BAINBRIDGE, Elizabeth Helen

Resigned
9 Lord Street, GainsboroughDN21 2DD
Born January 1973
Director
Appointed 19 May 2004
Resigned 05 Jul 2012

BENNETT, Hilary Mary

Resigned
9 Lord Street, GainsboroughDN21 2DD
Born November 1943
Director
Appointed 26 Jun 2006
Resigned 22 Jul 2015

BLANCHARD, Rebecca Louise

Resigned
Lee Road, LincolnLN2 4BH
Born May 1967
Director
Appointed 28 Mar 2024
Resigned 14 Jul 2025

BOWER-BROWN, Malcolm Alexander

Resigned
Bishop Grosseteste University, LincolnLN1 3DY
Born May 1964
Director
Appointed 28 Sept 2023
Resigned 23 Feb 2025

CHRISTIE, Lynda Rose

Resigned
39 Vicarage Road, GainsboroughDN21 5SA
Born March 1964
Director
Appointed 19 May 2004
Resigned 10 Jan 2006

DAVIES, Naomi Mary

Resigned
Bishop Grosseteste University, LincolnLN1 3DY
Born December 1996
Director
Appointed 23 Jul 2023
Resigned 02 Jan 2024

DAVIES, Phillippa Aleida

Resigned
Mill Gate, NewarkNG24 4TS
Born February 1979
Director
Appointed 22 Nov 2018
Resigned 29 Jul 2021

DILLON-JONES, Nicola Ann

Resigned
Mill Gate, NewarkNG24 4TS
Born July 1971
Director
Appointed 26 May 2022
Resigned 09 Feb 2023

DUBUT, Philip David

Resigned
Newland, LincolnLN1 1XG
Born May 1966
Director
Appointed 14 Jan 2015
Resigned 28 Jan 2019

FLEMING, Victoria

Resigned
Mill Gate, NewarkNG24 4TS
Born September 1972
Director
Appointed 13 Aug 2020
Resigned 03 Jul 2021

GIBSON, Nicola

Resigned
Mill Gate, NewarkNG24 4TS
Born January 1969
Director
Appointed 22 Jul 2015
Resigned 03 Oct 2019

GRANT, Charlene Nadine

Resigned
Bishop Grosseteste University, LincolnLN1 3DY
Born October 1980
Director
Appointed 23 Jul 2023
Resigned 26 Sept 2024

HALES, Karen

Resigned
Hillview, RetfordDN22 7FW
Born June 1955
Director
Appointed 13 Apr 2010
Resigned 13 Apr 2011

HEYWOOD, Stephanie Lucy

Resigned
The Old Police House, LouthLN11 0QU
Born March 1949
Director
Appointed 18 Jul 2005
Resigned 09 Oct 2008

HINGS, Tania

Resigned
Newland, LincolnLN1 1XG
Born December 1973
Director
Appointed 30 Oct 2012
Resigned 11 Jun 2018

HOLDSWORTH, Paula

Resigned
Bishop Grosseteste University, LincolnLN1 3DY
Born June 1966
Director
Appointed 15 Aug 2019
Resigned 26 Sept 2024

JAMES, Linda

Resigned
29 Grey Street, GainsboroughDN21 2PS
Born September 1948
Director
Appointed 29 Jun 2001
Resigned 29 May 2003

JENNISON, Julie

Resigned
10 Nursery Close, LincolnLN1 2JD
Born May 1956
Director
Appointed 29 Jun 2001
Resigned 20 Feb 2005

KNOWLES, Robert Caryl

Resigned
9 Lord Street, GainsboroughDN21 2DD
Born February 1958
Director
Appointed 17 Apr 2012
Resigned 27 May 2015

MEAD, Joanne Lesley

Resigned
Mill Gate, NewarkNG24 4TS
Born March 1968
Director
Appointed 20 Aug 2018
Resigned 24 Sept 2021

MORGAN, Sylvia Mary

Resigned
Newland, LincolnLN1 1XG
Born January 1953
Director
Appointed 29 Jun 2001
Resigned 22 Nov 2018

MOUSLEY, Perdita

Resigned
9 Lord Street, GainsboroughDN21 2DD
Born November 1961
Director
Appointed 19 Jul 2011
Resigned 05 Jan 2012

PARNHAM, Emma

Resigned
Mill Gate, NewarkNG24 4TS
Born February 1977
Director
Appointed 07 Mar 2019
Resigned 30 Mar 2022

PLUMLEY, Vanessa Jasmin Kathleen

Resigned
Mill Gate, NewarkNG24 4TS
Born July 1970
Director
Appointed 29 Jul 2021
Resigned 26 May 2022

PRYKE, Lynnette Claire, Dr

Resigned
Mill Gate, NewarkNG24 4TS
Born November 1973
Director
Appointed 14 Apr 2022
Resigned 07 Mar 2023

REDMOND, Bernadette

Resigned
69 Melrose Road, GainsboroughDN21 2SA
Born December 1969
Director
Appointed 29 Jun 2001
Resigned 05 Feb 2002
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Resolution
16 August 2023
RESOLUTIONSResolutions
Memorandum Articles
16 August 2023
MAMA
Statement Of Companys Objects
8 August 2023
CC04CC04
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Miscellaneous
13 November 2013
MISCMISC
Resolution
2 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
16 January 2009
AAMDAAMD
Accounts With Accounts Type Partial Exemption
16 January 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
287Change of Registered Office
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
225Change of Accounting Reference Date
Memorandum Articles
13 June 2002
MEM/ARTSMEM/ARTS
Legacy
12 February 2002
288bResignation of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation