Background WavePink WaveYellow Wave

MSC (CASH MANAGEMENT) LIMITED (04276631)

MSC (CASH MANAGEMENT) LIMITED (04276631) is an active UK company. incorporated on 24 August 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MSC (CASH MANAGEMENT) LIMITED has been registered for 24 years. Current directors include DOLE-WASILKA, Martin, PATEL, Jayesh, TEELING, Andrew.

Company Number
04276631
Status
active
Type
ltd
Incorporated
24 August 2001
Age
24 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOLE-WASILKA, Martin, PATEL, Jayesh, TEELING, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC (CASH MANAGEMENT) LIMITED

MSC (CASH MANAGEMENT) LIMITED is an active company incorporated on 24 August 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MSC (CASH MANAGEMENT) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04276631

LTD Company

Age

24 Years

Incorporated 24 August 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

67 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
64
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

DOLE-WASILKA, Martin

Active
3 Old Burlington, LondonW1S 3AE
Born August 1987
Director
Appointed 23 Feb 2026

PATEL, Jayesh

Active
3 Old Burlington Street, LondonW1S 3AE
Born April 1980
Director
Appointed 24 Dec 2015

TEELING, Andrew

Active
3 Old Burlington Street, LondonW1S 3AE
Born June 1985
Director
Appointed 12 Jul 2024

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 11 Feb 2009
Resigned 31 Jul 2014

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 31 Aug 2001
Resigned 10 Apr 2003

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 10 Apr 2003
Resigned 11 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 2001
Resigned 31 Aug 2001

BARBER, Claire Ann

Resigned
Seymour Street, LondonW1H 7LX
Born September 1974
Director
Appointed 25 Apr 2014
Resigned 29 Nov 2019

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 26 Feb 2002
Resigned 04 Feb 2009

BISHOP, Jeremy

Resigned
Church Street, HurstbourneSP11 0AX
Born July 1970
Director
Appointed 08 Apr 2009
Resigned 06 Oct 2012

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 26 Feb 2002
Resigned 04 Feb 2009

BROOKES, Jonathan Peter Anthony

Resigned
York House, LondonW1H 7LX
Born July 1966
Director
Appointed 29 Nov 2019
Resigned 12 Jul 2024

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 17 Oct 2012
Resigned 09 Apr 2014

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 08 Sept 2010
Resigned 06 Oct 2012

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 08 Sept 2010
Resigned 06 Oct 2012

CASE, Paul

Resigned
Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 04 Dec 2017
Resigned 12 Jul 2024

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 26 Feb 2002
Resigned 04 Feb 2009

DILLON, Marion Justine

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1967
Director
Appointed 06 Nov 2009
Resigned 08 Sept 2010

DUZNIAK, Jadzia Zofia

Resigned
Moore House, LondonSW1W 8DT
Born January 1967
Director
Appointed 08 Apr 2009
Resigned 06 Oct 2012

FORD, Richard Julian

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born October 1977
Director
Appointed 20 Mar 2014
Resigned 17 Jul 2017

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 17 Oct 2012
Resigned 05 Apr 2017

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 06 Mar 2009
Resigned 06 Oct 2012

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 06 Nov 2009
Resigned 08 Sept 2010

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

HUERGO, Sebastian

Resigned
York House, LondonW1H 7LX
Born January 1973
Director
Appointed 06 Oct 2012
Resigned 20 Mar 2014

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 04 Feb 2009
Resigned 06 Nov 2009

LITTLE, Stewart Marshall

Resigned
Cadogan Lane, LondonSW1X 9DT
Born February 1973
Director
Appointed 11 Feb 2009
Resigned 06 Oct 2012

MANFREDI, Giovanni

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born August 1978
Director
Appointed 06 Oct 2012
Resigned 24 Dec 2015

MCGANN, Martin Francis

Resigned
34 Circus Street, LondonSE10 8SN
Born January 1961
Director
Appointed 11 Feb 2009
Resigned 06 Oct 2012

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 31 Aug 2001
Resigned 14 Jul 2006

MOULD, Harold Raymond

Resigned
40 Hasker Street, LondonSW3 2LQ
Born December 1940
Director
Appointed 11 Feb 2009
Resigned 06 Oct 2012

PEEL, Robert

Resigned
3 Old Burlington, LondonW1S 3AE
Born June 1973
Director
Appointed 10 Jun 2019
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
47 Esplanade, JerseyJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Meadowhall Shopping Centre Property Holdings Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Meadowhall Shopping Centre Property Holdings Limited

Active
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company
19 April 2017
TM01Termination of Director
Termination Director Company
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Termination Director Company
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Resolution
18 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
2 July 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
23 September 2003
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Memorandum Articles
24 October 2001
MEM/ARTSMEM/ARTS
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Incorporation Company
24 August 2001
NEWINCIncorporation