Background WavePink WaveYellow Wave

ADAPT SERVICES LIMITED (04296164)

ADAPT SERVICES LIMITED (04296164) is an active UK company. incorporated on 1 October 2001. with registered office in Hayes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADAPT SERVICES LIMITED has been registered for 24 years. Current directors include MARROQUIN, Aimee R., Ms., ROOK, Antony Austen.

Company Number
04296164
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Unit 2 6 Millington Road, Hayes, UB3 4AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARROQUIN, Aimee R., Ms., ROOK, Antony Austen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPT SERVICES LIMITED

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

Status

active

Active since 24 years ago

Company No

04296164

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MNET INTERNET LIMITED
From: 8 October 2001To: 15 March 2007
BRONDENE LIMITED
From: 1 October 2001To: 8 October 2001
Contact
Address

Unit 2 6 Millington Road Hyde Park Hayes Hayes, UB3 4AZ,

Previous Addresses

Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom
From: 13 November 2019To: 5 May 2023
Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom
From: 15 October 2019To: 13 November 2019
20-22 Commercial Street London E1 6LP England
From: 22 February 2017To: 15 October 2019
150 Aldersgate Street London EC1A 4AB England
From: 26 August 2016To: 22 February 2017
The Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 5 February 2014To: 26 August 2016
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 12 November 2009To: 5 February 2014
2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY
From: 1 October 2001To: 12 November 2009
Timeline

49 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Left
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
0
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

MARROQUIN, Aimee R., Ms.

Active
6 Millington Road, HayesUB3 4AZ
Born July 1973
Director
Appointed 26 Feb 2021

ROOK, Antony Austen

Active
6 Millington Road, HayesUB3 4AZ
Born April 1970
Director
Appointed 20 Feb 2023

BILLEN, Ruth

Resigned
Pascal Close, CardiffCF3 0LW
Secretary
Appointed 04 Feb 2015
Resigned 15 Nov 2017

BRAINCH, Jatinder

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 07 Jan 2013
Resigned 04 Feb 2015

HARRIS, Toby Charles

Resigned
Flat 1, LondonSW5 0HL
Secretary
Appointed 21 Aug 2008
Resigned 28 Sept 2011

MARGOLIS, Dean Ernest

Resigned
9 Osten Mews, LondonSW7 4HW
Secretary
Appointed 05 Oct 2001
Resigned 28 Jun 2006

WATERFIELD, Alan Geoffrey

Resigned
54 Heathlee Road, LondonSE3 9HP
Secretary
Appointed 28 Jun 2006
Resigned 06 Aug 2008

WOODALL, Mark James

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 28 Sept 2011
Resigned 07 Jan 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 05 Oct 2001

ALLEN, Robb

Resigned
Exchange Place, Jersey City07302
Born April 1961
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

BARD, Fenton Gerard Howitt

Resigned
One Mount Cottages, CrawleyRH11 0LH
Born April 1972
Director
Appointed 28 Jun 2006
Resigned 06 Aug 2009

BLACKBURN, Martin Harold

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born May 1967
Director
Appointed 07 Jan 2020
Resigned 07 Dec 2022

BOX, Stefanie Glasgow, Ms.

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born October 1971
Director
Appointed 30 Jun 2020
Resigned 10 Dec 2021

BRAINCH, Jatinder Kaur

Resigned
20 Primrose Street, LondonEC2A 2EW
Born March 1974
Director
Appointed 07 Jan 2013
Resigned 04 Feb 2015

BROSS, Michael David

Resigned
Exchange Place, Jersey City07302
Born June 1965
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

DIGGINES, Patrick William

Resigned
Midfield Lower Green Wimbish, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed 29 Aug 2006
Resigned 28 Sept 2011

HARRIS, Toby Charles

Resigned
Flat 1, LondonSW5 0HL
Born May 1975
Director
Appointed 21 Aug 2008
Resigned 28 Sept 2011

HEIMAN, Austin Jules

Resigned
Huntington Avenue, Boston02199
Born December 1988
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

HENRIKSEN, Troels Bugge

Resigned
Commercial Street, LondonE1 6LP
Born April 1964
Director
Appointed 04 Feb 2015
Resigned 30 Sept 2016

KNIGHT, Peter Spencer

Resigned
Broke Barn, IpswichIP8 3DH
Born July 1961
Director
Appointed 05 Oct 2001
Resigned 28 Sept 2011

MARGOLIS, Dean Ernest

Resigned
9 Osten Mews, LondonSW7 4HW
Born May 1947
Director
Appointed 05 Oct 2001
Resigned 28 Jun 2006

MCCARDLE, Mark

Resigned
Commercial Street, LondonE1 6LP
Born February 1979
Director
Appointed 15 Nov 2017
Resigned 10 Dec 2018

MORGAN, Scotty

Resigned
Commercial Street, LondonE1 6LP
Born December 1970
Director
Appointed 02 Jun 2015
Resigned 15 Nov 2017

NEEDS, Tom

Resigned
Commercial Street, LondonE1 6LP
Born February 1976
Director
Appointed 13 Mar 2015
Resigned 24 May 2017

NICEWICZ JR., Robert Joseph

Resigned
Boylston Street, Boston02199
Born October 1985
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

NORFOLK, Darren George

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born September 1977
Director
Appointed 15 Nov 2017
Resigned 06 Jan 2020

O'HARA, Edward Joseph

Resigned
Exchange Place, Jersey City07302
Born August 1964
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

ROSAS, Christopher

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born November 1977
Director
Appointed 15 Nov 2017
Resigned 26 Feb 2021

SMYTHE, Stewart

Resigned
Commercial Street, LondonE1 6LP
Born November 1973
Director
Appointed 10 Jun 2013
Resigned 15 Nov 2017

TURNER, Benjamin David Donald

Resigned
2 Wheatfield Road, LondonAL5 2NX
Born October 1968
Director
Appointed 28 Jun 2006
Resigned 06 Aug 2009

WALDINGER, Reinhard, Director

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born January 1976
Director
Appointed 15 Nov 2017
Resigned 30 Jun 2020

WATERFIELD, Alan Geoffrey

Resigned
54 Heathlee Road, LondonSE3 9HP
Born December 1970
Director
Appointed 28 Jun 2006
Resigned 06 Aug 2008

WOODALL, Mark James

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1970
Director
Appointed 28 Sept 2011
Resigned 07 Jan 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Oct 2001
Resigned 05 Oct 2001

Persons with significant control

5

1 Active
4 Ceased
6 Millington Road, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 29 Oct 2020
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 15 Nov 2019
8 Millington Road, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 15 Nov 2019

Altimus Acquisition Limited

Ceased
Aldersgate Street, LondonEC1A 4AB

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
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
8 March 2023
AAMDAAMD
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2016
AD02Notification of Single Alternative Inspection Location
Resolution
6 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Statement Of Companys Objects
9 April 2014
CC04CC04
Memorandum Articles
9 April 2014
MEM/ARTSMEM/ARTS
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
24 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Resolution
17 October 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
287Change of Registered Office
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
15 July 2007
155(6)a155(6)a
Resolution
15 July 2007
RESOLUTIONSResolutions
Resolution
15 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
14 July 2006
155(6)a155(6)a
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
18 October 2003
363aAnnual Return
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363aAnnual Return
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2001
NEWINCIncorporation