Background WavePink WaveYellow Wave

ATANA LTD (04345865)

ATANA LTD (04345865) is an active UK company. incorporated on 28 December 2001. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ATANA LTD has been registered for 24 years. Current directors include BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert and 2 others.

Company Number
04345865
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATANA LTD

ATANA LTD is an active company incorporated on 28 December 2001 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ATANA LTD was registered 24 years ago.(SIC: 38210)

Status

active

Active since 24 years ago

Company No

04345865

LTD Company

Age

24 Years

Incorporated 28 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 18 August 2023To: 19 August 2025
C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 31 January 2019To: 18 August 2023
78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
From: 24 January 2011To: 31 January 2019
40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom
From: 28 December 2001To: 24 January 2011
Timeline

49 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 10
Director Joined
Apr 10
Funding Round
Dec 11
Director Joined
Jan 12
Director Left
Jun 16
Director Left
Oct 16
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Director Joined
Nov 19
Loan Secured
Nov 20
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
7
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

BLEAZARD, Stuart

Active
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 23 Jan 2026

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 30 Jan 2019
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

CARTWRIGHT-GARTON, Victoria

Resigned
Loughborough Road, LoughboroughLE12 8DX
Secretary
Appointed 18 Jan 2011
Resigned 24 Apr 2014

GARTON, David

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 24 Apr 2014
Resigned 30 Jan 2019

GARTON, David

Resigned
65 Sparrow Hill, LoughboroughLE11 1BU
Secretary
Appointed 31 Dec 2002
Resigned 01 Mar 2007

JACKSON, Andrew William

Resigned
4 Richards Avenue, Westbury ParkST16 3FE
Secretary
Appointed 01 Jan 2002
Resigned 31 Dec 2002

BUSINESSLEGAL SECRETARIES LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 02 Feb 2002

SHIPWAY & CO LTD

Resigned
Church Street, LutterworthLE17 4AL
Corporate secretary
Appointed 01 Mar 2007
Resigned 18 Jan 2011

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 30 Jan 2019
Resigned 05 Nov 2021

CARTWRIGHT-GARTON, Victoria Constance

Resigned
Dromintee Road, CoalvilleLE67 1TX
Born January 1970
Director
Appointed 19 Feb 2010
Resigned 22 Jun 2016

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 15 Aug 2025

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 30 Jan 2019
Resigned 22 May 2024

DALY, Bryan Joseph

Resigned
Dromintee Road, CoalvilleLE67 1TX
Born January 1963
Director
Appointed 01 Feb 2009
Resigned 30 Sept 2016

GARTON, David

Resigned
Dromintree Road, CoalvilleLE67 1TX
Born April 1964
Director
Appointed 01 Apr 2002
Resigned 30 Jan 2019

GARTON, Stuart

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born April 1969
Director
Appointed 01 Jun 2011
Resigned 30 Jan 2019

GASTON, Tim

Resigned
Davy Way, GloucesterGL2 2AQ
Born March 1978
Director
Appointed 18 Mar 2024
Resigned 14 Aug 2025

GREENLEES, John

Resigned
30 Grace Road, DesfordLE9 9FZ
Born January 1943
Director
Appointed 01 Jan 2002
Resigned 01 Sept 2005

GREENWOOD, Philip Edwin

Resigned
Davy Way, GloucesterGL2 2AQ
Born May 1977
Director
Appointed 11 Nov 2019
Resigned 16 Nov 2023

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

HUBBOLD, Graham John

Resigned
Davy Way, GloucesterGL2 2AQ
Born April 1967
Director
Appointed 18 Mar 2024
Resigned 22 Nov 2024

JACKSON, Andrew William

Resigned
4 Richards Avenue, Westbury ParkST16 3FE
Born February 1964
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2002

THOMPSON, Steve

Resigned
12 Primrose Walk, Woodford HalseNN11 3HT
Born August 1963
Director
Appointed 01 Jan 2002
Resigned 08 Jul 2002

WADE, Philip Stephen

Resigned
Dromintee Road, CoalvilleLE67 1TX
Born June 1962
Director
Appointed 19 Feb 2010
Resigned 30 Jan 2019

WALLS, Andrew Raymond

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1973
Director
Appointed 16 Nov 2023
Resigned 03 Oct 2025

WELLS, Matthew Harry

Resigned
The Old Smithy, Breaden HeathSY13 2LF
Born November 1959
Director
Appointed 16 Dec 2004
Resigned 04 Jan 2008

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee director
Appointed 28 Dec 2001
Resigned 02 Feb 2002

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 28 Jun 2023

Mr David Garton

Ceased
Quorn, LoughboroughLE12 8DX
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mr Philip Stephen Wade

Ceased
Quorn, LoughboroughLE12 8DX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Secretaries Register Information From The Public Register
18 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
18 August 2023
EW02EW02
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Withdrawal Of The Directors Register Information From The Public Register
18 August 2023
EW01EW01
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Resolution
2 November 2021
RESOLUTIONSResolutions
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2019
AAAnnual Accounts
Legacy
14 December 2019
PARENT_ACCPARENT_ACC
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 February 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
6 February 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
6 February 2019
EH01EH01
Resolution
6 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Cancellation Shares
28 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2018
SH03Return of Purchase of Own Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
18 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
20 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Legacy
16 September 2011
MG02MG02
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
19 September 2008
287Change of Registered Office
Legacy
8 January 2008
363aAnnual Return
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
88(3)88(3)
Legacy
19 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
23 May 2003
287Change of Registered Office
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
287Change of Registered Office
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
88(2)R88(2)R
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Incorporation Company
28 December 2001
NEWINCIncorporation