Background WavePink WaveYellow Wave

APOLLO CINEMAS LIMITED (04367985)

APOLLO CINEMAS LIMITED (04367985) is an active UK company. incorporated on 6 February 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). APOLLO CINEMAS LIMITED has been registered for 24 years. Current directors include MOORE, Geoffrey, RICHARDS, James Timothy, SHERGILL, Narinder.

Company Number
04367985
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
3rd Floor One Ariel Way, London, W12 7SL
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
MOORE, Geoffrey, RICHARDS, James Timothy, SHERGILL, Narinder
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO CINEMAS LIMITED

APOLLO CINEMAS LIMITED is an active company incorporated on 6 February 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). APOLLO CINEMAS LIMITED was registered 24 years ago.(SIC: 59140)

Status

active

Active since 24 years ago

Company No

04367985

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3rd Floor One Ariel Way Westfield London, W12 7SL,

Previous Addresses

10 Chiswick Park 566 Chiswick High Road London W4 5XS
From: 23 May 2012To: 3 June 2024
Seventh Floor St Vincent House 30 Orange Street London WC2H 7HH England
From: 27 April 2012To: 23 May 2012
Seventh Floor St Vincents House 30 Orange Street London WC2H 7HH England
From: 13 June 2011To: 27 April 2012
12 Sceptre Court Sceptre Point Bamber Bridge Preston Lancashire PR5 6AW
From: 6 February 2002To: 13 June 2011
Timeline

55 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Feb 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Oct 14
Loan Secured
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Secured
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 22
Loan Secured
Sept 22
Director Left
Nov 22
Loan Secured
Jan 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

SUTTON, Euan

Active
One Ariel Way, LondonW12 7SL
Secretary
Appointed 13 Nov 2015

MOORE, Geoffrey

Active
One Ariel Way, LondonW12 7SL
Born October 1963
Director
Appointed 23 Feb 2026

RICHARDS, James Timothy

Active
One Ariel Way, LondonW12 7SL
Born February 1959
Director
Appointed 10 May 2012

SHERGILL, Narinder

Active
One Ariel Way, LondonW12 7SL
Born December 1971
Director
Appointed 01 Oct 2024

WHALLEY, Anne

Resigned
Chiswick Park, LondonW4 5XS
Secretary
Appointed 10 May 2012
Resigned 29 Aug 2014

WILLIAMS, Colin Herbert

Resigned
1 Crowtrees Grove, NelsonBB9 6NE
Secretary
Appointed 06 Feb 2002
Resigned 10 May 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 06 Feb 2002
Resigned 06 Feb 2002

ARKSEY, Claire Gillian

Resigned
Chiswick Park, LondonW4 5XS
Born August 1968
Director
Appointed 31 Aug 2023
Resigned 30 Jan 2024

ARTHUR, Robert Leitch

Resigned
43 West Holmes Place, BroxburnEH52 5NJ
Born January 1969
Director
Appointed 10 Nov 2008
Resigned 04 May 2012

BRADON, Toby William

Resigned
One Ariel Way, LondonW12 7SL
Born November 1976
Director
Appointed 07 May 2021
Resigned 20 Sept 2024

BROWN, Julia Hazel

Resigned
Back Lane, HolmfirthHD9 1HG
Born December 1961
Director
Appointed 01 Jun 2009
Resigned 15 Aug 2010

CALDER, Robert Alexander

Resigned
One Ariel Way, LondonW12 7SL
Born June 1981
Director
Appointed 14 Mar 2023
Resigned 01 Jun 2024

CORNWELL, Alison Margaret

Resigned
Chiswick Park, LondonW4 5XS
Born June 1966
Director
Appointed 14 Jun 2019
Resigned 07 Nov 2022

DELEAY, Martin Roy

Resigned
St Vincent House, LondonWC2H 7HH
Born December 1966
Director
Appointed 12 Nov 2010
Resigned 10 May 2012

EYRE, Matthew Neil

Resigned
One Ariel Way, LondonW12 7SL
Born March 1963
Director
Appointed 30 Sept 2024
Resigned 16 Feb 2026

GREGG, Anita Kim

Resigned
Boars Hill Heath Jarn Way, OxfordOX1 5JF
Born April 1943
Director
Appointed 25 Feb 2002
Resigned 21 Feb 2010

GREGG, Paul Richard

Resigned
Boars Hill Heath, OxfordOX1 5JF
Born October 1941
Director
Appointed 25 Feb 2002
Resigned 06 Jun 2007

GREGG, Simon Paul

Resigned
Yatsden House, OxfordOX1 5DG
Born August 1975
Director
Appointed 06 Jun 2007
Resigned 10 May 2012

KNIBBS, Stephen Jeremy

Resigned
Chiswick Park, LondonW4 5XS
Born November 1961
Director
Appointed 10 May 2012
Resigned 31 Aug 2023

LAVELLE, Stephen Christopher

Resigned
60 Hall Carr Lane, PrestonPR4 5JJ
Born November 1959
Director
Appointed 06 Feb 2002
Resigned 31 May 2009

MCNAIR, Alan Ewart

Resigned
Chiswick Park, LondonW4 5XS
Born May 1955
Director
Appointed 10 May 2012
Resigned 14 Jun 2019

O'SULLIVAN, Ann Marie

Resigned
Lammas Park Road, LondonW5 5JD
Born May 1962
Director
Appointed 07 May 2021
Resigned 06 Jul 2022

PLANT, Stephen David

Resigned
Century Buildings 14, St. Marys Parsonage, ManchesterM3 2DE
Born May 1962
Director
Appointed 03 Nov 2008
Resigned 12 Nov 2010

TAIT, Gerald

Resigned
St Vincent House, LondonWC2H 7HH
Born October 1948
Director
Appointed 15 Feb 2012
Resigned 10 May 2012

TAIT, Gerald

Resigned
Elder Cottage, BlackthorneOX25 1TA
Born October 1948
Director
Appointed 10 Sept 2004
Resigned 31 Jan 2009

WHITTELL, James William

Resigned
Cherryfield, WarlinghamCR6 9HS
Born July 1943
Director
Appointed 25 Feb 2002
Resigned 14 Sept 2004

WILLIAMS, Colin Herbert

Resigned
1 Crowtrees Grove, NelsonBB9 6NE
Born October 1952
Director
Appointed 06 Feb 2002
Resigned 12 Feb 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 06 Feb 2002
Resigned 06 Feb 2002

Persons with significant control

1

One Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 February 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Legacy
11 April 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Memorandum Articles
18 December 2012
MEM/ARTSMEM/ARTS
Resolution
18 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 September 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
15 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Resolution
30 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 April 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 April 2012
CC04CC04
Resolution
16 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Legacy
16 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
363aAnnual Return
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
88(2)R88(2)R
Legacy
2 April 2002
88(2)R88(2)R
Legacy
15 March 2002
123Notice of Increase in Nominal Capital
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Incorporation Company
6 February 2002
NEWINCIncorporation