Background WavePink WaveYellow Wave

APTEAN EMEA CLEARING LIMITED (04376578)

APTEAN EMEA CLEARING LIMITED (04376578) is an active UK company. incorporated on 19 February 2002. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. APTEAN EMEA CLEARING LIMITED has been registered for 24 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04376578
Status
active
Type
ltd
Incorporated
19 February 2002
Age
24 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTEAN EMEA CLEARING LIMITED

APTEAN EMEA CLEARING LIMITED is an active company incorporated on 19 February 2002 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APTEAN EMEA CLEARING LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04376578

LTD Company

Age

24 Years

Incorporated 19 February 2002

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MVI HOLDINGS LIMITED
From: 2 July 2002To: 22 April 2020
INGLEBY (1491) LIMITED
From: 19 February 2002To: 2 July 2002
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 December 2015To: 9 April 2021
Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
From: 14 January 2014To: 4 December 2015
Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England
From: 14 January 2014To: 14 January 2014
Pioneer House 7 Rushmills Northampton Nortamptonshire NN4 7YB
From: 19 February 2002To: 14 January 2014
Timeline

34 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Loan Cleared
Oct 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Jul 2015

COEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Secretary
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CUMMINGS, Julian Timothy

Resigned
Pioneer House, NorthamptonNN4 7YB
Secretary
Appointed 07 Jan 2011
Resigned 13 Nov 2012

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Secretary
Appointed 01 Sept 2009
Resigned 06 Jan 2011

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Secretary
Appointed 03 Apr 2009
Resigned 01 Sept 2009

MASSEY, Steven Justin

Resigned
25 Tower Road, WorcesterWR3 7AF
Secretary
Appointed 08 Dec 2005
Resigned 06 Oct 2006

SUTCLIFFE, Siobhan Linda

Resigned
Apartment 103, BirminghamB18 6BG
Secretary
Appointed 22 Feb 2002
Resigned 19 May 2005

TAYLOR, Robert William

Resigned
24 Pooley Green Road, EghamTW20 8AF
Secretary
Appointed 06 Oct 2006
Resigned 03 Apr 2009

WIGHT, Robin Keith

Resigned
2 Sidney Drive, Stoke On TrentST10 2BH
Secretary
Appointed 19 May 2005
Resigned 08 Dec 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 19 Feb 2002
Resigned 22 Feb 2002

ARCHER, Robert Jonathan

Resigned
446 Quinton Road West, BirminghamB32 1QG
Born September 1969
Director
Appointed 22 Feb 2002
Resigned 06 Oct 2006

BURKETT, Vincent Lee

Resigned
Trinity Court, BracknellRG42 1PL
Born December 1964
Director
Appointed 26 Jul 2012
Resigned 10 Jul 2015

CAINES, John Michael

Resigned
1 Charlton Park Gate, CheltenhamGL53 7DJ
Born July 1948
Director
Appointed 25 Oct 2005
Resigned 06 Oct 2006

CAMERON, Bruce Warren

Resigned
Oxmoor Court, St CharlesIL 60175
Born May 1952
Director
Appointed 12 Mar 2008
Resigned 03 Apr 2009

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

COEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Born September 1955
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CUMMINGS, Julian Timothy

Resigned
Pioneer House, NorthamptonNN4 7YB
Born September 1971
Director
Appointed 07 Jan 2011
Resigned 13 Nov 2012

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 08 Sept 2016
Resigned 11 Dec 2020

DEXTER, Stephen, Vp

Resigned
Pioneer House, NorthamptonNN4 7YB
Born June 1968
Director
Appointed 07 Jan 2011
Resigned 26 Jul 2012

HICKEY, James Patrick

Resigned
Trinity Court, BracknellRG42 1PL
Born August 1957
Director
Appointed 26 Jul 2012
Resigned 10 Jul 2015

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Born October 1971
Director
Appointed 01 Sept 2009
Resigned 06 Jan 2011

LAVELLE, Matthew

Resigned
Concord Creek Trail, CummingGA 30041
Born April 1966
Director
Appointed 03 Apr 2009
Resigned 07 Jan 2011

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Born November 1959
Director
Appointed 06 Oct 2006
Resigned 01 Sept 2009

MASSEY, Steven Justin

Resigned
25 Tower Road, WorcesterWR3 7AF
Born June 1962
Director
Appointed 08 Dec 2005
Resigned 06 Oct 2006

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MUSSER, Eric Wayne

Resigned
Sunset Drive, NorcrossGA 30071
Born July 1964
Director
Appointed 12 Mar 2008
Resigned 16 Jul 2008

SAKPAL, Sureshchandra Vishwas

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1970
Director
Appointed 10 Jul 2015
Resigned 08 Sept 2016

SOMERVILLE, Alan Gibson

Resigned
Rushmills, NorthamptonNN4 7YB
Born April 1963
Director
Appointed 10 Jul 2015
Resigned 01 Jan 2020

SUTCLIFFE, Mark David

Resigned
Apartment 103, BirminghamB18 6BG
Born February 1965
Director
Appointed 22 Feb 2002
Resigned 06 Oct 2006

SUTCLIFFE, Siobhan Linda

Resigned
Apartment 103, BirminghamB18 6BG
Born November 1970
Director
Appointed 22 Feb 2002
Resigned 06 Oct 2006

TAYLOR, Robert William

Resigned
24 Pooley Green Road, EghamTW20 8AF
Born October 1956
Director
Appointed 06 Oct 2006
Resigned 03 Apr 2009

TEILLON, Marc V

Resigned
Trinity Court, BracknellRG42 1PL
Born February 1974
Director
Appointed 26 Jul 2012
Resigned 10 Jul 2015

WIGHT, Robin Keith

Resigned
2 Sidney Drive, Stoke On TrentST10 2BH
Born November 1960
Director
Appointed 22 Feb 2002
Resigned 06 Oct 2006

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 19 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Mr. Robert Smith

Ceased
Rushmills, NorthamptonNN4 7YB
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
2 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Resolution
14 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Gazette Filings Brought Up To Date
23 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
5 August 2007
287Change of Registered Office
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
88(2)R88(2)R
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Resolution
18 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Legacy
10 November 2005
122122
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
88(2)R88(2)R
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
88(2)R88(2)R
Legacy
2 April 2004
123Notice of Increase in Nominal Capital
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
7 June 2002
SASA
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
225Change of Accounting Reference Date
Legacy
5 May 2002
287Change of Registered Office
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Incorporation Company
19 February 2002
NEWINCIncorporation