Background WavePink WaveYellow Wave

MOUNT ANVIL GROUP LIMITED (04410393)

MOUNT ANVIL GROUP LIMITED (04410393) is an active UK company. incorporated on 5 April 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL GROUP LIMITED has been registered for 23 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, HURLEY, Cornelius Killian and 4 others.

Company Number
04410393
Status
active
Type
ltd
Incorporated
5 April 2002
Age
23 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, HURLEY, Cornelius Killian, HURLEY, Darragh Richard Joseph, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL GROUP LIMITED

MOUNT ANVIL GROUP LIMITED is an active company incorporated on 5 April 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL GROUP LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04410393

LTD Company

Age

23 Years

Incorporated 5 April 2002

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MAH NEWCO ("B") LIMITED
From: 5 April 2002To: 7 October 2002
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

3 Victoria Square Victoria Street, St. Albans Hertfordshire AL1 3TF
From: 5 April 2002To: 29 June 2010
Timeline

57 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jan 14
Share Buyback
Feb 14
Capital Reduction
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Share Issue
Jul 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Capital Update
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Share Issue
Nov 15
Share Issue
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Director Left
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Funding Round
Nov 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Director Left
Jul 20
Share Buyback
Jan 21
Share Buyback
Feb 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 25
Director Left
May 25
Share Buyback
May 25
15
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 13 Jan 2025

BATE, Marcus Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1981
Director
Appointed 23 Aug 2023

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 19 May 2014

HURLEY, Cornelius Killian

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1958
Director
Appointed 23 Aug 2023

HURLEY, Darragh Richard Joseph

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 23 Aug 2023

OWEN, James Edward Roy

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1986
Director
Appointed 23 Aug 2023

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 13 Jan 2025

TAYLOR, Luke Geoffrey Ernest

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 23 Aug 2023

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 23 Aug 2023
Resigned 12 Jan 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 19 May 2016
Resigned 23 Aug 2023

BRINDLE, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 21 May 2008
Resigned 19 Mar 2013

COOK, Roisin Joan

Resigned
17 Broadacres, LutonLU2 7YF
Secretary
Appointed 11 Jul 2003
Resigned 02 Jan 2004

DUNCAN, Alan Stuart

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 19 Mar 2013
Resigned 19 May 2016

GREGORY, Mark Charles

Resigned
51 Lincroft, CranfieldMK43 0HS
Secretary
Appointed 17 Mar 2004
Resigned 24 Mar 2005

GRUBNIC, Milan

Resigned
10 Rothamsted Court, HarpendenAL5 2BZ
Secretary
Appointed 24 Mar 2005
Resigned 14 Apr 2006

HAINES, Stephen Paul

Resigned
18 Linden Avenue, MaidenheadSL6 6HB
Secretary
Appointed 10 Aug 2007
Resigned 21 May 2008

MYDDELTON, Robin Hugh Harwood

Resigned
4 Garden Court, St AlbansAL4 8RE
Secretary
Appointed 05 Apr 2002
Resigned 13 May 2002

SMITH, Michael James

Resigned
Box Cottage, CheshuntEN7 6QZ
Secretary
Appointed 14 Apr 2006
Resigned 10 Aug 2007

STEVENS, Philip Martin

Resigned
Forge House Maiden Street, HitchinSG4 7AA
Secretary
Appointed 23 May 2002
Resigned 11 Jul 2003

YORK, Philip Andrew

Resigned
7 Almond Way, North HarrowHA2 6NU
Secretary
Appointed 02 Jan 2004
Resigned 17 Mar 2004

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 23 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 08 Jul 2015
Resigned 23 Aug 2023

BATCHELOR, Jennifer Andrea

Resigned
114 Quakers Lane, Potters BarEN6 1RG
Born June 1962
Director
Appointed 05 Apr 2002
Resigned 23 May 2002

BURSLEM, Peter Robert

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1965
Director
Appointed 22 Dec 2004
Resigned 21 Mar 2018

CHAMBERS, Brian Peter

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1960
Director
Appointed 10 Jul 2003
Resigned 24 Jun 2013

CLARK, David John Charles

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1968
Director
Appointed 27 Jun 2008
Resigned 06 Jun 2014

FENTON, Clive

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1958
Director
Appointed 19 Mar 2013
Resigned 31 Jan 2014

FITZPATRICK, Gary John

Resigned
9 Meadowsweet, HenlowSG16 6PF
Born April 1957
Director
Appointed 26 Sept 2002
Resigned 13 Oct 2004

GORE, Peter

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1974
Director
Appointed 21 Mar 2018
Resigned 13 Jul 2018

HURLEY, Cornelius Killian

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1958
Director
Appointed 23 May 2002
Resigned 23 Aug 2023

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 20 Mar 2015
Resigned 23 Aug 2023

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 01 May 2014
Resigned 01 May 2014

HURLEY, Kieran

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1944
Director
Appointed 11 Jul 2003
Resigned 31 Jul 2020

MACGILLIVRAY, Roderick Roy

Resigned
Elders, ChorleywoodWD3 4BD
Born February 1950
Director
Appointed 09 Jul 2004
Resigned 05 Jul 2006

MYDDELTON, Robin Hugh Harwood

Resigned
4 Garden Court, St AlbansAL4 8RE
Born July 1945
Director
Appointed 05 Apr 2002
Resigned 23 May 2002

Persons with significant control

1

Mr Cornelius Killian Hurley

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 January 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Court Order
5 November 2019
OCOC
Legacy
17 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Legacy
18 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2015
SH19Statement of Capital
Legacy
18 November 2015
CAP-SSCAP-SS
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
17 July 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Capital Cancellation Shares
11 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
26 August 2011
MG01MG01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Legacy
29 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Legacy
7 May 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Resolution
21 July 2008
RESOLUTIONSResolutions
Resolution
21 July 2008
RESOLUTIONSResolutions
Resolution
21 July 2008
RESOLUTIONSResolutions
Resolution
21 July 2008
RESOLUTIONSResolutions
Resolution
21 July 2008
RESOLUTIONSResolutions
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
190190
Legacy
16 May 2006
353353
Legacy
16 May 2006
287Change of Registered Office
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
16 August 2005
AAMDAAMD
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2003
AAAnnual Accounts
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2002
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
169169
Legacy
31 July 2002
123Notice of Increase in Nominal Capital
Statement Of Affairs
23 July 2002
SASA
Legacy
23 July 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
173173
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Resolution
21 May 2002
RESOLUTIONSResolutions
Incorporation Company
5 April 2002
NEWINCIncorporation