Background WavePink WaveYellow Wave

PIHL (2003) LIMITED (04422335)

PIHL (2003) LIMITED (04422335) is an active UK company. incorporated on 23 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIHL (2003) LIMITED has been registered for 23 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
04422335
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIHL (2003) LIMITED

PIHL (2003) LIMITED is an active company incorporated on 23 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIHL (2003) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04422335

LTD Company

Age

23 Years

Incorporated 23 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PARKING INTERNATIONAL HOLDINGS LIMITED
From: 5 February 2003To: 31 October 2005
SHARESCORE LIMITED
From: 23 April 2002To: 5 February 2003
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

Saffron Court 14B St. Cross Street London EC1N 8XA
From: 23 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 23 April 2002To: 23 November 2012
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 13
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

CAMPBELL, Aaron

Resigned
14b St. Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Secretary
Appointed 17 Nov 2004
Resigned 05 Sept 2005

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 25 Mar 2003
Resigned 17 Nov 2004

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Secretary
Appointed 22 May 2002
Resigned 25 Mar 2003

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 05 Sept 2005
Resigned 01 Sept 2008

WARREN, Georgia

Resigned
6 Grange Fields, Chalfont St PeterSL9 9AG
Secretary
Appointed 08 May 2002
Resigned 22 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 2002
Resigned 08 May 2002

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2007

BECKLEY, Edward Thomas

Resigned
Friars Lane, Bishops StortfordCM22 7AP
Born June 1975
Director
Appointed 19 Mar 2007
Resigned 30 Sept 2008

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Born February 1956
Director
Appointed 30 Sept 2002
Resigned 01 Sept 2005

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 22 May 2002
Resigned 01 Sept 2005

COOPER, Joanne Lesley

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

FEGGETTER, Fiona

Resigned
81c London Road, LondonSE23 3UZ
Born September 1975
Director
Appointed 08 May 2002
Resigned 22 May 2002

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 01 Nov 2002
Resigned 11 Nov 2005

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 01 Nov 2002
Resigned 17 Nov 2004

HOGAN, Philip

Resigned
13 Lexden Road, EssexCO6 3BT
Born August 1973
Director
Appointed 19 Mar 2007
Resigned 10 Oct 2007

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 01 Nov 2002
Resigned 19 Mar 2007

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

MCLEAN, George William

Resigned
Lower Eyton House, WroxeterSY5 6PW
Born May 1957
Director
Appointed 01 Nov 2002
Resigned 17 Nov 2004

MOORE, Gordon James

Resigned
6 Laurel Road, LondonSW13 0EE
Born November 1966
Director
Appointed 30 Apr 2004
Resigned 01 Sept 2005

MURPHY, Dominic Patrick

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1967
Director
Appointed 22 May 2002
Resigned 30 Apr 2004

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 10 Oct 2007
Resigned 17 Sept 2008

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Born October 1967
Director
Appointed 26 Sept 2007
Resigned 23 Jul 2009

POTTER, Andrew Donald

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born August 1962
Director
Appointed 17 Sept 2008
Resigned 23 Nov 2010

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 11 Nov 2005
Resigned 19 Mar 2007

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 01 Nov 2002
Resigned 17 Nov 2004

SCOTT, Jonathan Paul

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 10 Feb 2010
Resigned 18 Oct 2021

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 08 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

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

264

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288cChange of Particulars
Legacy
6 May 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)b155(6)b
Legacy
11 August 2007
155(6)a155(6)a
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
288cChange of Particulars
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
155(6)a155(6)a
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)b155(6)b
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
155(6)b155(6)b
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
88(2)R88(2)R
Legacy
20 September 2005
123Notice of Increase in Nominal Capital
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
88(2)R88(2)R
Legacy
22 June 2005
122122
Legacy
21 June 2005
122122
Legacy
6 June 2005
363aAnnual Return
Legacy
29 April 2005
363aAnnual Return
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
122122
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
88(2)R88(2)R
Legacy
20 April 2004
288cChange of Particulars
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
13 May 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Legacy
18 April 2003
88(2)R88(2)R
Memorandum Articles
18 April 2003
MEM/ARTSMEM/ARTS
Legacy
11 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
287Change of Registered Office
Legacy
20 December 2002
225Change of Accounting Reference Date
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
88(2)R88(2)R
Legacy
18 October 2002
123Notice of Increase in Nominal Capital
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Legacy
1 August 2002
123Notice of Increase in Nominal Capital
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
88(2)R88(2)R
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
23 April 2002
NEWINCIncorporation