Background WavePink WaveYellow Wave

AVIVA WRAP UK LIMITED (04470008)

AVIVA WRAP UK LIMITED (04470008) is an active UK company. incorporated on 26 June 2002. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVIVA WRAP UK LIMITED has been registered for 23 years. Current directors include GOMEZ-REINO, Juan Luis, HOGG, Michael James, SLIDER, Jasmin Islam and 2 others.

Company Number
04470008
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Aviva, York, YO90 1WR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOMEZ-REINO, Juan Luis, HOGG, Michael James, SLIDER, Jasmin Islam, WHALLEY, Lorna Maureen, WOOD, Christopher Mark, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA WRAP UK LIMITED

AVIVA WRAP UK LIMITED is an active company incorporated on 26 June 2002 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVIVA WRAP UK LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04470008

LTD Company

Age

23 Years

Incorporated 26 June 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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LIFETIME MARKETING SERVICES LIMITED
From: 10 March 2003To: 1 June 2009
LIFETIME PORTFOLIO MANAGEMENT LIMITED
From: 12 July 2002To: 10 March 2003
LAWGRA (NO.952) LIMITED
From: 26 June 2002To: 12 July 2002
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

2 Rougier Street York North Yorkshire YO90 1UU
From: 26 June 2002To: 29 February 2016
Timeline

72 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
May 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Funding Round
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Director Joined
Aug 15
Funding Round
Nov 15
Funding Round
Mar 16
Director Joined
Apr 16
Director Left
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Left
May 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Jul 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jul 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Aug 25
13
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 02 Nov 2006

GOMEZ-REINO, Juan Luis

Active
Wellington Row, YorkYO90 1WR
Born November 1972
Director
Appointed 05 Sept 2024

HOGG, Michael James

Active
Wellington Row, YorkYO90 1WR
Born June 1979
Director
Appointed 19 Jul 2019

SLIDER, Jasmin Islam

Active
Wellington Row, YorkYO90 1WR
Born March 1978
Director
Appointed 01 Dec 2021

WHALLEY, Lorna Maureen

Active
Wellington Row, YorkYO90 1WR
Born October 1980
Director
Appointed 04 Dec 2024

WOOD, Christopher Mark, Mr.

Active
Wellington Row, YorkYO90 1WR
Born November 1964
Director
Appointed 02 Apr 2024

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Secretary
Appointed 24 Jul 2002
Resigned 18 Mar 2004

SHORT, Michael Francis

Resigned
Shelleys Cottage, HorshamRH13 0NR
Secretary
Appointed 18 Jun 2004
Resigned 07 Nov 2006

TAYLOR, Faith

Resigned
7 The Causeway, PetersfieldGU31 4JT
Secretary
Appointed 30 Mar 2004
Resigned 18 Jun 2004

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 24 Jul 2002

BARKER, Robin Matthew

Resigned
Wellington Row, YorkYO90 1WR
Born August 1972
Director
Appointed 25 Oct 2021
Resigned 01 Aug 2022

BARRAL, David Barclay

Resigned
2 Rougier Street, YorkYO90 1UU
Born March 1962
Director
Appointed 27 Mar 2008
Resigned 22 Jul 2013

BARRAL, David Barclay

Resigned
12 Brinklow Way, HarrogateHG2 9JW
Born March 1962
Director
Appointed 12 Feb 2007
Resigned 29 Jun 2007

BESWICK, Andrew Mark

Resigned
Wellington Row, YorkYO90 1WR
Born September 1969
Director
Appointed 22 Jul 2013
Resigned 17 May 2016

BOFFEY, Graham Stirling

Resigned
2 Rougier Street, YorkYO90 1UU
Born October 1963
Director
Appointed 05 Aug 2010
Resigned 05 Dec 2012

BRADBURNE, Jeremy Randal

Resigned
Ford Hall Bridge Street, SudburyCO10 9BQ
Born December 1955
Director
Appointed 24 Jul 2002
Resigned 10 Aug 2006

BRENCHER, Paul Carey

Resigned
Wellington Row, YorkYO90 1WR
Born February 1971
Director
Appointed 16 Sept 2020
Resigned 01 Nov 2021

BROWN, Douglas Allan

Resigned
Wellington Row, YorkYO90 1WR
Born March 1971
Director
Appointed 24 Feb 2023
Resigned 18 Aug 2024

BROWN, Matthew Stuart

Resigned
4 Tey Grange, ColchesterCO6 1JQ
Born January 1964
Director
Appointed 03 Dec 2003
Resigned 02 Nov 2006

BURNSIDE, William Ernest

Resigned
Wellington Row, YorkYO90 1WR
Born July 1966
Director
Appointed 05 Apr 2016
Resigned 15 Mar 2019

BUTTERWORTH, Ian

Resigned
Surrey Street, NorwichNR1 3NG
Born June 1953
Director
Appointed 18 Mar 2008
Resigned 31 Dec 2010

CURRAN, Bernard Andrew

Resigned
2 Rougier Street, YorkYO90 1UU
Born March 1968
Director
Appointed 18 Sept 2012
Resigned 07 Mar 2014

EGAN, Barry John

Resigned
15 Rectory Farm Road, CambridgeCB1 5LB
Born September 1947
Director
Appointed 20 Feb 2003
Resigned 03 Sept 2003

ESSON, Christopher James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1975
Director
Appointed 25 Nov 2019
Resigned 16 Sept 2020

FLETCHER, Robert William

Resigned
16 Askham Fields Lane, YorkYO23 3LT
Born June 1964
Director
Appointed 25 Oct 2005
Resigned 31 Oct 2006

GREEN, Julie Dawn

Resigned
Wellington Row, YorkYO90 1WR
Born January 1969
Director
Appointed 14 Oct 2014
Resigned 11 Jul 2018

GUY, Suzanne

Resigned
4 Hall Garth Mews, LeedsLS25 6BF
Born August 1964
Director
Appointed 25 Oct 2005
Resigned 22 Jun 2006

HESLOP, David Ross Hilton

Resigned
Newby House, RichmondDL11 7DW
Born June 1960
Director
Appointed 11 Sept 2006
Resigned 29 Jun 2007

HESSING, Hugh William

Resigned
2 Rougier Street, YorkYO90 1UU
Born August 1965
Director
Appointed 21 Jun 2011
Resigned 06 Aug 2012

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 28 Jun 2007
Resigned 15 May 2009

HOUGHTON, Rob Ian

Resigned
2 Rougier Street, YorkYO90 1UU
Born July 1966
Director
Appointed 07 Feb 2011
Resigned 18 Jun 2012

KINSMAN, Mark Terence Will

Resigned
6-8 Hardwicke Lane, AbbotsleyPE19 6UP
Born February 1970
Director
Appointed 04 Feb 2004
Resigned 07 Nov 2005

LISTER, John Robert

Resigned
2 Rougier Street, North YorkshireYO90 1UU
Born April 1958
Director
Appointed 19 May 2010
Resigned 23 Apr 2012

MARSDEN, Simon Roger

Resigned
Wellington Row, YorkYO90 1WR
Born March 1973
Director
Appointed 31 Mar 2020
Resigned 31 Jan 2024

MCGILL, Matthew Ross

Resigned
Wellington Row, York
Born December 1975
Director
Appointed 09 Jan 2018
Resigned 08 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2023
Wellington Row, YorkYO90 1WR

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
Ceased 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
9 April 2013
RP04RP04
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Auditors Resignation Company
28 May 2012
AUDAUD
Auditors Resignation Company
15 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Move Registers To Registered Office Company
15 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Memorandum Articles
17 September 2010
MEM/ARTSMEM/ARTS
Resolution
17 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2010
CC04CC04
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
123Notice of Increase in Nominal Capital
Legacy
4 November 2008
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Auditors Resignation Company
12 February 2008
AUDAUD
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
88(2)R88(2)R
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
88(2)R88(2)R
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
88(2)R88(2)R
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
123Notice of Increase in Nominal Capital
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
123Notice of Increase in Nominal Capital
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
288cChange of Particulars
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
3 March 2004
AAMDAAMD
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
7 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2002
287Change of Registered Office
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2002
NEWINCIncorporation