Background WavePink WaveYellow Wave

PROJECT DEVELOPMENT INTERNATIONAL LIMITED (04767497)

PROJECT DEVELOPMENT INTERNATIONAL LIMITED (04767497) is an active UK company. incorporated on 16 May 2003. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). PROJECT DEVELOPMENT INTERNATIONAL LIMITED has been registered for 22 years. Current directors include GANESHAN, Sriram, KABRA, Girish Rajkumar, NARAYANASWAMY, Tharmapuram Ramachandran and 1 others.

Company Number
04767497
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
One, Manchester, M2 3DE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GANESHAN, Sriram, KABRA, Girish Rajkumar, NARAYANASWAMY, Tharmapuram Ramachandran, RAMACHANDRAN, Narayanaswamy
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DEVELOPMENT INTERNATIONAL LIMITED

PROJECT DEVELOPMENT INTERNATIONAL LIMITED is an active company incorporated on 16 May 2003 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). PROJECT DEVELOPMENT INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 09100)

Status

active

Active since 22 years ago

Company No

04767497

LTD Company

Age

22 Years

Incorporated 16 May 2003

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

CDS ASSOCIATES LIMITED
From: 16 May 2003To: 11 July 2003
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom
From: 25 January 2016To: 16 January 2025
3 Shortlands London W6 8DA
From: 8 January 2015To: 25 January 2016
1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 13 September 2010To: 8 January 2015
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 16 May 2003To: 13 September 2010
Timeline

55 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
May 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Dec 19
Director Left
Mar 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Funding Round
Oct 24
Loan Secured
Oct 24
Director Joined
Feb 25
Director Left
Apr 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Director Joined
Jul 25
Funding Round
Aug 25
6
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Jan 2025

GANESHAN, Sriram

Active
2nd Cross Street Extn., Neelangarai600 115
Born July 1973
Director
Appointed 18 Dec 2024

KABRA, Girish Rajkumar

Active
St Peter's Square, ManchesterM2 3DE
Born September 1978
Director
Appointed 17 Jul 2025

NARAYANASWAMY, Tharmapuram Ramachandran

Active
St Peter's Square, ManchesterM2 3DE
Born March 1977
Director
Appointed 22 Jan 2016

RAMACHANDRAN, Narayanaswamy

Active
St. Peters Square, ManchesterM2 3DE
Born October 1948
Director
Appointed 22 Jan 2016

DANHASH, Nigel Ahmed

Resigned
38 Heathside, EsherKT10 9TF
Secretary
Appointed 16 May 2003
Resigned 01 Aug 2003

FRAYNE, Rhona Dunnett

Resigned
Flints Farm Close, LeatherheadKT24 5AE
Secretary
Appointed 26 Aug 2003
Resigned 26 May 2010

JONES, Miles Brynley

Resigned
1 Wellington Cottages, ReadingRG10 8QX
Secretary
Appointed 04 Aug 2003
Resigned 26 Aug 2003

RASMUSSEN, Johan

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 30 Jul 2012
Resigned 29 Sept 2014

TANNER, Anthony Richard

Resigned
Shortlands, LondonW6 8DA
Secretary
Appointed 29 Sept 2014
Resigned 21 Dec 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Jan 2016
Resigned 01 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2003
Resigned 16 May 2003

CAMERON, Stuart Ian

Resigned
Shortlands, LondonW6 8DA
Born January 1974
Director
Appointed 30 Jul 2015
Resigned 25 Sept 2015

COCHRANE, Stuart James

Resigned
St Peter's Square, ManchesterM2 3DE
Born May 1967
Director
Appointed 01 Feb 2024
Resigned 31 Mar 2025

DANHASH, Nigel Ahmed

Resigned
6 Orchard Way, EsherKT10 9DY
Born June 1960
Director
Appointed 31 Jul 2003
Resigned 30 Jul 2012

DANHASH, Pamela

Resigned
6 Orchard Way, EsherKT10 9DY
Born May 1959
Director
Appointed 16 May 2003
Resigned 31 Jul 2003

DE-RHUNE, Michael Anthony

Resigned
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 01 Jan 2014
Resigned 09 Jan 2015

DRUMMOND, James

Resigned
137 - 139 Gallowgate, AberdeenAB25 6NS
Born May 1970
Director
Appointed 01 Dec 2021
Resigned 31 Jan 2024

FRAYNE, Maurice Hugh

Resigned
Flints Farm Close, LeatherheadKT24 5AE
Born April 1948
Director
Appointed 31 Jul 2003
Resigned 25 Sept 2009

GILLESPIE, Mark Alexander

Resigned
Gallowgate, AberdeenAB25 1BU
Born August 1970
Director
Appointed 28 Jan 2014
Resigned 02 Dec 2016

JACKSON, Stuart Robert

Resigned
Davidson House, ReadingRG1 3EU
Born February 1960
Director
Appointed 30 Jul 2012
Resigned 02 Sept 2013

JONES, Miles Brynley

Resigned
1 Wellington Cottages, ReadingRG10 8QX
Born March 1962
Director
Appointed 31 Jul 2003
Resigned 31 Dec 2013

MACDOUGALL, Graeme

Resigned
Ashley Road, AberdeenAB10 6RJ
Born September 1972
Director
Appointed 06 Nov 2009
Resigned 02 Sept 2013

MACLEOD, Donald

Resigned
Gallowgate, AberdeenAB25 1BU
Born September 1980
Director
Appointed 28 Jan 2014
Resigned 14 Aug 2017

MADHAVAN, Ramesh

Resigned
480, Annasalai, Nandanam, Chennai600035
Born November 1968
Director
Appointed 23 Nov 2017
Resigned 06 Dec 2019

MCGOWAN, Daniel Joseph

Resigned
1 Park Row, LeedsLS1 5AB
Born September 1968
Director
Appointed 30 May 2017
Resigned 30 Apr 2018

NITHAVRIANAKIS, Mike

Resigned
Grenofen, Nr TavistockPL19 9ES
Born April 1967
Director
Appointed 26 Apr 2016
Resigned 17 Sept 2018

O'SULLIVAN, Michael Noel

Resigned
Gallowgate, AberdeenAB25 1BU
Born January 1967
Director
Appointed 30 Apr 2018
Resigned 30 Nov 2021

PLOCH, Matthias

Resigned
Shortlands, LondonW6 8DA
Born June 1961
Director
Appointed 12 Jan 2015
Resigned 29 Jul 2015

PREECE, Mark Alfred

Resigned
Gallowgate, AberdeenAB25 1BU
Born March 1958
Director
Appointed 22 Jan 2016
Resigned 23 Nov 2017

PREECE, Mark Alfred

Resigned
Shortlands, LondonW6 8DA
Born March 1958
Director
Appointed 11 Jun 2015
Resigned 25 Sept 2015

PRESTON, Stephen John

Resigned
Shortlands, LondonW6 8DA
Born August 1951
Director
Appointed 30 Jul 2012
Resigned 11 Jun 2015

RAJAGOPAL, Subramanian

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born September 1977
Director
Appointed 22 Jan 2016
Resigned 19 Mar 2021

RASMUSSEN, Johan

Resigned
Shortlands, LondonW6 8DA
Born February 1956
Director
Appointed 01 Jan 2014
Resigned 22 Jan 2016

STENHOUSE, Craig Robert

Resigned
Corlea Netherview Road, AberdeenAB21 7EP
Born March 1969
Director
Appointed 01 Mar 2004
Resigned 25 Sept 2009

Persons with significant control

2

1 Active
1 Ceased

Tharmapuram Ramachandran Narayanaswami

Active
St Peter's Square, ManchesterM2 3DE
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Narayanaswamy Ramachandran

Ceased
Queens Road, AberdeenAB15 4YL
Born October 1948

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 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
7 August 2025
SH05Notice of Cancellation of Shares
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 July 2025
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
14 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
26 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2023
RP04SH01RP04SH01
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Resolution
11 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Memorandum Articles
14 April 2021
MAMA
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Resolution
25 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Auditors Resignation Company
1 December 2014
AUDAUD
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Auditors Resignation Company
22 August 2014
AUDAUD
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Resolution
19 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Second Filing Of Form With Form Type
4 July 2013
RP04RP04
Change Account Reference Date Company Current Extended
2 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Statement Of Companys Objects
14 August 2012
CC04CC04
Resolution
14 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Miscellaneous
3 August 2012
MISCMISC
Miscellaneous
3 August 2012
MISCMISC
Resolution
3 August 2012
RESOLUTIONSResolutions
Resolution
3 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
353353
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
88(2)R88(2)R
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
88(2)R88(2)R
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2003
288bResignation of Director or Secretary
Incorporation Company
16 May 2003
NEWINCIncorporation