Background WavePink WaveYellow Wave

MOLOGIC LTD. (04784437)

MOLOGIC LTD. (04784437) is an active UK company. incorporated on 2 June 2003. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MOLOGIC LTD. has been registered for 22 years. Current directors include FITCHETT, Joseph Robert, Dr, SHERWIN, Heather Wendy, STREET-DOCHERTY, Mark Andrew.

Company Number
04784437
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
Building 109 Bedford Technology Park, Bedford, MK44 2YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FITCHETT, Joseph Robert, Dr, SHERWIN, Heather Wendy, STREET-DOCHERTY, Mark Andrew
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLOGIC LTD.

MOLOGIC LTD. is an active company incorporated on 2 June 2003 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MOLOGIC LTD. was registered 22 years ago.(SIC: 72110)

Status

active

Active since 22 years ago

Company No

04784437

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

KELBANK LIMITED
From: 2 June 2003To: 11 June 2003
Contact
Address

Building 109 Bedford Technology Park Thurleigh Bedford, MK44 2YA,

Previous Addresses

Bedford Technology Park Thurleigh Bedford Bedfordshire MK44 2YP
From: 7 August 2012To: 12 December 2017
, Colworth House, Colworth Science Park, Sharnbrook Bedford, Bedfordshire, MK44 1LQ
From: 2 June 2003To: 7 August 2012
Timeline

62 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Jun 10
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Capital Update
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Capital Update
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Mar 20
Share Buyback
Jun 20
Capital Reduction
Jul 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Mar 26
18
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FITCHETT, Joseph Robert, Dr

Active
Bedford Technology Park, BedfordMK44 2YA
Born April 1987
Director
Appointed 01 Dec 2024

SHERWIN, Heather Wendy

Active
Bedford Technology Park, BedfordMK44 2YA
Born July 1967
Director
Appointed 01 Dec 2024

STREET-DOCHERTY, Mark Andrew

Active
Bedford Technology Park, BedfordMK44 2YA
Born September 1984
Director
Appointed 01 Dec 2024

BARTER, Judith Elizabeth

Resigned
331 Clapham Road, LondonSW9 9BS
Secretary
Appointed 02 Feb 2004
Resigned 30 Sept 2004

BOSWELL, Raymond

Resigned
The Orchard, BedfordMK44 1PY
Secretary
Appointed 01 Jan 2006
Resigned 01 Jun 2006

BOSWELL, Raymond

Resigned
The Orchard, BedfordMK44 1PY
Secretary
Appointed 30 Sept 2004
Resigned 22 Dec 2005

CATT, Sharon Deirdre

Resigned
Brampton Close, WellingboroughNN8 5XG
Secretary
Appointed 08 Jun 2003
Resigned 02 Feb 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 08 Jun 2003

ERISKA CONSULTANCY LLP

Resigned
11 Great King Street, EdinburghEH3 6QW
Corporate secretary
Appointed 01 Jun 2006
Resigned 06 Oct 2009

AMO-YARTEY, Humphrey

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born June 1970
Director
Appointed 01 Dec 2024
Resigned 20 Jun 2025

BOSWELL, Raymond

Resigned
The Orchard, BedfordMK44 1PY
Born May 1947
Director
Appointed 02 Jun 2006
Resigned 06 Oct 2009

BRIDGEN, John

Resigned
7518 Top O' The Morning Way, Rancho Santa Fe92067
Born September 1946
Director
Appointed 08 Oct 2014
Resigned 15 Dec 2014

CATT, Michael

Resigned
14 Brampton Close, WellingboroughNN8 5XG
Born May 1958
Director
Appointed 08 Jun 2003
Resigned 31 May 2004

CAX, Catherine Isabelle

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1977
Director
Appointed 08 Jun 2022
Resigned 30 Mar 2026

CRAWFORD, Graham Lindsay

Resigned
Clifton Road, BedfordMK43 8AS
Born January 1951
Director
Appointed 03 Jun 2006
Resigned 14 Mar 2007

CRAWFORD, Graham Lindsay

Resigned
Clifton Road, BedfordMK43 8AS
Born January 1951
Director
Appointed 12 Sept 2005
Resigned 02 Jun 2006

DAVIS, Mark James

Resigned
Thurleigh Airfield Business Park, BedfordMK44 2YP
Born September 1975
Director
Appointed 15 Dec 2014
Resigned 09 Jun 2023

DAVIS, Mark James

Resigned
Mill Lane, BedfordMK44 2HN
Born September 1975
Director
Appointed 18 Sept 2003
Resigned 17 Oct 2014

DAVIS, Paul James

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born June 1947
Director
Appointed 15 Dec 2014
Resigned 09 Jul 2021

DAVIS, Paul James

Resigned
Templars Way, BedfordMK44 1PY
Born June 1947
Director
Appointed 08 Jun 2003
Resigned 17 Oct 2014

DEAN, David Alexander Gregory

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born July 1958
Director
Appointed 28 Feb 2018
Resigned 09 Jul 2021

GOWER, Geoffrey James

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born December 1955
Director
Appointed 01 Dec 2015
Resigned 27 Nov 2017

HINTON, Sean James

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born August 1966
Director
Appointed 09 Jul 2021
Resigned 27 Jun 2022

JANES, Daniel Peter

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born September 1987
Director
Appointed 01 Sept 2015
Resigned 09 Jul 2021

JONES, Christopher Michael

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born October 1966
Director
Appointed 01 May 2015
Resigned 04 Jul 2023

LINDSAY, Alexandra Jacquetta

Resigned
Park Street, LondonW1K 6NF
Born September 1981
Director
Appointed 26 Oct 2015
Resigned 01 Dec 2015

LIVINGSTON, James Allan

Resigned
The Shard, LondonSE1 9SG
Born November 1980
Director
Appointed 20 Apr 2018
Resigned 09 Jul 2021

MCNAMARA, Joseph Patrick

Resigned
Thurleigh, BedfordMK44 2YP
Born July 1967
Director
Appointed 08 Oct 2014
Resigned 15 Dec 2014

ORME, Wendy, Dr

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born December 1970
Director
Appointed 27 Jul 2021
Resigned 20 Dec 2023

PRIMROSE, Sandy Blackadder, Doctor

Resigned
Bedford Technology Park, BedfordMK44 2YA
Born December 1944
Director
Appointed 25 May 2018
Resigned 09 Jul 2021

QUEEN, Douglas, Dr

Resigned
Unit 4, Toronto
Born March 1961
Director
Appointed 12 Sept 2005
Resigned 06 Oct 2009

SCOTT, David, Dr

Resigned
Newland Mill, WitneyOX28 3SZ
Born October 1956
Director
Appointed 06 Oct 2009
Resigned 07 Oct 2014

WALKER, William Guy

Resigned
Albourne Place, HassocksBN6 9DU
Born March 1936
Director
Appointed 25 Nov 2005
Resigned 27 Apr 2007

WILSON, Stewart

Resigned
Thurleigh, BedfordMK44 2YP
Born March 1965
Director
Appointed 08 Oct 2014
Resigned 15 Dec 2014

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 02 Jun 2003
Resigned 08 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
6 New Street Square, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2021

Mr Paul James Davis

Ceased
Bedford Technology Park, BedfordMK44 2YA
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Mark James Davis

Ceased
Bedford Technology Park, BedfordMK44 2YA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
23 July 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
14 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Legacy
25 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2015
SH19Statement of Capital
Legacy
25 March 2015
CAP-SSCAP-SS
Resolution
25 March 2015
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
10 February 2015
AD04Change of Accounting Records Location
Miscellaneous
6 January 2015
MISCMISC
Miscellaneous
2 January 2015
MISCMISC
Resolution
2 January 2015
RESOLUTIONSResolutions
Resolution
2 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Legacy
16 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2014
SH19Statement of Capital
Legacy
16 December 2014
CAP-SSCAP-SS
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Move Registers To Sail Company With New Address
21 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
3 April 2014
MISCMISC
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Legacy
15 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Auditors Resignation Company
27 March 2012
AUDAUD
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Resolution
21 October 2009
RESOLUTIONSResolutions
Resolution
9 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Resolution
9 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
88(2)R88(2)R
Legacy
8 June 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
88(2)R88(2)R
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
122122
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
23 September 2005
88(2)R88(2)R
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
287Change of Registered Office
Legacy
28 September 2003
288aAppointment of Director or Secretary
Resolution
21 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
287Change of Registered Office
Certificate Change Of Name Company
11 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2003
NEWINCIncorporation