Background WavePink WaveYellow Wave

RURELEC PLC (04812855)

RURELEC PLC (04812855) is an active UK company. incorporated on 26 June 2003. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RURELEC PLC has been registered for 22 years. Current directors include COVENEY, Andrew Hilbre, SHACKLETON, Paul Roger Anthony.

Company Number
04812855
Status
active
Type
plc
Incorporated
26 June 2003
Age
22 years
Address
5 St. John's Lane, London, EC1M 4BH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COVENEY, Andrew Hilbre, SHACKLETON, Paul Roger Anthony
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURELEC PLC

RURELEC PLC is an active company incorporated on 26 June 2003 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RURELEC PLC was registered 22 years ago.(SIC: 35110, 35120)

Status

active

Active since 22 years ago

Company No

04812855

PLC Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

RURELEC LIMITED
From: 16 February 2004To: 19 July 2004
INDEPENDENT POWER INTERNATIONAL LIMITED
From: 26 June 2003To: 16 February 2004
Contact
Address

5 St. John's Lane London, EC1M 4BH,

Previous Addresses

, 18 Soho Square, London, W1D 3QL, England
From: 11 March 2016To: 2 August 2019
, 18 Soho Square, London, W1D 3QH, England
From: 5 February 2016To: 11 March 2016
, 21 Navigation Way, Ashton-on-Ribble, Preston, PR2 2YP, England
From: 25 November 2015To: 5 February 2016
, 55 Baker Street, 7th Floor, North Tower, London, W1U 8EW, England
From: 17 November 2015To: 25 November 2015
, 21 Navigation Way, Ashton-on-Ribble, Preston, PR2 2YP, England
From: 17 November 2015To: 17 November 2015
, 55 Baker Street, 7th Floor North Tower, London, W1U 8EW, England
From: 20 August 2015To: 17 November 2015
, Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England
From: 21 August 2014To: 20 August 2015
, Fifth Floor Prince Consort House 27-29 Albert Embankment, London, SE1 7TJ
From: 26 June 2003To: 21 August 2014
Timeline

52 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Funding Round
Aug 10
Funding Round
Oct 10
Director Left
Feb 11
Funding Round
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Funding Round
Aug 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Capital Update
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Left
Feb 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Loan Cleared
Jan 20
Share Issue
Jul 20
Capital Update
Aug 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
May 24
Funding Round
May 24
Share Issue
Jun 24
Funding Round
Jun 24
New Owner
Jun 24
Director Joined
Sept 24
Director Left
May 25
15
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRAVO QUITERIO, Maria Jose

Active
St. John's Lane, LondonEC1M 4BH
Secretary
Appointed 01 Jul 2017

COVENEY, Andrew Hilbre

Active
St. John's Lane, LondonEC1M 4BH
Born April 1966
Director
Appointed 16 Nov 2016

SHACKLETON, Paul Roger Anthony

Active
St. John's Lane, LondonEC1M 4BH
Born April 1969
Director
Appointed 26 Jul 2021

LAKER, Susan Angela

Resigned
The White House, PetworthGU28 0JZ
Secretary
Appointed 03 Jul 2003
Resigned 01 Jul 2017

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 26 Jun 2003

BLANCO QUINTANILLA, Carlos Pedro Marcelo

Resigned
Baker Street, LondonW1U 8EW
Born November 1963
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2015

CHRISTOPHER, Duncan Robin Carmichael, Sir

Resigned
53 Bury Walk, LondonSW3 6QH
Born October 1944
Director
Appointed 14 Sept 2005
Resigned 23 Feb 2011

COBEN, Lawrence Stephen

Resigned
Prince Consort House, LondonSE1 7TJ
Born May 1958
Director
Appointed 10 May 2011
Resigned 11 Jul 2014

EARL, Peter Richard Stephen

Resigned
Priory Street, CorshamSN13 0AR
Born January 1955
Director
Appointed 03 Jul 2003
Resigned 19 Jun 2015

EMSON, Colin Jack

Resigned
Baker Street, LondonW1U 8EW
Born July 1941
Director
Appointed 16 Oct 2013
Resigned 13 Oct 2015

EYRE, John Michael

Resigned
Flat 7 Old Library, LondonSW11 3HY
Born May 1954
Director
Appointed 01 Oct 2003
Resigned 05 Apr 2011

FISHER, Frederick George

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born February 1947
Director
Appointed 05 Mar 2007
Resigned 22 May 2009

GALANTE ESCOBAR, Pablo Esteban

Resigned
Bassett Road, LondonW10 6LA
Born April 1973
Director
Appointed 09 Apr 2015
Resigned 14 Jul 2015

KEEGAN, Mark Fitzpatrick

Resigned
Grizebeck, Kirkby-In-FurnessLA17 7XN
Born January 1948
Director
Appointed 19 Jul 2015
Resigned 14 Dec 2015

MATTOS, Francis

Resigned
Rua Eduardo Pires 160, Madorna 2775-068 Parede,
Born December 1931
Director
Appointed 17 Jun 2004
Resigned 22 Jun 2007

MORRIS, Andrew James Sinclair

Resigned
Tile Barn Lane, BrockenhurstSO42 7UE
Born March 1962
Director
Appointed 07 Jul 2009
Resigned 14 Jul 2015

MORRIS, Simon Charles

Resigned
Soho Square, LondonW1D 3QL
Born February 1955
Director
Appointed 19 Jul 2015
Resigned 17 Aug 2021

MURPHY, Ivan James Bowen

Resigned
St. John's Lane, LondonEC1M 4BH
Born March 1973
Director
Appointed 03 Sept 2024
Resigned 08 May 2025

ROWBOTHAM, Brian

Resigned
St. John's Lane, LondonEC1M 4BH
Born August 1951
Director
Appointed 16 Oct 2013
Resigned 13 Apr 2021

SHAW, Elizabeth

Resigned
52 Woodwarde Road, LondonSE22 8UJ
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 14 Jul 2015

WEST, James Glynn

Resigned
Orchard House The Street, FavershamME13 0AZ
Born April 1947
Director
Appointed 17 Jun 2004
Resigned 14 Jun 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Story

Active
18-19 Warren Street, LondonW1T 5RL
Born July 1951

Nature of Control

Right to appoint and remove directors
Notified 11 Mar 2024
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Memorandum Articles
4 June 2024
MAMA
Capital Alter Shares Subdivision
4 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
7 March 2024
AUDAUD
Auditors Resignation Company
29 February 2024
AUDAUD
Change Account Reference Date Company Current Extended
22 December 2023
AA01Change of Accounting Reference Date
Resolution
11 August 2023
RESOLUTIONSResolutions
Resolution
3 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Resolution
20 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Resolution
6 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 August 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
26 August 2020
CERT16CERT16
Legacy
26 August 2020
OC138OC138
Capital Alter Shares Subdivision
31 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Resolution
9 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Auditors Resignation Company
16 February 2018
AUDAUD
Resolution
22 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Auditors Resignation Company
28 April 2017
AUDAUD
Resolution
6 January 2017
RESOLUTIONSResolutions
Resolution
6 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Resolution
13 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 January 2015
SH19Statement of Capital
Certificate Capital Reduction Share Premium
16 January 2015
CERT19CERT19
Legacy
16 January 2015
OC138OC138
Resolution
12 December 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
9 September 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Legacy
16 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Resolution
15 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
1 August 2011
AR01AR01
Move Registers To Sail Company
1 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 July 2010
AR01AR01
Resolution
21 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2010
CC04CC04
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
403b403b
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
288bResignation of Director or Secretary
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Memorandum Articles
20 August 2008
MEM/ARTSMEM/ARTS
Legacy
6 August 2008
363sAnnual Return (shuttle)
Resolution
30 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Interim
23 July 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
22 February 2006
88(2)R88(2)R
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)O88(2)O
Legacy
25 May 2005
88(2)R88(2)R
Legacy
9 May 2005
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
88(2)R88(2)R
Miscellaneous
30 July 2004
MISCMISC
Legacy
30 July 2004
88(2)R88(2)R
Miscellaneous
30 July 2004
MISCMISC
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
363(C)363(C)
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
19 July 2004
CERT5CERT5
Auditors Report
19 July 2004
AUDRAUDR
Auditors Statement
19 July 2004
AUDSAUDS
Accounts Balance Sheet
19 July 2004
BSBS
Re Registration Memorandum Articles
19 July 2004
MARMAR
Legacy
19 July 2004
43(3)e43(3)e
Legacy
19 July 2004
43(3)43(3)
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
122122
Legacy
3 June 2004
287Change of Registered Office
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
287Change of Registered Office
Legacy
3 July 2003
287Change of Registered Office
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation