Background WavePink WaveYellow Wave

AMARA MINING LIMITED (04822520)

AMARA MINING LIMITED (04822520) is an active UK company. incorporated on 6 July 2003. with registered office in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). AMARA MINING LIMITED has been registered for 22 years. Current directors include MCGLOIN, John Francis, RUTHERFORD, James Edmund.

Company Number
04822520
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
MCGLOIN, John Francis, RUTHERFORD, James Edmund
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARA MINING LIMITED

AMARA MINING LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Kingston Upon Thames. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). AMARA MINING LIMITED was registered 22 years ago.(SIC: 07290)

Status

active

Active since 22 years ago

Company No

04822520

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

AMARA MINING PLC
From: 28 September 2012To: 27 April 2016
CLUFF GOLD PLC
From: 30 November 2004To: 28 September 2012
CLUFF GOLD UK PLC
From: 23 June 2004To: 30 November 2004
ENERGYBOLD PUBLIC LIMITED COMPANY
From: 6 July 2003To: 23 June 2004
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road London SW19 1QT England
From: 29 January 2018To: 24 February 2025
The White House 57-63 Church Road London SW19 5SB England
From: 18 October 2016To: 29 January 2018
C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England
From: 4 May 2016To: 18 October 2016
29-30 Cornhill London EC3V 3NF United Kingdom
From: 28 September 2012To: 4 May 2016
15 Carteret Street London SW1H 9DJ Uk
From: 6 July 2003To: 28 September 2012
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jun 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Funding Round
Aug 13
Director Joined
Nov 13
Funding Round
Jan 14
Funding Round
May 14
Director Left
Nov 14
Funding Round
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
May 19
Loan Secured
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 25
Director Joined
Oct 25
13
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BOSBOOM, Martijn Paul

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Secretary
Appointed 26 Apr 2016

MCGLOIN, John Francis

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born October 1964
Director
Appointed 25 Nov 2019

RUTHERFORD, James Edmund

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born July 1959
Director
Appointed 30 Sept 2025

APTHORPE, Catherine

Resigned
Cornhill, LondonEC3V 3NF
Secretary
Appointed 01 Jul 2009
Resigned 26 Apr 2016

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Secretary
Appointed 20 May 2004
Resigned 20 May 2004

FITCH, Colin Digby Thomas

Resigned
The Coach House, RoystonSG8 7DB
Secretary
Appointed 20 May 2004
Resigned 31 Oct 2005

LATHAM, Pippa

Resigned
4 Chepstow Crescent, LondonW11 3EB
Secretary
Appointed 01 Nov 2005
Resigned 01 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2003
Resigned 20 May 2004

ALPEN, Jamie

Resigned
6a Apsley Street, Tunbridge WellsTN4 8NU
Born May 1966
Director
Appointed 30 Nov 2004
Resigned 01 Jan 2007

BERRY, Nicholas William

Resigned
Cornhill, LondonEC3V 3NF
Born July 1942
Director
Appointed 03 Nov 2004
Resigned 30 Sept 2012

CARR, Eileen

Resigned
163 Liverpool Road, LondonN1 0RF
Born January 1957
Director
Appointed 20 May 2004
Resigned 31 Jan 2010

CARSON, Colin John

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Born October 1953
Director
Appointed 25 Apr 2016
Resigned 26 Nov 2019

CHIKOHORA, Douglas Dakarai

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1959
Director
Appointed 20 May 2004
Resigned 24 Feb 2011

CLUFF, John Gordon

Resigned
Carteret Street, LondonSW1H 9DJ
Born April 1940
Director
Appointed 20 May 2004
Resigned 28 May 2012

COWLEY, Peter Nigel

Resigned
Cornhill, LondonEC3V 3NF
Born July 1947
Director
Appointed 08 Jan 2008
Resigned 18 Apr 2016

DANCHIN, Robert Victor, Doctor

Resigned
Cornhill, LondonEC3V 3NF
Born January 1942
Director
Appointed 30 Nov 2004
Resigned 30 Sept 2012

DAVIDSON, Alexander John

Resigned
Cornhill, LondonEC3V 3NF
Born August 1951
Director
Appointed 26 Nov 2013
Resigned 18 Apr 2016

FAUL, Hendrik

Resigned
Cornhill, LondonEC3V 3NF
Born November 1962
Director
Appointed 02 May 2012
Resigned 18 Apr 2016

GARDNER, Peter Andrew Stuart

Resigned
Cornhill, LondonEC3V 3NF
Born January 1973
Director
Appointed 28 Jun 2010
Resigned 26 Apr 2016

HAIN, Peter Gerald

Resigned
Cornhill, LondonEC3V 3NF
Born February 1950
Director
Appointed 06 Mar 2013
Resigned 18 Apr 2016

HASLAM, Gordon Edward

Resigned
Rue Ruysbroeck 63, BrusselsFOREIGN
Born April 1944
Director
Appointed 20 May 2005
Resigned 13 Sept 2007

LUTYENS, Charles Patrick

Resigned
21 Bedford Gardens, LondonW8 7EF
Born November 1949
Director
Appointed 01 Jan 2007
Resigned 30 Apr 2008

MCGLOIN, John Francis Gerald

Resigned
Cornhill, LondonEC3V 3NF
Born October 1964
Director
Appointed 03 Apr 2012
Resigned 26 Apr 2016

QUARTERMAINE, Jeffrey Allan

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1957
Director
Appointed 25 Apr 2016
Resigned 01 Oct 2025

SPIVEY, Peter John

Resigned
Cornhill, LondonEC3V 3NF
Born April 1958
Director
Appointed 28 Jun 2010
Resigned 05 Aug 2014

STANLEY, Geoffrey Douglas

Resigned
Cornhill, LondonEC3V 3NF
Born November 1957
Director
Appointed 01 Oct 2008
Resigned 18 Apr 2016

WADESON, Timothy Charles Aylmer

Resigned
Carteret Street, LondonSW1H 9DJ
Born August 1936
Director
Appointed 30 Nov 2004
Resigned 28 May 2012

WINSTON, Ronald

Resigned
Cornhill, LondonEC3V 3NF
Born January 1941
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 2003
Resigned 20 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Jul 2003
Resigned 20 May 2004

Persons with significant control

1

Level 2, 437 Roberts Road, Subiaco Wa 6008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 August 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Memorandum Articles
26 June 2019
MAMA
Resolution
26 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
27 April 2016
CERT10CERT10
Re Registration Memorandum Articles
27 April 2016
MARMAR
Resolution
27 April 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 April 2016
RR02RR02
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Resolution
27 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Resolution
16 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Resolution
2 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
6 June 2013
AUDAUD
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Legacy
9 November 2012
MG02MG02
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Legacy
2 October 2012
MG01MG01
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Resolution
11 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Annual Return Company With Made Up Date Changes To Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Resolution
30 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 October 2009
MG01MG01
Legacy
22 September 2009
287Change of Registered Office
Legacy
16 September 2009
363aAnnual Return
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 June 2009
AAAnnual Accounts
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
123Notice of Increase in Nominal Capital
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
288bResignation of Director or Secretary
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
88(2)R88(2)R
Legacy
8 November 2007
88(2)R88(2)R
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
88(2)R88(2)R
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288cChange of Particulars
Legacy
25 January 2006
88(2)R88(2)R
Legacy
25 January 2006
88(2)R88(2)R
Legacy
25 January 2006
88(2)R88(2)R
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
1 March 2005
88(2)R88(2)R
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
88(2)R88(2)R
Legacy
22 December 2004
123Notice of Increase in Nominal Capital
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
PROSPPROSP
Legacy
3 December 2004
122122
Memorandum Articles
3 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
30 November 2004
CERT8CERT8
Application To Commence Business
30 November 2004
117117
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2003
NEWINCIncorporation