Background WavePink WaveYellow Wave

MARTIN AUDIO LIMITED (04824341)

MARTIN AUDIO LIMITED (04824341) is an active UK company. incorporated on 7 July 2003. with registered office in Park High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MARTIN AUDIO LIMITED has been registered for 22 years. Current directors include CARROLL, Tim, DUDDERIDGE, Philip Stephen, MCKONE, Sally Ann.

Company Number
04824341
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
Unit 2 Century Point, Park High Wycombe, HP12 3SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CARROLL, Tim, DUDDERIDGE, Philip Stephen, MCKONE, Sally Ann
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN AUDIO LIMITED

MARTIN AUDIO LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Park High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MARTIN AUDIO LIMITED was registered 22 years ago.(SIC: 27900)

Status

active

Active since 22 years ago

Company No

04824341

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

PITCOMP 313 LIMITED
From: 7 July 2003To: 21 August 2003
Contact
Address

Unit 2 Century Point Halifax Road Cressex Business Park High Wycombe, HP12 3SL,

Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Jan 15
Director Left
Mar 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Loan Secured
Feb 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Loan Secured
Sept 23
Director Left
Feb 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CARROLL, Tim

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 30 Dec 2019

DUDDERIDGE, Philip Stephen

Active
Hillbottom Road, High WycombeHP12 4HJ
Born February 1949
Director
Appointed 30 Dec 2019

MCKONE, Sally Ann

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 01 Mar 2021

BETTISON, Katie Charlotte

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 23 Sept 2020
Resigned 10 Jan 2023

GODRICH, Francine

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 30 Dec 2019
Resigned 23 Sept 2020

HARTER, Dominic

Resigned
Halifax Road, High WycombeHP12 3SL
Secretary
Appointed 04 May 2016
Resigned 30 Dec 2019

IRELAND, Luke Stephen

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Secretary
Appointed 08 Jan 2015
Resigned 26 Apr 2016

JOSEY, Alan

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Secretary
Appointed 30 May 2014
Resigned 24 Dec 2014

OLSON, Rodney E

Resigned
Kirkland
Secretary
Appointed 06 Nov 2008
Resigned 18 Oct 2010

TAYLOR, Anthony James

Resigned
Bath Road, Knowl HillRG10 9UT
Secretary
Appointed 18 Aug 2008
Resigned 31 Mar 2014

TAYLOR, Anthony James

Resigned
27 Hanoverian Way, FarehamPO15 7JT
Secretary
Appointed 25 Jul 2003
Resigned 18 Aug 2008

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 07 Jul 2003
Resigned 25 Jul 2003

ALLEN, Anthony Henry

Resigned
17 Abbey Road, Bourne EndSL8 5NZ
Born September 1954
Director
Appointed 25 Jul 2003
Resigned 18 Aug 2008

BISSETT-POWELL, David Norman

Resigned
Hillcrest Way, Gerrards CrossSLN 8DN
Born February 1949
Director
Appointed 18 Aug 2008
Resigned 31 Mar 2009

BISSETT-POWELL, David Norman

Resigned
Hillcrest Way, Gerrards CrossSLN 8DN
Born February 1949
Director
Appointed 25 Jul 2003
Resigned 18 Aug 2008

ENGEN, Jamie Trevor

Resigned
17407 155th Place Ne, Washington
Born December 1962
Director
Appointed 11 Apr 2007
Resigned 18 Aug 2008

GRAHAM, Mark Leigh Roy

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born January 1963
Director
Appointed 18 Oct 2010
Resigned 29 Jun 2018

HART, Philip Geoffrey

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born November 1944
Director
Appointed 29 Jun 2018
Resigned 30 Dec 2019

HARTER, Dominic James Andrew Hatfeild

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born February 1977
Director
Appointed 29 Jun 2018
Resigned 10 Feb 2026

IRELAND, Luke Stephen

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born April 1972
Director
Appointed 08 Jan 2015
Resigned 08 Mar 2016

KUEHN, Case Henry

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born July 1952
Director
Appointed 01 Apr 2014
Resigned 18 Jan 2018

LINGFIELD, Robert Beau Grant

Resigned
Vane Farm, AshfordTN27 8PN
Born May 1952
Director
Appointed 25 Jul 2003
Resigned 18 Aug 2008

MILLER, Steven David

Resigned
Unit 2 Century Point, Park High WycombeHP12 3SL
Born October 1975
Director
Appointed 29 Jun 2018
Resigned 26 Oct 2021

O'NEIL, Timothy P

Resigned
18635 Ne 53rd Street, Redmond
Born June 1962
Director
Appointed 11 Apr 2007
Resigned 30 Jun 2007

OLSON, David E

Resigned
18123 Ne 99th Way, Wa 98052
Born March 1954
Director
Appointed 06 Nov 2008
Resigned 16 Jul 2009

OLSON, Rodney E

Resigned
Kirkland
Born December 1954
Director
Appointed 06 Nov 2008
Resigned 18 Oct 2010

ROBERTSON, Martin Gordon

Resigned
The Beeches, AmershamHP6 6LU
Born August 1966
Director
Appointed 21 Mar 2006
Resigned 11 Apr 2007

RYDER, Paul

Resigned
Plumtree House, CheltenhamGL54 2LL
Born October 1950
Director
Appointed 01 Jan 2004
Resigned 11 Apr 2007

TAYLOR, Anthony James

Resigned
Bath Road, Knowl HillRG10 9UT
Born July 1966
Director
Appointed 18 Aug 2008
Resigned 31 Mar 2014

TAYLOR, Anthony James

Resigned
27 Hanoverian Way, FarehamPO15 7JT
Born July 1966
Director
Appointed 25 Jul 2003
Resigned 18 Aug 2008

WEBB, William Trenfield

Resigned
The White Lodge, MarlowSL7 1PG
Born July 1950
Director
Appointed 25 Jul 2003
Resigned 11 Apr 2007

WHITTLE, Kevin Richardson

Resigned
4 Watford Road, St AlbansAL1 2AJ
Born September 1964
Director
Appointed 18 Aug 2003
Resigned 29 Apr 2005

WILSON, Jeremy Michael Charles

Resigned
Turnpike Road, High WycombeHP12 3FX
Born June 1966
Director
Appointed 30 Dec 2019
Resigned 01 Mar 2021

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 07 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

6

2 Active
4 Ceased
Turnpike Road, High WycombeHP12 3FX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2019
Halifax Road, High WycombeHP12 3SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018

Loud Technologies Inc.

Ceased
16220 Wood-Red Rd Ne, Woodinville 98072

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 06 Apr 2016
Ceased 29 Jun 2018

Mr. Mark Leigh Roy Graham

Ceased
16220 Wood-Red Road Ne, Woodinville, 98072
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr. Case Henry Kuehn

Ceased
16220 Wood-Red Road Ne, Woodinville
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Dominic James Andrew Hatfeild Harter

Ceased
Unit 2 Century Point, Park High WycombeHP12 3SL
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Memorandum Articles
20 June 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Resolution
17 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Auditors Resignation Company
11 March 2010
AUDAUD
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Resolution
28 December 2008
RESOLUTIONSResolutions
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)b155(6)b
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288bResignation of Director or Secretary
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
122122
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
123Notice of Increase in Nominal Capital
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
28 August 2003
MEM/ARTSMEM/ARTS
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
123Notice of Increase in Nominal Capital
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
287Change of Registered Office
Legacy
5 August 2003
225Change of Accounting Reference Date
Incorporation Company
7 July 2003
NEWINCIncorporation