Background WavePink WaveYellow Wave

BIG BEAR CONFECTIONERY LIMITED (04849228)

BIG BEAR CONFECTIONERY LIMITED (04849228) is a dissolved UK company. incorporated on 29 July 2003. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. BIG BEAR CONFECTIONERY LIMITED has been registered for 22 years. Current directors include EISSAUTIER, Thibaut Guy, Mr., HICKS, Ashley James.

Company Number
04849228
Status
dissolved
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
38 Barnard Road,, Norwich, NR5 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
EISSAUTIER, Thibaut Guy, Mr., HICKS, Ashley James
SIC Codes
10821, 10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BEAR CONFECTIONERY LIMITED

BIG BEAR CONFECTIONERY LIMITED is an dissolved company incorporated on 29 July 2003 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. BIG BEAR CONFECTIONERY LIMITED was registered 22 years ago.(SIC: 10821, 10822)

Status

dissolved

Active since 22 years ago

Company No

04849228

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

FOX'S CONFECTIONERY LIMITED
From: 1 September 2008To: 20 November 2014
BIG BEAR LIMITED
From: 7 August 2003To: 1 September 2008
SPEED 9696 LIMITED
From: 29 July 2003To: 7 August 2003
Contact
Address

38 Barnard Road, Bowthorpe, Norwich, NR5 9JP,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 13 August 2020To: 13 December 2021
35 Great St. Helen's London EC3A 6AP England
From: 7 August 2018To: 13 August 2020
Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 7 August 2018
Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom
From: 9 February 2011To: 26 June 2012
Fox's Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 29 July 2003To: 9 February 2011
Timeline

53 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
May 18
Owner Exit
Aug 18
Funding Round
Apr 19
Capital Update
Oct 19
Share Issue
Oct 19
Funding Round
Oct 19
Loan Secured
Feb 20
Loan Secured
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Jul 22
Capital Update
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
8
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ATKINSON, Katherine Susan

Active
Barnard Road,, NorwichNR5 9JP
Secretary
Appointed 06 Dec 2021

EISSAUTIER, Thibaut Guy, Mr.

Active
Barnard Road,, NorwichNR5 9JP
Born June 1963
Director
Appointed 21 Dec 2022

HICKS, Ashley James

Active
Barnard Road,, NorwichNR5 9JP
Born September 1974
Director
Appointed 06 Dec 2021

BUCHANAN, Keith Michael

Resigned
Harewood Yard, LeedsLS17 9LF
Secretary
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Secretary
Appointed 04 Feb 2011
Resigned 31 Oct 2013

ROBERTS, Peter

Resigned
38 Walkers Way, WootonNN4 6JB
Secretary
Appointed 03 Mar 2004
Resigned 19 Dec 2008

WILKINSON, Paul Nigel

Resigned
20 Roehampton Gate, LondonSW15 5JS
Secretary
Appointed 04 Aug 2003
Resigned 03 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 04 Aug 2003

BUCHANAN, Keith Michael

Resigned
Harewood Yard, LeedsLS17 9LF
Born January 1954
Director
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born April 1954
Director
Appointed 04 Feb 2011
Resigned 31 Oct 2013

DRISCOLL, Andrew David

Resigned
Barnard Road,, NorwichNR5 9JP
Born December 1973
Director
Appointed 06 Dec 2021
Resigned 31 Dec 2022

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 08 Nov 2013
Resigned 29 Dec 2017

FEENEY, Brendan

Resigned
Barnard Road,, NorwichNR5 9JP
Born April 1972
Director
Appointed 29 Dec 2017
Resigned 06 Dec 2021

GIANNOTTA, Mario

Resigned
Harewood Yard, LeedsLS17 9LF
Born October 1955
Director
Appointed 04 Aug 2003
Resigned 04 Feb 2011

GRAHAME, Mark Garland

Resigned
Harewood Yard, LeedsLS17 9LF
Born March 1963
Director
Appointed 06 Sept 2006
Resigned 04 Feb 2011

HEINÄNEN, Jukka Samuli

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1972
Director
Appointed 24 May 2017
Resigned 29 Dec 2017

JACKSON, John Andrew

Resigned
Harewood Yard, LeedsLS17 9LF
Born February 1950
Director
Appointed 04 Aug 2003
Resigned 04 Feb 2011

JAMES, Jane Louise

Resigned
Harewood Yard, LeedsLS17 9LF
Born March 1970
Director
Appointed 07 Sept 2009
Resigned 04 Feb 2011

KEARNEY, Seamus

Resigned
Barnard Road,, NorwichNR5 9JP
Born October 1964
Director
Appointed 29 Dec 2017
Resigned 06 Dec 2021

KHELLADI, Othmane

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1986
Director
Appointed 29 Dec 2017
Resigned 30 Sept 2021

KOTKA, Sakari Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born March 1959
Director
Appointed 21 Nov 2016
Resigned 15 May 2017

MARTIN, David James

Resigned
Harewood Yard, LeedsLS17 9LF
Born January 1961
Director
Appointed 06 Sept 2006
Resigned 04 Feb 2011

MURPHY, Declan

Resigned
Barnard Road,, NorwichNR5 9JP
Born October 1976
Director
Appointed 29 Dec 2017
Resigned 06 Dec 2021

MUSTONEN, Olli Ensio

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 21 Nov 2016

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 08 Nov 2013
Resigned 21 Nov 2016

PUPUTTI, Jarmo Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born October 1965
Director
Appointed 24 May 2017
Resigned 31 Oct 2017

RICHMAN, Andrew James

Resigned
Celtic House 4 Church Lane, Melton MowbrayLE14 2DF
Born February 1965
Director
Appointed 21 Jul 2004
Resigned 30 Jun 2006

ROBERTS, Peter

Resigned
38 Walkers Way, WootonNN4 6JB
Born August 1951
Director
Appointed 03 Mar 2004
Resigned 19 Dec 2008

RODRIGUES, Jason Simon

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1982
Director
Appointed 29 Dec 2017
Resigned 30 Sept 2021

SIMMONDS, Paul Stuart

Resigned
Harewood Yard, HarewoodLS17 9LF
Born May 1958
Director
Appointed 04 Feb 2011
Resigned 24 Apr 2013

WILKINSON, Paul Nigel

Resigned
Harewood Yard, LeedsLS17 9LF
Born April 1945
Director
Appointed 04 Aug 2003
Resigned 04 Feb 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 2003
Resigned 04 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Sunningdale Road, LeicesterLE3 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

191

Gazette Dissolved Voluntary
13 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 March 2023
DS01DS01
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Legacy
14 December 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
30 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Legacy
22 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 October 2019
SH19Statement of Capital
Legacy
22 October 2019
CAP-SSCAP-SS
Resolution
22 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
16 May 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Resolution
15 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Auditors Resignation Company
25 February 2011
AUDAUD
Legacy
11 February 2011
MG02MG02
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Resolution
31 January 2011
RESOLUTIONSResolutions
Resolution
27 January 2011
RESOLUTIONSResolutions
Legacy
27 January 2011
122122
Resolution
27 January 2011
RESOLUTIONSResolutions
Legacy
27 January 2011
122122
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
353353
Legacy
26 August 2009
190190
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Resolution
19 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
27 November 2007
88(2)R88(2)R
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
169169
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
88(2)O88(2)O
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
123Notice of Increase in Nominal Capital
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 September 2003
MEM/ARTSMEM/ARTS
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2003
NEWINCIncorporation