Background WavePink WaveYellow Wave

GCM RESOURCES PLC (04913119)

GCM RESOURCES PLC (04913119) is an active UK company. incorporated on 26 September 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102) and 1 other business activities. GCM RESOURCES PLC has been registered for 22 years. Current directors include FULTON, Keith, GREEN, Charles Edward, TANG, Michael Vee Mun.

Company Number
04913119
Status
active
Type
plc
Incorporated
26 September 2003
Age
22 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
FULTON, Keith, GREEN, Charles Edward, TANG, Michael Vee Mun
SIC Codes
05102, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCM RESOURCES PLC

GCM RESOURCES PLC is an active company incorporated on 26 September 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102) and 1 other business activity. GCM RESOURCES PLC was registered 22 years ago.(SIC: 05102, 35110)

Status

active

Active since 22 years ago

Company No

04913119

PLC Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

GLOBAL COAL MANAGEMENT PLC
From: 10 January 2007To: 12 December 2007
ASIA ENERGY PLC
From: 26 September 2003To: 10 January 2007
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

2Nd Floor Foxglove House 166-168 Piccadilly London W1J 9EF
From: 26 September 2003To: 10 July 2013
Timeline

79 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Aug 10
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
May 11
Director Joined
Jul 11
Funding Round
Aug 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Apr 12
Funding Round
May 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Nov 16
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Funding Round
Jan 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Jun 23
Director Left
Oct 23
Funding Round
Feb 24
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
43
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FULTON, Keith

Active
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 17 Jun 2019

FULTON, Keith

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1970
Director
Appointed 17 Jun 2019

GREEN, Charles Edward

Active
Bunhill Row, LondonEC1Y 8YZ
Born June 1958
Director
Appointed 22 Mar 2024

TANG, Michael Vee Mun

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1973
Director
Appointed 26 Jun 2013

BRIMELOW, Richard John

Resigned
2nd Floor Foxglove HouseW1J 9EF
Secretary
Appointed 11 Dec 2008
Resigned 22 Dec 2011

DAVEY, Alwyn

Resigned
11a Carlisle Mansions, LondonSW1P 1HX
Secretary
Appointed 26 Sept 2003
Resigned 28 Feb 2006

HOBSON, James Graham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 22 Dec 2011
Resigned 17 Jun 2019

MITCHELL, Lisa Gaye

Resigned
5 Burlington Road, LondonSW6 4NP
Secretary
Appointed 14 Nov 2006
Resigned 21 Aug 2008

STRANG, Donald Ian George Layman

Resigned
4 Brookside Avenue, South Perth6151
Secretary
Appointed 21 Feb 2005
Resigned 14 Nov 2006

TAGGART, Graham John

Resigned
2nd Floor Foxglove HouseW1J 9EF
Secretary
Appointed 03 Apr 2006
Resigned 30 Jan 2013

ABDUL DAIM, Md Wira Dani Bin, Dato'

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1978
Director
Appointed 02 Oct 2013
Resigned 19 Aug 2016

AZIZ, Mohd Najib Bin Abdul

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born August 1973
Director
Appointed 17 Jun 2019
Resigned 11 Oct 2023

BYWATER, Stephen

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born December 1951
Director
Appointed 10 Feb 2006
Resigned 31 Mar 2012

DATTELS, Stephen Roland

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born September 1947
Director
Appointed 28 Apr 2009
Resigned 26 Jun 2013

DAUD, Nik Raof

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1960
Director
Appointed 30 Sept 2015
Resigned 01 Dec 2018

DAVEY, Alwyn

Resigned
11a Carlisle Mansions, LondonSW1P 1HX
Born November 1975
Director
Appointed 26 Sept 2003
Resigned 18 Feb 2004

DE JONGH WEILL, David

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born May 1958
Director
Appointed 21 Jul 2011
Resigned 23 Jul 2012

EAGER, Christopher John

Resigned
2 Whaddon House, LondonSW1X 9HG
Born January 1964
Director
Appointed 05 Nov 2003
Resigned 09 May 2006

ELLIOTT, Guy

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1958
Director
Appointed 26 Jun 2013
Resigned 30 Sept 2015

FRAYNE, Michael Julian

Resigned
18 View Street, Perth
Born September 1967
Director
Appointed 05 Dec 2003
Resigned 26 Jan 2006

HERBERT, Neil Lindsey

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1966
Director
Appointed 26 Jun 2013
Resigned 02 Oct 2013

HERBERT, Neil Lindsey

Resigned
57 King George Square, RichmondTW10 6LF
Born May 1966
Director
Appointed 11 Mar 2008
Resigned 28 May 2008

HOBSON, James Graham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1977
Director
Appointed 08 Jan 2021
Resigned 30 Nov 2021

HOBSON, James Graham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1977
Director
Appointed 18 Nov 2016
Resigned 17 Jun 2019

HOLDEN, John Gerard

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born January 1964
Director
Appointed 09 May 2006
Resigned 26 Jun 2013

JAMES, Gregory David

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born September 1964
Director
Appointed 25 Aug 2009
Resigned 26 Jun 2013

LENIGAS, David Anthony

Resigned
Roland Way, LondonSW7 3RF
Born May 1961
Director
Appointed 05 Nov 2003
Resigned 25 Jun 2009

LYE, Gary Norman

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born February 1953
Director
Appointed 22 Jan 2021
Resigned 26 Nov 2024

LYE, Gary Norman

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born February 1953
Director
Appointed 23 Apr 2012
Resigned 26 Jun 2013

LYE, Gary Norman

Resigned
House-3 Road-62, DhakaFOREIGN
Born February 1953
Director
Appointed 10 Nov 2005
Resigned 10 Mar 2009

MALINS, Jonathan Wyndham

Resigned
St James's Street, LondonSW1A 1LA
Born November 1947
Director
Appointed 26 Sept 2003
Resigned 21 Dec 2005

MCINTOSH, William Melville

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born January 1949
Director
Appointed 20 Dec 2004
Resigned 08 Feb 2013

REYNOLDS, Laith Robert

Resigned
C/- 173 Railway Road, Gooseberry HillFOREIGN
Born June 1940
Director
Appointed 06 Nov 2003
Resigned 04 Feb 2005

SHACKLETON, Paul Roger Anthony

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1969
Director
Appointed 22 Mar 2024
Resigned 26 Jan 2026

TAGGART, Graham John

Resigned
2nd Floor Foxglove HouseW1J 9EF
Born June 1957
Director
Appointed 03 Apr 2006
Resigned 30 Jan 2013
Fundings
Financials
Latest Activities

Filing History

253

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Resolution
28 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Resolution
8 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Auditors Resignation Company
4 November 2020
AUDAUD
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Auditors Resignation Company
12 January 2017
AUDAUD
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Resolution
13 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 July 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Resolution
20 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
13 October 2011
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Resolution
7 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Legacy
20 April 2010
MG01MG01
Accounts With Accounts Type Group
31 December 2009
AAAnnual Accounts
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2009
CC04CC04
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
88(2)R88(2)R
Legacy
26 June 2007
288cChange of Particulars
Legacy
14 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Memorandum Articles
25 January 2007
MEM/ARTSMEM/ARTS
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2006
88(3)88(3)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
88(2)O88(2)O
Legacy
4 August 2006
88(2)R88(2)R
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
88(2)R88(2)R
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
288bResignation of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
20 October 2005
88(2)R88(2)R
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
88(2)R88(2)R
Legacy
28 February 2005
287Change of Registered Office
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
26 October 2004
88(2)R88(2)R
Miscellaneous
4 October 2004
MISCMISC
Miscellaneous
1 October 2004
MISCMISC
Miscellaneous
1 October 2004
MISCMISC
Legacy
28 April 2004
88(2)R88(2)R
Legacy
5 April 2004
PROSPPROSP
Statement Of Affairs
5 April 2004
SASA
Legacy
5 April 2004
88(2)R88(2)R
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
13 February 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
10 February 2004
CERT8CERT8
Application To Commence Business
10 February 2004
117117
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Incorporation Company
26 September 2003
NEWINCIncorporation