Background WavePink WaveYellow Wave

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED (04913497)

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED (04913497) is an active UK company. incorporated on 26 September 2003. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED has been registered for 22 years. Current directors include BRANDT, Henrik Norgaard, IRVIN, Maria, MCALPINE, Douglas James and 3 others.

Company Number
04913497
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRANDT, Henrik Norgaard, IRVIN, Maria, MCALPINE, Douglas James, MCALPINE, Gavin Malcolm, Dr, MEDINA SANCHEZ, Eduardo, PERONA, Marco
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED is an active company incorporated on 26 September 2003 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04913497

LTD Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BONDCO 1035 LIMITED
From: 26 September 2003To: 31 October 2003
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Timeline

49 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Nov 09
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Aug 14
Funding Round
Nov 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Feb 20
Owner Exit
Mar 21
Capital Reduction
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Aug 23
New Owner
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
Loan Secured
Dec 25
7
Funding
33
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 01 Jul 2008

BRANDT, Henrik Norgaard

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1981
Director
Appointed 30 Apr 2024

IRVIN, Maria

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1971
Director
Appointed 19 Apr 2023

MCALPINE, Douglas James

Active
Beaufort Court, Kings LangleyWD4 8LR
Born February 1983
Director
Appointed 26 Jul 2017

MCALPINE, Gavin Malcolm, Dr

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1976
Director
Appointed 06 Apr 2004

MEDINA SANCHEZ, Eduardo

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1969
Director
Appointed 01 Nov 2021

PERONA, Marco

Active
Beaufort Court, Kings LangleyWD4 8LR
Born April 1967
Director
Appointed 01 Nov 2018

O'NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Secretary
Appointed 04 Nov 2003
Resigned 01 Jul 2008

BONDLAW SECRETARIES LIMITED

Resigned
Oceana House, SouthamptonSO15 1GA
Corporate secretary
Appointed 26 Sept 2003
Resigned 04 Nov 2003

ARMITANO, Jean-Marc Gabriel Henri

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born April 1969
Director
Appointed 26 Jul 2017
Resigned 01 Nov 2018

CATTO, Ivor Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1966
Director
Appointed 07 Oct 2016
Resigned 31 Oct 2021

HEARTH, Dominic James

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Director
Appointed 13 Aug 2015
Resigned 13 Aug 2015

HEARTH, Dominic James

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1966
Director
Appointed 13 Aug 2015
Resigned 01 Sept 2015

JENKINS, David Stannard

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1944
Director
Appointed 13 Jun 2006
Resigned 30 Sept 2016

JOYCE, Donald Crawford

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1973
Director
Appointed 07 Dec 2010
Resigned 31 Dec 2021

MARSH, Chris Michael

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born April 1963
Director
Appointed 01 Nov 2017
Resigned 06 Apr 2023

MAYS, Ian David, Dr

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1953
Director
Appointed 04 Nov 2003
Resigned 31 Oct 2016

MCALPINE, Cullum

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1947
Director
Appointed 04 Nov 2003
Resigned 15 Mar 2017

MURPHY, Paula

Resigned
Kings LangleyWD4 8LR
Born August 1975
Director
Appointed 19 Apr 2023
Resigned 18 Jun 2025

REID, Graham Matthew, Mr.

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born January 1962
Director
Appointed 26 Jul 2017
Resigned 10 Feb 2020

REILLY, Susan Mary

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1961
Director
Appointed 27 Jan 2010
Resigned 31 May 2014

RHODE, John E

Resigned
Kings LangleyWD4 8LR
Born August 1966
Director
Appointed 12 Apr 2022
Resigned 14 Mar 2024

RUFFLE, Rachel

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 01 Nov 2018
Resigned 31 Jul 2023

RUSSELL, Richard Paul

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 01 Jan 2022
Resigned 30 Apr 2024

SHELLEY, Miles Colin

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1961
Director
Appointed 04 Nov 2003
Resigned 30 Sept 2016

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 25 Nov 2003
Resigned 08 Mar 2005

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate director
Appointed 26 Sept 2003
Resigned 04 Nov 2003

Persons with significant control

10

6 Active
4 Ceased

Miss Olivia Alice Gemma Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Jan 2024

Mr Douglas James Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Oct 2016

Mr Mr Richard Hugh Mcalpine

Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Mr Hector George Mcalpine

Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Mar 2017

Hon David Malcolm Mcalpine

Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Mar 2017

Mr Mr Cullum Mcalpine

Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Mar 2017

Mr Hector George Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Mr Robert Edward Thomas William Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Andrew William Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Gavin Malcolm Mcalpine

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Resolution
8 July 2021
RESOLUTIONSResolutions
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
6 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Capital Cancellation Shares
2 April 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Capital Cancellation Shares
9 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Capital Cancellation Shares
10 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Resolution
11 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
123Notice of Increase in Nominal Capital
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
2 June 2005
288cChange of Particulars
Legacy
16 March 2005
288bResignation of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
288cChange of Particulars
Legacy
22 October 2004
363aAnnual Return
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Statement Of Affairs
1 March 2004
SASA
Legacy
1 March 2004
88(2)R88(2)R
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
23 December 2003
287Change of Registered Office
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2003
NEWINCIncorporation