Background WavePink WaveYellow Wave

STUNCROFT LIMITED (04922840)

STUNCROFT LIMITED (04922840) is an active UK company. incorporated on 6 October 2003. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STUNCROFT LIMITED has been registered for 22 years. Current directors include ALEXANDER, Mark Scott, HARGREAVES, Mark Ian, HOPPER, Elizabeth Ann and 2 others.

Company Number
04922840
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Unit 2-3 Island Drive, Doncaster, DN8 5UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ALEXANDER, Mark Scott, HARGREAVES, Mark Ian, HOPPER, Elizabeth Ann, TURNER, Michael, WAKEFIELD, Edward Cecil
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUNCROFT LIMITED

STUNCROFT LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. STUNCROFT LIMITED was registered 22 years ago.(SIC: 46420)

Status

active

Active since 22 years ago

Company No

04922840

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

STUNCROFT HOLDINGS LIMITED
From: 6 October 2003To: 12 July 2006
Contact
Address

Unit 2-3 Island Drive Thorne Doncaster, DN8 5UE,

Previous Addresses

, a1 Larsen Road, Goole, North Humberside, DN14 6XF
From: 15 February 2012To: 17 June 2016
, 8 Bunting Road, Bury St Edmunds, Suffolk, IP32 7BX
From: 11 March 2011To: 15 February 2012
, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
From: 6 October 2003To: 11 March 2011
Timeline

65 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Jan 11
Director Joined
Sept 12
Director Left
May 13
Director Joined
Jan 14
Share Issue
Mar 15
Capital Reduction
Mar 15
Share Issue
Apr 15
Share Issue
May 15
Share Issue
Jun 15
Share Issue
Jul 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Nov 15
Share Issue
Nov 15
Share Issue
Jan 16
Loan Secured
Jul 16
Share Issue
Sept 16
Share Issue
Sept 16
Share Issue
Nov 16
Share Issue
Jan 17
Share Issue
Feb 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
May 17
Share Issue
Aug 17
Share Issue
Aug 17
Director Left
Aug 17
Share Issue
Oct 17
Share Issue
Nov 17
Share Issue
Dec 17
Share Issue
Jan 18
Share Issue
Feb 18
Share Issue
Mar 18
Share Issue
Apr 18
Share Issue
May 18
Share Issue
Jun 18
Share Issue
Jul 18
Share Issue
Aug 18
Share Issue
Sept 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Nov 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Jan 21
Loan Secured
Mar 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Funding Round
Jul 25
38
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALEXANDER, Mark

Active
Wibsey Park Avenue, BradfordBD6 3QA
Secretary
Appointed 15 Aug 2019

ALEXANDER, Mark Scott

Active
Island Drive, DoncasterDN8 5UE
Born May 1973
Director
Appointed 17 Dec 2020

HARGREAVES, Mark Ian

Active
Island Drive, DoncasterDN8 5UE
Born July 1958
Director
Appointed 08 Feb 2024

HOPPER, Elizabeth Ann

Active
Island Drive, DoncasterDN8 5UE
Born September 1967
Director
Appointed 15 Aug 2019

TURNER, Michael

Active
Island Drive, DoncasterDN8 5UE
Born October 1969
Director
Appointed 01 May 2024

WAKEFIELD, Edward Cecil

Active
Island Drive, DoncasterDN8 5UE
Born March 1973
Director
Appointed 15 Aug 2019

GRUNDY, John Edward

Resigned
7 Rudgeway, BrackleyNN13 5RQ
Secretary
Appointed 06 Oct 2003
Resigned 04 Jul 2008

HAY, Elizabeth Katherine Anne

Resigned
Larsen Road, GooleDN14 6XF
Secretary
Appointed 12 Oct 2012
Resigned 29 Jun 2017

STARLING, Liza Anne

Resigned
High Street, Wickham MarketIP13 0RF
Secretary
Appointed 04 Jul 2008
Resigned 12 Oct 2012

BURY COMPANY SERVICES LIMITED

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 19 Jan 2007
Resigned 09 Jul 2007

BURY COMPANY SERVICES LIMITED

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 13 Jul 2006
Resigned 18 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

BAILEY, Douglas Mark

Resigned
Island Drive, DoncasterDN8 5UE
Born October 1960
Director
Appointed 21 Sept 2012
Resigned 11 Jan 2021

GRUNDY, John Edward

Resigned
7 Rudgeway, BrackleyNN13 5RQ
Born December 1947
Director
Appointed 06 Oct 2003
Resigned 06 Feb 2013

HAY, Elizabeth Katherine Anne

Resigned
Island Drive, DoncasterDN8 5UE
Born May 1981
Director
Appointed 01 Jan 2014
Resigned 29 Jun 2017

KETTLEBAND, Iain

Resigned
Island Drive, DoncasterDN8 5UE
Born January 1976
Director
Appointed 11 Feb 2020
Resigned 30 Apr 2024

LONG, Brian

Resigned
Gipping Long, StowmarketIP14 4PU
Born December 1947
Director
Appointed 03 May 2004
Resigned 08 Jul 2008

LONG, Cornelia

Resigned
Gipping Lone, StowmarketIP14 4PU
Born October 1953
Director
Appointed 06 Oct 2003
Resigned 03 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Wibsey Park Avenue, BradfordBD6 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019

Mrs Cornelia Long

Ceased
Island Drive, DoncasterDN8 5UE
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
23 August 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
8 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
15 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 November 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
5 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
5 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
23 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2015
RESOLUTIONSResolutions
Resolution
8 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
5 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
27 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
17 March 2015
SH06Cancellation of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Medium
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Resolution
13 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Miscellaneous
24 December 2013
MISCMISC
Auditors Resignation Company
10 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Legacy
15 March 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Legacy
16 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
22 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Legacy
23 March 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
88(2)R88(2)R
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
353353
Legacy
9 May 2006
287Change of Registered Office
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
123Notice of Increase in Nominal Capital
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
88(2)R88(2)R
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation