Background WavePink WaveYellow Wave

INHOCO 2993 LIMITED (04934338)

INHOCO 2993 LIMITED (04934338) is an active UK company. incorporated on 16 October 2003. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INHOCO 2993 LIMITED has been registered for 22 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
04934338
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHOCO 2993 LIMITED

INHOCO 2993 LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INHOCO 2993 LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04934338

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GREEN CORNS (CHILDCARE) LIMITED
From: 17 February 2004To: 3 March 2005
INHOCO 2993 LIMITED
From: 16 October 2003To: 17 February 2004
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 3 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 30 April 2012To: 2 February 2015
Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH
From: 16 October 2003To: 30 April 2012
Timeline

32 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
May 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

APTHORPE, Catherine Jane

Resigned
Manbre Wharf, HammersmithW6 9RH
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

JARDINE, Francis

Resigned
Chancellors Road, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WALTERS, Nicholas John

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Secretary
Appointed 06 Jul 2006
Resigned 26 Apr 2012

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Oct 2003
Resigned 06 Jul 2006

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 26 Apr 2012
Resigned 30 Jan 2015

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 22 Aug 2014
Resigned 18 Oct 2018

BURDEN, Pamela Lilian

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born May 1947
Director
Appointed 09 Feb 2004
Resigned 06 Jul 2006

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 18 Oct 2017
Resigned 30 May 2019

GLYNN, Angela

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1955
Director
Appointed 01 Oct 2005
Resigned 06 Jul 2006

GRIFFITH, Andrew Patrick

Resigned
Chancellors Road, LondonW6 9RU
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 27 Apr 2016

GRUBIC, Paul

Resigned
4 Lansdowne Road, MorecambeLA4 6AL
Born December 1953
Director
Appointed 03 Dec 2003
Resigned 04 Mar 2005

HALL, Robert Wightman

Resigned
Newton Kyme Hall, TadcasterLS24 9LR
Born July 1947
Director
Appointed 30 Nov 2006
Resigned 26 Apr 2012

HERRING, Stephen Geoffrey

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born January 1972
Director
Appointed 26 Apr 2012
Resigned 03 May 2013

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JOHNSTON, Mark

Resigned
Oakwood Square, CheadleSK8 3SB
Born December 1958
Director
Appointed 17 Jun 2013
Resigned 16 Jun 2014

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KHAN, Rizwan

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born October 1968
Director
Appointed 26 Apr 2012
Resigned 10 Sept 2014

ORESCHNICK, Robert

Resigned
Bankfield Cold Hill Lane, HuddersfieldHD9 7JX
Born July 1946
Director
Appointed 09 Feb 2004
Resigned 28 Feb 2006

PARKIN, Stephen John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born May 1961
Director
Appointed 07 Sept 2005
Resigned 30 Nov 2006

RICHARDSON, Paul

Resigned
Albert Road West, BoltonBL1 5ED
Born October 1973
Director
Appointed 19 Feb 2009
Resigned 26 Apr 2012

STUART, Forbes Kerr

Resigned
Floor, LondonW1H 6LR
Born May 1977
Director
Appointed 26 Apr 2012
Resigned 16 Apr 2014

THORNTON, James Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born February 1967
Director
Appointed 09 Feb 2004
Resigned 06 Jul 2006

WALTERS, Nicholas John

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Born January 1956
Director
Appointed 06 Jul 2006
Resigned 26 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Oct 2003
Resigned 03 Dec 2003

Persons with significant control

1

Chancellors Road, LondonW6 9RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Miscellaneous
29 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Auditors Resignation Company
16 May 2012
AUDAUD
Resolution
4 May 2012
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 2012
AUDAUD
Capital Alter Shares Subdivision
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 May 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Made Up Date
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Made Up Date
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Accounts With Made Up Date
2 January 2008
AAAnnual Accounts
Statement Of Affairs
6 December 2007
SASA
Legacy
6 December 2007
88(2)R88(2)R
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
287Change of Registered Office
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
288cChange of Particulars
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
169169
Legacy
16 March 2005
287Change of Registered Office
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
1 November 2004
363aAnnual Return
Legacy
19 March 2004
88(2)R88(2)R
Memorandum Articles
27 February 2004
MEM/ARTSMEM/ARTS
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
353353
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation