Background WavePink WaveYellow Wave

FIC SHARECO LIMITED (05016010)

FIC SHARECO LIMITED (05016010) is an active UK company. incorporated on 15 January 2004. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FIC SHARECO LIMITED has been registered for 22 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
05016010
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIC SHARECO LIMITED

FIC SHARECO LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FIC SHARECO LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

05016010

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

THE HUT.COM LIMITED
From: 13 February 2004To: 30 October 2025
HURRELL LIMITED
From: 15 January 2004To: 13 February 2004
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

, 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England
From: 7 February 2018To: 31 October 2022
, Meridian House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA
From: 20 March 2013To: 7 February 2018
, Meridian House, Rudheath Gadbrook Park, Northwich, Cheshire, CW9 7RA
From: 15 January 2004To: 20 March 2013
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 11
Director Joined
Nov 12
Loan Cleared
Apr 13
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Left
Jun 15
Director Left
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Capital Update
Dec 24
Share Issue
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Share Issue
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
May 25
Loan Secured
Dec 25
11
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 28 Mar 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 28 Mar 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 12 Feb 2004

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 15 Jan 2004
Resigned 26 Jan 2004

GALLEMORE, John Andrew

Resigned
Meridian House, NorthwichCW9 7RA
Secretary
Appointed 01 Jun 2008
Resigned 29 Aug 2011

GALLEMORE, John Andrew

Resigned
25 Deneford Road, ManchesterM20 2TE
Secretary
Appointed 13 Apr 2004
Resigned 04 Jul 2007

HIGGINS, Joanne Elizabeth

Resigned
52 Springdale Gardens, ManchesterM20 2SS
Secretary
Appointed 12 Feb 2004
Resigned 13 Apr 2004

JEFFRIES, Lisa

Resigned
James Street, MacclesfieldSK11 8BW
Secretary
Appointed 04 Jul 2007
Resigned 01 Jun 2008

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 29 Aug 2011
Resigned 28 Mar 2025

SWALLOW, Michael William

Resigned
54 Springdale Gardens, ManchesterM20 2SS
Secretary
Appointed 26 Jan 2004
Resigned 12 Feb 2004

ARIF, Mohammed

Resigned
73 Bridge Lane, StockportSK7 3AS
Born June 1967
Director
Appointed 27 Mar 2006
Resigned 31 Dec 2006

AUKLAND, Louise

Resigned
The Old Hall, ChristletonCH3 7AH
Born December 1973
Director
Appointed 19 Nov 2004
Resigned 04 Jul 2007

GEDMAN, Paul Jonathan

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1981
Director
Appointed 24 Oct 2012
Resigned 31 Oct 2018

HIGGINS, Joanne Elizabeth

Resigned
52 Springdale Gardens, ManchesterM20 2SS
Born October 1975
Director
Appointed 26 Jan 2004
Resigned 12 Feb 2004

LOWERY, James Rupert

Resigned
33 Tower Court, NewcastleST5 1LT
Born November 1965
Director
Appointed 17 Jan 2007
Resigned 04 Jul 2007

MOULDING, Matthew John

Resigned
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA
Born February 1972
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2015

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 15 Jan 2004
Resigned 26 Jan 2004

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 29 Aug 2011
Resigned 28 Mar 2025

WESTHEAD, Keith Marcus

Resigned
5 Mallowdale Walker Lane, PrestonPR2 7AG
Born November 1973
Director
Appointed 13 Apr 2004
Resigned 18 Apr 2005

Persons with significant control

7

1 Active
6 Ceased

Mr Matthew John Moulding

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2025

Thg Plc

Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024
Ceased 02 Jan 2025
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024
Ceased 30 Dec 2024
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2024
Ceased 30 Dec 2024
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 30 Dec 2024
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Dec 2019
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Capital Alter Shares Subdivision
17 January 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
31 December 2024
SH02Allotment of Shares (prescribed particulars)
Legacy
30 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Auditors Resignation Company
17 July 2013
AUDAUD
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Legacy
3 August 2011
MG01MG01
Resolution
10 May 2011
RESOLUTIONSResolutions
Legacy
28 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Legacy
5 April 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
155(6)a155(6)a
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
225Change of Accounting Reference Date
Legacy
3 October 2007
88(2)R88(2)R
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
88(2)R88(2)R
Legacy
6 January 2005
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
8 June 2004
123Notice of Increase in Nominal Capital
Legacy
4 June 2004
88(2)R88(2)R
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
26 April 2004
287Change of Registered Office
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation