Background WavePink WaveYellow Wave

IGAS ENERGY LIMITED (05054503)

IGAS ENERGY LIMITED (05054503) is an active UK company. incorporated on 24 February 2004. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. IGAS ENERGY LIMITED has been registered for 22 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
05054503
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAS ENERGY LIMITED

IGAS ENERGY LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. IGAS ENERGY LIMITED was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

05054503

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

STAR ENERGY GROUP LIMITED
From: 29 September 2009To: 21 June 2023
STAR ENERGY GROUP PLC
From: 4 May 2004To: 29 September 2009
STAR ENERGY GROUP LTD
From: 24 February 2004To: 4 May 2004
Contact
Address

Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

7 Down Street London W1J 7AJ
From: 15 December 2011To: 4 February 2021
, 3 More London Riverside, London, SE1 2AQ
From: 24 February 2004To: 15 December 2011
Timeline

46 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Capital Update
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1975
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 31 Jul 2020

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 24 Feb 2004
Resigned 19 Sept 2011

RAMBHAI, Nailesh Kantilal

Resigned
3 More London RiversideSE1 2AQ
Secretary
Appointed 19 Sept 2011
Resigned 14 Dec 2011

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 26 Nov 2015
Resigned 14 Dec 2016

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 14 Dec 2011
Resigned 11 Feb 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

ABDUL WAHAB, Mohd Jukris

Resigned
3 More London RiversideSE1 2AQ
Born July 1967
Director
Appointed 20 Jan 2010
Resigned 24 Aug 2011

AHMAD, Saheera

Resigned
21 Sheldon Square, LondonW2 6DQ
Born January 1976
Director
Appointed 07 Mar 2008
Resigned 07 Oct 2008

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 09 Dec 2011
Resigned 20 May 2015

AZHAR ABBAS, Shamsul

Resigned
Lorong 14/54a 46100 Petaling Jaya, Selangor
Born May 1952
Director
Appointed 16 Jan 2009
Resigned 19 Apr 2010

AZIZAN, Amir Hamzah Bin, Mr.

Resigned
7 Greenlink Walk, RichmondTW9 4AF
Born April 1967
Director
Appointed 07 Mar 2008
Resigned 16 Jan 2009

BLAYMIRES, John Malcolm

Resigned
7 Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 19 May 2015
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Down Street, LondonW1J 7AJ
Born August 1973
Director
Appointed 09 Dec 2011
Resigned 14 Sept 2022

CARTER, Charles Ralph Ambrose

Resigned
Ketley Oast, WadhurstTN5 7PS
Born January 1967
Director
Appointed 29 Apr 2004
Resigned 21 Jun 2007

EAST, Stephen John

Resigned
White Ladies, SurreyCR0 5HT
Born March 1958
Director
Appointed 01 Oct 2004
Resigned 29 Feb 2008

FARIKHULLAH KHAN, Farina

Resigned
No. 27, Elitis Arca Belantara Valencia, Sungai Buloh47000
Born March 1972
Director
Appointed 07 Mar 2008
Resigned 20 Jan 2010

FERNANDO, Adrian

Resigned
281 Kings Road, Kingston Upon ThamesKT2 5JJ
Born May 1962
Director
Appointed 29 Apr 2004
Resigned 13 Sept 2007

GAIR, David

Resigned
Prospecthill Road, AberdeenAB15 9AN
Born January 1953
Director
Appointed 01 Apr 2009
Resigned 07 Dec 2011

GARLAND, Michael Victor

Resigned
15 Wilton Place, LondonSW1X 8RL
Born May 1962
Director
Appointed 29 Apr 2004
Resigned 31 Jul 2004

GUTTERIDGE, Stephen

Resigned
Silverwood Lunghurst Road, CaterhamCR3 7EG
Born October 1954
Director
Appointed 29 Apr 2004
Resigned 29 Feb 2008

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

HORGAN, Melvyn John, Dr

Resigned
Old Hawthorn Farm, AltonGU34 5AU
Born July 1955
Director
Appointed 29 Apr 2004
Resigned 19 Mar 2009

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 24 Feb 2004
Resigned 21 Nov 2011

JUSOH, Muhammad Zamri

Resigned
3 More London RiversideSE1 2AQ
Born January 1967
Director
Appointed 01 Jul 2011
Resigned 09 Dec 2011

KARUNAKARAN, Pramod Kumar

Resigned
3 More London RiversideSE1 2AQ
Born October 1959
Director
Appointed 01 Jul 2011
Resigned 09 Dec 2011

LAU, Nai Tuang

Resigned
3 More London RiversideSE1 2AQ
Born September 1957
Director
Appointed 21 Jul 2010
Resigned 01 Jul 2011

MUHAMMAD RADZI, Ahmad Hakimi

Resigned
No.17. Jalan Melawati 5., Kuala Lumpur
Born July 1973
Director
Appointed 07 Oct 2008
Resigned 19 Mar 2009

OTHMAN, Emran

Resigned
3 More London RiversideSE1 2AQ
Born May 1967
Director
Appointed 01 Jul 2011
Resigned 09 Dec 2011

PEARSON, Roger Guy

Resigned
3 More London RiversideSE1 2AQ
Born December 1949
Director
Appointed 21 Jul 2010
Resigned 09 Dec 2011

PEARSON, Roger Guy

Resigned
9 Allen House Park, WokingGU22 0DB
Born December 1949
Director
Appointed 21 Oct 2005
Resigned 19 Mar 2009

TAUFIK, Tengku Muhammad

Resigned
3 More London RiversideSE1 2AQ
Born February 1974
Director
Appointed 22 Apr 2010
Resigned 09 Dec 2011

TEDDER, Julian Lester

Resigned
Down Street, LondonW1J 7AJ
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

WAN ARIFFIN, Wan Zulkiflee

Resigned
27 Jalan 4m Ampang Jaya, 68000 Ampang
Born August 1960
Director
Appointed 07 Mar 2008
Resigned 20 Jul 2010

Persons with significant control

1

Star Energy Group Plc

Active
Off Wragby Road, LincolnLN2 2QX

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
Fundings
Financials
Latest Activities

Filing History

247

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 May 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Legacy
11 March 2013
MG01MG01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 November 2012
RP04RP04
Legacy
12 June 2012
MG01MG01
Annual Return Company With Made Up Date
25 April 2012
AR01AR01
Legacy
18 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
22 December 2011
MG01MG01
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
14 December 2011
SH19Statement of Capital
Legacy
14 December 2011
SH20SH20
Legacy
14 December 2011
CAP-SSCAP-SS
Resolution
14 December 2011
RESOLUTIONSResolutions
Legacy
13 December 2011
MG02MG02
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Memorandum Articles
2 November 2009
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
29 September 2009
CERT10CERT10
Re Registration Memorandum Articles
29 September 2009
MARMAR
Legacy
29 September 2009
5353
Resolution
29 September 2009
RESOLUTIONSResolutions
Auditors Resignation Company
3 September 2009
AUDAUD
Auditors Resignation Company
26 August 2009
AUDAUD
Miscellaneous
24 August 2009
MISCMISC
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
88(2)R88(2)R
Legacy
26 November 2007
288cChange of Particulars
Legacy
6 November 2007
88(2)R88(2)R
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
9 September 2007
287Change of Registered Office
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
27 April 2007
88(2)R88(2)R
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Auditors Resignation Company
18 April 2006
AUDAUD
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
88(2)R88(2)R
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Memorandum Articles
10 May 2005
MEM/ARTSMEM/ARTS
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
353a353a
Auditors Resignation Company
9 July 2004
AUDAUD
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Statement Of Affairs
10 June 2004
SASA
Legacy
10 June 2004
88(2)R88(2)R
Legacy
9 June 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
4 May 2004
CERT5CERT5
Re Registration Memorandum Articles
4 May 2004
MARMAR
Accounts Balance Sheet
4 May 2004
BSBS
Auditors Report
4 May 2004
AUDRAUDR
Auditors Statement
4 May 2004
AUDSAUDS
Legacy
4 May 2004
43(3)e43(3)e
Legacy
4 May 2004
43(3)43(3)
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation