Background WavePink WaveYellow Wave

THE RETHINK GROUP LIMITED (05078352)

THE RETHINK GROUP LIMITED (05078352) is a liquidation UK company. incorporated on 19 March 2004. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. THE RETHINK GROUP LIMITED has been registered for 22 years. Current directors include CHUBB, David Christian Clark, ZAFAR, John.

Company Number
05078352
Status
liquidation
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CHUBB, David Christian Clark, ZAFAR, John
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RETHINK GROUP LIMITED

THE RETHINK GROUP LIMITED is an liquidation company incorporated on 19 March 2004 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. THE RETHINK GROUP LIMITED was registered 22 years ago.(SIC: 78300)

Status

liquidation

Active since 22 years ago

Company No

05078352

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 17 March 2022 (4 years ago)
Submitted on 7 April 2022 (4 years ago)

Next Due

Due by 31 March 2023
For period ending 17 March 2023

Previous Company Names

THE RETHINK GROUP PLC
From: 6 June 2008To: 29 December 2014
THE RETHINK GROUP LIMITED
From: 5 July 2007To: 6 June 2008
RETHINK RECRUITMENT SOLUTIONS LIMITED
From: 15 February 2005To: 5 July 2007
ST JAMES PARADE (49) LIMITED
From: 19 March 2004To: 15 February 2005
Contact
Address

Jupiter House, Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Second Floor St Michael's House 1 George Yard London EC3V 9DF England
From: 11 October 2021To: 27 July 2022
95 Southwark Street London SE1 0HX England
From: 17 August 2020To: 11 October 2021
1 George Yard London EC3V 9DF England
From: 18 October 2018To: 17 August 2020
The Crane Building 22 Lavington Street London SE1 0NZ
From: 20 March 2014To: 18 October 2018
52-54 Southwark Street London SE1 1UN England
From: 2 February 2012To: 20 March 2014
19 Spring Gardens Manchester M2 1FB
From: 23 February 2010To: 2 February 2012
25 Cross Street Manchester M2 1WL
From: 19 March 2004To: 23 February 2010
Timeline

69 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
Apr 15
Director Joined
May 15
Funding Round
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Jun 16
Director Left
Jul 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Funding Round
Oct 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Jun 22
7
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHUBB, David Christian Clark

Active
The Drive, BrentwoodCM13 3BE
Born January 1963
Director
Appointed 25 Jan 2022

ZAFAR, John

Active
The Drive, BrentwoodCM13 3BE
Born July 1962
Director
Appointed 01 Mar 2017

BOTHA, Philip Rudolph

Resigned
St Michael's House, LondonEC3V 9DF
Secretary
Appointed 01 Oct 2019
Resigned 20 May 2022

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 10 Mar 2005
Resigned 02 Jan 2012

FELTON, Benjamin

Resigned
George Yard, LondonEC3V 9DF
Secretary
Appointed 07 May 2014
Resigned 01 Oct 2019

WRIGHT, Stephen Dennis

Resigned
22 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 26 Mar 2012
Resigned 07 May 2014

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 19 Mar 2004
Resigned 28 Aug 2007

BENNETT, Michael John

Resigned
Spring Gardens, ManchesterM2 1FB
Born June 1966
Director
Appointed 10 May 2005
Resigned 17 Apr 2014

BLAIR, Iain Philip

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1973
Director
Appointed 10 Mar 2005
Resigned 17 Apr 2014

BOTHA, Philip Rudolph

Resigned
St Michael's House, LondonEC3V 9DF
Born July 1970
Director
Appointed 01 Oct 2019
Resigned 20 May 2022

BROSNAN, Fergal

Resigned
Spring Gardens, ManchesterM2 1FB
Born February 1964
Director
Appointed 17 Jun 2011
Resigned 17 Apr 2014

BUTTERFIELD, Jonathan Russell

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1966
Director
Appointed 10 Mar 2005
Resigned 16 Jan 2013

CHURCH, Simon Jonathan Ainslie

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1957
Director
Appointed 15 Jan 2007
Resigned 02 Jan 2012

COCKBURN, Laura Frances

Resigned
St Michael's House, LondonEC3V 9DF
Born July 1979
Director
Appointed 28 Jan 2020
Resigned 25 Jan 2022

CRYSTAL, Peter Maurice

Resigned
George Yard, LondonEC3V 9DF
Born January 1948
Director
Appointed 20 Mar 2012
Resigned 10 Dec 2019

CZASZNICKI, George

Resigned
Green Lane, SloughSL1 8EB
Born November 1956
Director
Appointed 28 Jul 2008
Resigned 02 Jan 2012

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1963
Director
Appointed 26 Jul 2005
Resigned 02 Jan 2012

FELTON, Benjamin Thomas

Resigned
George Yard, LondonEC3V 9DF
Born February 1981
Director
Appointed 07 Apr 2014
Resigned 01 Oct 2019

GREENWOOD, Stephen

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1962
Director
Appointed 17 Jun 2011
Resigned 17 Apr 2014

HIRST, Keith Ronald

Resigned
Cockshutt Lane Dodford, BromsgroveB61 9AT
Born September 1943
Director
Appointed 28 Jul 2008
Resigned 06 Feb 2012

KIRKHAM, John Anthony

Resigned
22 Lavington Street, LondonSE1 0NZ
Born August 1943
Director
Appointed 20 Mar 2012
Resigned 18 Sept 2015

LEE, Mark

Resigned
St Michael's House, LondonEC3V 9DF
Born September 1971
Director
Appointed 23 Jan 2019
Resigned 20 May 2022

LORD, Andrew

Resigned
22 Lavington Street, LondonSE1 0NZ
Born May 1968
Director
Appointed 01 Jan 2016
Resigned 27 Jun 2018

LORD, Andrew

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1968
Director
Appointed 10 Mar 2005
Resigned 17 Apr 2014

MARTIN, Richard

Resigned
22 Lavington Street, LondonSE1 0NZ
Born February 1947
Director
Appointed 18 Sept 2015
Resigned 01 Feb 2017

MOHAMMED, Farooq

Resigned
Southwark Street, LondonSE1 0HX
Born October 1980
Director
Appointed 01 Feb 2017
Resigned 12 Jul 2021

O'CALLAGHAN, Robert

Resigned
George Yard, LondonEC3V 9DF
Born February 1973
Director
Appointed 01 Feb 2017
Resigned 04 Mar 2019

O'CALLAGHAN, Robert

Resigned
8 The Garlands, WolverhamptonWV11 1JU
Born February 1973
Director
Appointed 12 Mar 2007
Resigned 17 Apr 2014

OSULLIVAN, John Eugene

Resigned
Spring Gardens, ManchesterM2 1FB
Born February 1956
Director
Appointed 10 Mar 2005
Resigned 20 May 2022

PAXTON, Graeme

Resigned
George Yard, LondonEC3V 9DF
Born September 1977
Director
Appointed 01 Feb 2017
Resigned 23 Jan 2019

SADIQ, Yusuf Syed Mohammed

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1941
Director
Appointed 10 Mar 2005
Resigned 31 Jul 2013

SALVIN, Stephen Paul

Resigned
8 Martell Close, Milton KeynesMK7 8AG
Born January 1969
Director
Appointed 01 Jul 2007
Resigned 08 Nov 2013

VINSON, Jane Elizabeth

Resigned
Southwark Street, LondonSE1 0HX
Born September 1971
Director
Appointed 26 Jul 2021
Resigned 26 Aug 2021

VINSON, Jane Elizabeth

Resigned
George Yard, LondonEC3V 9DF
Born September 1971
Director
Appointed 20 Jun 2017
Resigned 28 Jan 2020

WILSON, Joseph Patrick

Resigned
22 Lavington Street, LondonSE1 0NZ
Born January 1983
Director
Appointed 10 Apr 2015
Resigned 20 Jun 2017

Persons with significant control

1

York Buildings, LondonWC2N 6JU

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

225

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 August 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 July 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 July 2022
600600
Resolution
27 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Legacy
28 March 2022
ANNOTATIONANNOTATION
Legacy
18 March 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Resolution
16 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Mortgage Create With Deed
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 April 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
29 December 2014
CERT10CERT10
Re Registration Memorandum Articles
29 December 2014
MARMAR
Resolution
29 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 December 2014
RR02RR02
Accounts With Accounts Type Interim
26 November 2014
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
26 November 2013
MR05Certification of Charge
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Resolution
1 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 April 2010
AR01AR01
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Resolution
23 February 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
29 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
363aAnnual Return
Legacy
26 January 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2008
363aAnnual Return
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
353a353a
Resolution
9 June 2008
RESOLUTIONSResolutions
Accounts Balance Sheet
6 June 2008
BSBS
Auditors Statement
6 June 2008
AUDSAUDS
Auditors Report
6 June 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
6 June 2008
CERT5CERT5
Legacy
6 June 2008
43(3)43(3)
Legacy
6 June 2008
43(3)e43(3)e
Re Registration Memorandum Articles
6 June 2008
MARMAR
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
353353
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
123Notice of Increase in Nominal Capital
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
88(2)R88(2)R
Statement Of Affairs
12 February 2008
SASA
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
123Notice of Increase in Nominal Capital
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
287Change of Registered Office
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
122122
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Memorandum Articles
29 April 2005
MEM/ARTSMEM/ARTS
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
122122
Certificate Change Of Name Company
15 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2004
NEWINCIncorporation