Background WavePink WaveYellow Wave

SPIRIT EUROPE LIMITED (05088411)

SPIRIT EUROPE LIMITED (05088411) is an active UK company. incorporated on 30 March 2004. with registered office in Windsor. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). SPIRIT EUROPE LIMITED has been registered for 21 years. Current directors include HARRISON, Nicholas Charles, HEPBURN, Peter Wilson.

Company Number
05088411
Status
active
Type
ltd
Incorporated
30 March 2004
Age
21 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HARRISON, Nicholas Charles, HEPBURN, Peter Wilson
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT EUROPE LIMITED

SPIRIT EUROPE LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Windsor. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). SPIRIT EUROPE LIMITED was registered 21 years ago.(SIC: 08990)

Status

active

Active since 21 years ago

Company No

05088411

LTD Company

Age

21 Years

Incorporated 30 March 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 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SPIRIT EUROPE LTD
From: 11 December 2017To: 2 May 2018
BAYERNGAS UK LIMITED
From: 6 October 2009To: 11 December 2017
GENESIS PETROLEUM CORPORATION LIMITED
From: 9 September 2009To: 6 October 2009
GENESIS PETROLEUM CORPORATION PLC
From: 14 November 2005To: 9 September 2009
ZARI RESOURCES PLC
From: 30 March 2004To: 14 November 2005
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England
From: 30 January 2019To: 12 December 2023
Millstream Maidenhead Road Windsor SL4 5GD England
From: 15 March 2018To: 30 January 2019
160 London Road Suite 4a London Road Sevenoaks Kent TN13 1BT
From: 19 December 2013To: 15 March 2018
Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH
From: 30 March 2004To: 19 December 2013
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Funding Round
Dec 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Left
Jul 25
10
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HARRISON, Nicholas Charles

Active
Maidenhead Road, WindsorSL4 5GD
Born January 1967
Director
Appointed 31 Jul 2024

HEPBURN, Peter Wilson

Active
Maidenhead Road, WindsorSL4 5GD
Born December 1971
Director
Appointed 18 Jul 2025

ASHTON TAYLOR, Mark

Resigned
34 Middle Mill Road, West MallingME19 6PS
Secretary
Appointed 14 Nov 2005
Resigned 08 Mar 2006

MACLEOD, Nicola

Resigned
Maidenhead Road, WindsorSL4 5GD
Secretary
Appointed 29 Jan 2019
Resigned 31 Jul 2024

RONALDSON, Stephen Frank

Resigned
221 Sheen Lane, LondonSW14 8LE
Secretary
Appointed 07 May 2004
Resigned 14 Nov 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 08 Mar 2006
Resigned 08 Dec 2017

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 30 Mar 2004
Resigned 07 May 2004

CENTRICA SECRETARIES LIMITED

Resigned
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 08 Dec 2017
Resigned 31 Dec 2018

BAUER, Günter

Resigned
London Road, SevenoaksTN13 1BT
Born April 1965
Director
Appointed 08 Feb 2013
Resigned 29 Jan 2014

BIEBERBACH, Florian Clemens Stephan Tobias, Dr

Resigned
London Road, SevenoaksTN13 1BT
Born July 1973
Director
Appointed 29 Jan 2014
Resigned 16 Oct 2015

BURGESS, James Everett

Resigned
Ashmore House, ShaftsburySP5 5AA
Born February 1964
Director
Appointed 22 Jun 2004
Resigned 14 Nov 2005

ENG, Rune, Mr.

Resigned
Olleview 13b, OsloFOREIGN
Born July 1961
Director
Appointed 11 May 2007
Resigned 02 Sept 2009

GRAY, Colin Robert Gordon

Resigned
Oakhill Road, SevenoaksTN13 1NP
Born January 1952
Director
Appointed 14 Nov 2005
Resigned 02 Sept 2009

HAAGAARD, Michael Spanggaard

Resigned
Fiolveien 16,, Hvalstad
Born October 1961
Director
Appointed 14 Nov 2005
Resigned 20 Nov 2009

HALL, Marc Hal

Resigned
Brennereistrasse 11, Munich91375
Born March 1958
Director
Appointed 03 Sept 2009
Resigned 01 Jul 2012

HARRISON, Gerald Martin

Resigned
20 Kingston Road, Staines-Upon-ThamesTW18 4LG
Born February 1954
Director
Appointed 14 Nov 2005
Resigned 24 Jun 2022

LJUNGBLOM, Niclas

Resigned
Gimlevelen 24th, OsloFOREIGN
Born March 1975
Director
Appointed 11 May 2007
Resigned 02 Sept 2009

MACLEOD, Nicola Jane

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 09 Oct 2018
Resigned 31 Jul 2024

MAELAND, Marte

Resigned
Genesis House, WesterhamTN16 1AH
Born July 1955
Director
Appointed 14 Jan 2010
Resigned 19 Feb 2010

MALINS, Jonathan Wyndham

Resigned
St James's Street, LondonSW1A 1LA
Born November 1947
Director
Appointed 22 Jun 2004
Resigned 14 Nov 2005

MARTINSEN, Rune

Resigned
Roosenberggata 99, 4007 Stavanger
Born January 1965
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2018

MCCULLOCH, Neil James

Resigned
20 Kingston Road, Staines-Upon-ThamesTW18 4LG
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 29 Sept 2023

MCGINIGAL, Scott

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1971
Director
Appointed 29 Sept 2023
Resigned 18 Jul 2025

MEERPOHL, Thomas Christian, Dr

Resigned
London Road, SevenoaksTN13 1BT
Born June 1977
Director
Appointed 16 Oct 2015
Resigned 08 Dec 2017

MORITZ, Brian Michael

Resigned
27 Waterden Road, GuildfordGU1 2AZ
Born May 1936
Director
Appointed 30 Mar 2004
Resigned 14 Nov 2005

RUPPRICH, Thomas Ernst, Dr.

Resigned
Genesis House, WesterhamTN16 1AH
Born August 1962
Director
Appointed 01 Jul 2012
Resigned 08 Feb 2013

TANNER, Paul Martyn, Roger

Resigned
15 Justice Mill Lane, AberdeenAB11 6EQ
Born July 1973
Director
Appointed 08 Dec 2017
Resigned 31 May 2018

TAYLOR, Neal

Resigned
46 Robb Street, Bairnsdale
Born January 1943
Director
Appointed 17 Nov 2004
Resigned 14 Nov 2005

TOBIASSEN, Ian Anders

Resigned
Mellemveien 14, Hovik1363
Born January 1958
Director
Appointed 03 Sept 2009
Resigned 14 Jan 2010

WEIR, Fraser Dawson

Resigned
Polarisavenue 39, Hoofddorp2132 JH
Born February 1972
Director
Appointed 08 Dec 2017
Resigned 31 May 2018

WESTENG, Arne Torbjorn

Resigned
Mosebakken 8, KolsasN 1352
Born March 1952
Director
Appointed 03 Sept 2009
Resigned 08 Dec 2017

WOOLGAR, John

Resigned
19 Barnett Close, GuildfordGU5 0SB
Born October 1939
Director
Appointed 30 Mar 2004
Resigned 05 Jun 2007

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

1

20 Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Auditors Resignation Company
24 October 2012
AUDAUD
Auditors Resignation Limited Company
8 October 2012
AA03AA03
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Miscellaneous
29 October 2010
MISCMISC
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Certificate Change Of Name Company
6 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2009
CONNOTConfirmation Statement Notification
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
9 September 2009
CERT10CERT10
Re Registration Memorandum Articles
9 September 2009
MARMAR
Legacy
9 September 2009
5353
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
OC425OC425
Certificate Capital Reduction Issued Capital
2 September 2009
CERT15CERT15
Resolution
24 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
363aAnnual Return
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
7 March 2008
SASA
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
3 March 2008
SASA
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
11 August 2007
MEM/ARTSMEM/ARTS
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Statement Of Affairs
14 June 2007
SASA
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Group
30 March 2007
AAAnnual Accounts
Legacy
23 June 2006
122122
Legacy
16 June 2006
363aAnnual Return
Legacy
8 June 2006
88(2)R88(2)R
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2006
AAAnnual Accounts
Legacy
23 May 2006
353353
Legacy
27 April 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)O88(2)O
Legacy
24 April 2006
88(2)O88(2)O
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
288cChange of Particulars
Legacy
4 January 2006
88(2)R88(2)R
Legacy
21 December 2005
287Change of Registered Office
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Statement Of Affairs
16 December 2005
SASA
Legacy
16 December 2005
88(2)R88(2)R
Statement Of Affairs
7 December 2005
SASA
Legacy
7 December 2005
88(2)R88(2)R
Memorandum Articles
5 December 2005
MEM/ARTSMEM/ARTS
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
88(2)R88(2)R
Legacy
25 February 2005
88(2)R88(2)R
Legacy
18 January 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)O88(2)O
Miscellaneous
13 September 2004
MISCMISC
Legacy
27 August 2004
88(2)R88(2)R
Legacy
22 July 2004
PROSPPROSP
Miscellaneous
22 July 2004
MISCMISC
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
18 June 2004
CERT8CERT8
Application To Commence Business
18 June 2004
117117
Legacy
14 June 2004
88(2)R88(2)R
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
122122
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation