Background WavePink WaveYellow Wave

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED (05104448)

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED (05104448) is an active UK company. incorporated on 16 April 2004. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED has been registered for 21 years. Current directors include BLACKHURST, Darren, GLEESON, Michael.

Company Number
05104448
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
Asda House South Bank, Leeds, LS11 5AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BLACKHURST, Darren, GLEESON, Michael
SIC Codes
46310, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED was registered 21 years ago.(SIC: 46310, 46342)

Status

active

Active since 21 years ago

Company No

05104448

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

INTERNATIONAL PRODUCE LIMITED
From: 14 May 2004To: 1 February 2013
HOSTCOUNT LIMITED
From: 16 April 2004To: 14 May 2004
Contact
Address

Asda House South Bank Great Wilson Street Leeds, LS11 5AD,

Previous Addresses

Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB
From: 20 October 2009To: 18 June 2014
, Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB
From: 16 April 2004To: 20 October 2009
Timeline

78 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SELBY, Helen

Active
South Bank, LeedsLS11 5AD
Secretary
Appointed 12 Mar 2025

BLACKHURST, Darren

Active
South Bank, LeedsLS11 5AD
Born July 1966
Director
Appointed 09 Jan 2026

GLEESON, Michael

Active
South Bank, LeedsLS11 5AD
Born March 1969
Director
Appointed 11 Mar 2025

DEVLIN, Paul John

Resigned
3 Hall Close,, YorkYO19 6GB
Secretary
Appointed 30 Jun 2004
Resigned 27 Jun 2005

DICKSON, Sarah

Resigned
South Bank, LeedsLS11 5AB
Secretary
Appointed 24 Jan 2012
Resigned 13 May 2014

DOOHAN, Eleanor

Resigned
South Bank, LeedsLS11 5AB
Secretary
Appointed 20 Aug 2010
Resigned 24 Jan 2012

HIGHLANDS, Iain William

Resigned
11 Suffield Close, LeedsLS27 7WE
Secretary
Appointed 27 Jun 2005
Resigned 27 Jun 2008

MCLAUGHLIN, Ellen

Resigned
South Bank, LeedsLS11 5AD
Secretary
Appointed 13 Oct 2009
Resigned 20 Aug 2010

OWEN, Mark Christopher

Resigned
Rowlands Road, BuryBL9 5NF
Secretary
Appointed 30 Jun 2008
Resigned 13 Oct 2009

REHAL, Varinder

Resigned
Foxbridge Way, NormantonWF6 1TN
Secretary
Appointed 13 May 2014
Resigned 11 Mar 2025

ROSSER, Mark Hugo

Resigned
16 South Park, SevenoaksTN13 1AN
Secretary
Appointed 29 Apr 2004
Resigned 30 Jun 2004

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 29 Apr 2004

BERRY, Jane Marie

Resigned
South Bank, LeedsLS11 5AD
Born June 1972
Director
Appointed 22 Sept 2022
Resigned 10 Mar 2025

BLACKHURST, Darren

Resigned
South Bank, LeedsLS11 5AD
Born October 1966
Director
Appointed 13 Oct 2009
Resigned 14 Oct 2010

COMERFORD, Kris

Resigned
South Bank, LeedsLS11 5AD
Born January 1982
Director
Appointed 22 Sept 2022
Resigned 13 Aug 2025

DAWSON, Cathy

Resigned
South Bank, LeedsLS11 5AB
Born September 1967
Director
Appointed 03 May 2012
Resigned 04 Feb 2014

DICKSON, Sarah Louise

Resigned
South Bank, LeedsLS11 5AD
Born May 1976
Director
Appointed 03 Mar 2015
Resigned 07 Nov 2016

DOOHAN, Eleanor

Resigned
South Bank, LeedsLS11 5AB
Born July 1970
Director
Appointed 20 Aug 2010
Resigned 29 Oct 2013

DURRANT, Dawn Elizabeth

Resigned
112 Empingham Road, StamfordPE9 2SU
Born May 1966
Director
Appointed 30 Jun 2004
Resigned 25 Nov 2005

EDWARDS, Dominic James

Resigned
South Bank, LeedsLS11 5AD
Born April 1970
Director
Appointed 29 Jun 2018
Resigned 29 Jun 2018

EDWARDS, Dominic James

Resigned
South Bank, LeedsLS11 5AB
Born April 1970
Director
Appointed 08 Jan 2010
Resigned 03 May 2012

FALLON, John

Resigned
South Bank, LeedsLS11 5AD
Born November 1970
Director
Appointed 02 Sept 2015
Resigned 31 Dec 2020

FASEY, James Edward

Resigned
Foxbridge Way, NormantonWF6 1TN
Born February 1973
Director
Appointed 05 Jul 2016
Resigned 31 Jul 2020

GOODWIN, John Charles

Resigned
South Bank, LeedsLS11 5AD
Born December 1951
Director
Appointed 02 Sept 2015
Resigned 19 Sept 2017

GRAY, Kathryn Ann

Resigned
Stone Cottage Goosnargh Lane, PrestonPR3 2BN
Born October 1962
Director
Appointed 30 Jun 2004
Resigned 13 Oct 2009

GROVER, Paul Alastair

Resigned
South Bank, LeedsLS11 5AD
Born October 1976
Director
Appointed 31 Jul 2020
Resigned 11 Mar 2025

GUL, Koray

Resigned
South Bank, LeedsLS11 5AD
Born July 1971
Director
Appointed 17 Jun 2015
Resigned 16 Oct 2015

HIGHLANDS, Iain William

Resigned
11 Suffield Close, LeedsLS27 7WE
Born August 1956
Director
Appointed 27 Jun 2005
Resigned 27 Jun 2008

HOBDEY, Carolyn

Resigned
South Bank, LeedsLS11 5AD
Born March 1973
Director
Appointed 03 Mar 2015
Resigned 31 Jul 2018

HOLDING, Stephen John

Resigned
The Beeches, YorkYO41 1EA
Born June 1966
Director
Appointed 30 Jun 2004
Resigned 27 Jul 2007

IBBOTSON, Mark

Resigned
South Bank, LeedsLS11 5AB
Born August 1963
Director
Appointed 28 Jan 2013
Resigned 14 May 2013

JEFCOATE, James Mark

Resigned
South Bank, LeedsLS11 5AD
Born May 1961
Director
Appointed 08 Jan 2010
Resigned 03 Mar 2015

JONES, Nicholas David George

Resigned
South Bank, LeedsLS11 5AD
Born May 1971
Director
Appointed 22 Mar 2019
Resigned 04 Jun 2019

KEARNEY, David

Resigned
Parkhouse, YorkYO30 1AG
Born January 1961
Director
Appointed 18 Feb 2009
Resigned 13 Oct 2009

KELLY, Jason Peter

Resigned
South Bank, LeedsLS11 5AB
Born September 1971
Director
Appointed 08 Jan 2010
Resigned 03 May 2012

Persons with significant control

1

Asda Stores Limited

Active
South Bank, LeedsLS11 5AD

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

188

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Statement Of Companys Objects
6 January 2012
CC04CC04
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Legacy
18 May 2011
MG01MG01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
30 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
20 October 2009
MG02MG02
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
190190
Legacy
29 October 2007
353353
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
190190
Legacy
30 November 2006
353353
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Certificate Change Of Name Company
14 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2004
NEWINCIncorporation