Background WavePink WaveYellow Wave

MOO PRINT LIMITED (05121723)

MOO PRINT LIMITED (05121723) is an active UK company. incorporated on 7 May 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOO PRINT LIMITED has been registered for 21 years.

Company Number
05121723
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
Labs Triangle Stables Market, London, NW1 8AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOO PRINT LIMITED

MOO PRINT LIMITED is an active company incorporated on 7 May 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOO PRINT LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05121723

LTD Company

Age

21 Years

Incorporated 7 May 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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PLEASURE CARDS LIMITED
From: 7 May 2004To: 16 March 2006
Contact
Address

Labs Triangle Stables Market Chalk Farm Road London, NW1 8AB,

Previous Addresses

Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB England
From: 16 June 2021To: 11 January 2023
20 Farringdon Road London EC1M 3AF United Kingdom
From: 22 March 2016To: 16 June 2021
20 20 Farringdon Road London EC1M 3AF Great Britain
From: 22 March 2016To: 22 March 2016
32-38 Scrutton Street London EC2A 4RQ
From: 4 January 2011To: 22 March 2016
Transworld House 100 City Road London EC1Y 2BP
From: 7 May 2004To: 4 January 2011
Timeline

99 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Mar 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Director Joined
Dec 13
Funding Round
Jan 14
Loan Secured
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Loan Secured
Oct 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Loan Cleared
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
May 18
Funding Round
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Funding Round
Dec 18
Funding Round
May 19
Funding Round
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
May 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Feb 21
Funding Round
May 21
Funding Round
Jan 22
Funding Round
Mar 23
Funding Round
May 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Dec 23
Capital Update
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Capital Update
Jun 24
Funding Round
Jan 25
Loan Secured
Jan 26
59
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

264

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 May 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 June 2024
SH19Statement of Capital
Legacy
24 June 2024
SH20SH20
Legacy
24 June 2024
CAP-SSCAP-SS
Resolution
24 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
24 January 2024
SH19Statement of Capital
Legacy
24 January 2024
SH20SH20
Legacy
24 January 2024
CAP-SSCAP-SS
Resolution
24 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Resolution
16 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Capital Name Of Class Of Shares
9 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2020
SH10Notice of Particulars of Variation
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Legacy
29 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Resolution
22 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2015
CC04CC04
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
15 October 2015
CC04CC04
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Legacy
19 February 2013
MG01MG01
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 November 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Resolution
23 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Miscellaneous
8 January 2012
MISCMISC
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
16 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Legacy
14 October 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
363aAnnual Return
Legacy
17 June 2009
363aAnnual Return
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
122122
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
287Change of Registered Office
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288cChange of Particulars
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
7 July 2006
122122
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
287Change of Registered Office
Legacy
5 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
7 April 2006
287Change of Registered Office
Certificate Change Of Name Company
16 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
88(2)R88(2)R
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
123Notice of Increase in Nominal Capital
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
122122
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Legacy
17 May 2004
88(2)R88(2)R
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Incorporation Company
7 May 2004
NEWINCIncorporation