Background WavePink WaveYellow Wave

VISION DIRECT GROUP LTD (05124086)

VISION DIRECT GROUP LTD (05124086) is a dissolved UK company. incorporated on 10 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VISION DIRECT GROUP LTD has been registered for 21 years. Current directors include BROCHIER, Thomas Sylvain Claude, COBELLI, Alessandro, RITUCCI, Annachiara.

Company Number
05124086
Status
dissolved
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
1 Wrights Lane, London, W8 5RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROCHIER, Thomas Sylvain Claude, COBELLI, Alessandro, RITUCCI, Annachiara
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DIRECT GROUP LTD

VISION DIRECT GROUP LTD is an dissolved company incorporated on 10 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VISION DIRECT GROUP LTD was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05124086

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 May 2024 (1 year ago)
Submitted on 23 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GETLENSES GROUP LTD.
From: 4 March 2013To: 3 February 2015
GETOPTICS GROUP LIMITED
From: 14 October 2009To: 4 March 2013
GETOPTICS GROUP PUBLIC LIMITED COMPANY
From: 14 October 2009To: 14 October 2009
OPTICAL PARTNERS PLC
From: 10 May 2004To: 14 October 2009
Contact
Address

1 Wrights Lane London, W8 5RY,

Previous Addresses

C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 7 March 2016To: 18 March 2024
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 29 December 2014To: 7 March 2016
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 10 December 2012To: 29 December 2014
6-8 Underwood Street London N1 7JQ
From: 10 May 2004To: 10 December 2012
Timeline

60 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Funding Round
Nov 09
Director Joined
Dec 09
Funding Round
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Dec 10
Director Left
Apr 11
Director Left
May 11
Director Left
Nov 11
Director Joined
Mar 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Loan Secured
Jun 13
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Funding Round
Mar 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Nov 15
Loan Cleared
Nov 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 23
Director Left
May 23
Capital Update
Dec 23
Capital Update
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
May 24
Capital Update
Jul 24
Capital Update
Jul 24
Capital Update
Sept 24
23
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BROCHIER, Thomas Sylvain Claude

Active
Wrights Lane, LondonW8 5RY
Born March 1972
Director
Appointed 23 May 2023

COBELLI, Alessandro

Active
Wrights Lane, LondonW8 5RY
Born November 1972
Director
Appointed 16 Dec 2021

RITUCCI, Annachiara

Active
Wrights Lane, LondonW8 5RY
Born June 1989
Director
Appointed 29 Apr 2024

ORANGEFIELD REGISTRARS LIMITED

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Corporate secretary
Appointed 10 May 2004
Resigned 23 Feb 2016

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wrights Lane, LondonW8 5RY
Corporate secretary
Appointed 23 Feb 2016
Resigned 06 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2004
Resigned 10 May 2004

BIDDLE, Michael

Resigned
Mount Row, LondonW1K 3SQ
Born January 1950
Director
Appointed 01 Sept 2004
Resigned 23 Feb 2016

D'AGOSTINO, Antonio

Resigned
Wrights Lane, LondonW8 5RY
Born May 1983
Director
Appointed 16 Dec 2021
Resigned 29 Apr 2024

HARRISON, Andrew John

Resigned
91 Shipman Road, YorkYO43 3RA
Born October 1961
Director
Appointed 08 Sept 2009
Resigned 07 Nov 2011

HENRY, Lena Geraldine

Resigned
Narrow Quay, BristolBS1 4QA
Born March 1975
Director
Appointed 23 Feb 2016
Resigned 01 Mar 2019

KRAFTMAN, Lauren Simone

Resigned
61 Sheldon Avenue, LondonN6 4NH
Born March 1964
Director
Appointed 10 May 2004
Resigned 01 Sept 2004

KRAFTMAN, Michael Benjamin

Resigned
Camden High Street, LondonNW1 0JH
Born October 1957
Director
Appointed 10 May 2004
Resigned 16 Dec 2021

MARTINET, Eric Pierre Antoine

Resigned
147 Rue De Paris, Charenton-Le-Pont94220
Born June 1986
Director
Appointed 10 Apr 2018
Resigned 16 Dec 2021

MCLEAN, Cameron Anthony

Resigned
Grove Avenue, TwickenhamTW1 4HX
Born June 1975
Director
Appointed 23 Jun 2010
Resigned 26 Apr 2011

MEALOR, Ashley James

Resigned
Durham Road, LondonSW20 0TW
Born February 1973
Director
Appointed 19 Mar 2012
Resigned 23 Feb 2016

MURDOCH, Simon Thomas, Dr

Resigned
Bramshott Chase, HindheadGU26 6DG
Born June 1961
Director
Appointed 23 Jun 2010
Resigned 23 Feb 2016

NUESSER, Bernhard

Resigned
Route Des Avouillons 30, Ch-1196 Gland
Born March 1966
Director
Appointed 01 Mar 2019
Resigned 16 Dec 2021

NUTTALL, Michael Edward

Resigned
17 Dawes Lane, WheathamsteadAL4 8FF
Born April 1969
Director
Appointed 01 Sept 2004
Resigned 08 Sept 2009

O'BRIEN, Brendan Celestine

Resigned
14 Prince Edward Terrace, BlackrockIRISH
Born March 1968
Director
Appointed 08 Sept 2009
Resigned 23 Feb 2016

PICAUD, Geraldine

Resigned
Narrow Quay, BristolBS1 4QA
Born February 1970
Director
Appointed 23 Feb 2016
Resigned 01 Dec 2017

PIGGOTT, Kenneth Stanton

Resigned
172 Loughborough Road, RuddingtonNG11 6LF
Born October 1948
Director
Appointed 01 Sept 2004
Resigned 08 Sept 2009

ROWBOTHAM, Brian

Resigned
7 Dundee Court, LondonE1W 2YG
Born August 1951
Director
Appointed 01 Sept 2004
Resigned 30 Sept 2007

RUST, Richard Alan Hayden Mark

Resigned
Camden High Street, LondonNW1 0JH
Born January 1973
Director
Appointed 24 Jan 2014
Resigned 23 Feb 2016

STREETING, Barnaby James

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1974
Director
Appointed 16 Dec 2021
Resigned 23 May 2023

TILEY, Stephen William

Resigned
39a Sedgemere Avenue, LondonN2 0SY
Born June 1967
Director
Appointed 17 Apr 2007
Resigned 08 Sept 2009

TIRAPELLE, Marc

Resigned
94220, Charenton-Le-Pont
Born July 1983
Director
Appointed 11 Jan 2018
Resigned 10 Apr 2018

WILLIAMS, Arthur Jocelyn

Resigned
Underwood Street, LondonN1 7JQ
Born July 1963
Director
Appointed 18 Dec 2009
Resigned 21 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2004
Resigned 10 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2004
Resigned 10 May 2004

Persons with significant control

1

Narrow Quay, BristolBS1 4QA

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

217

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
SH20SH20
Legacy
9 September 2024
CAP-SSCAP-SS
Resolution
9 September 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
20 May 2024
SH20SH20
Legacy
20 May 2024
CAP-SSCAP-SS
Resolution
20 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 April 2024
SH19Statement of Capital
Move Registers To Sail Company With New Address
6 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Auditors Resignation Company
5 March 2018
AUDAUD
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Auditors Resignation Company
16 February 2017
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Memorandum Articles
16 November 2015
MAMA
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Second Filing Of Form With Form Type
23 April 2015
RP04RP04
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
29 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Memorandum Articles
18 September 2014
MAMA
Capital Alter Shares Consolidation
18 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
20 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2013
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
13 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Group
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Memorandum Articles
31 August 2011
MEM/ARTSMEM/ARTS
Resolution
31 August 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG01MG01
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Memorandum Articles
27 January 2011
MEM/ARTSMEM/ARTS
Resolution
27 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Resolution
7 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Certificate Change Of Name Re Registration Public Limited Company To Private
14 October 2009
CERT11CERT11
Re Registration Memorandum Articles
14 October 2009
MARMAR
Resolution
14 October 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 October 2009
RR02RR02
Certificate Change Of Name Company
14 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 October 2009
NM06NM06
Change Of Name Notice
14 October 2009
CONNOTConfirmation Statement Notification
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
88(2)O88(2)O
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)O88(2)O
Legacy
20 February 2007
88(2)O88(2)O
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
18 May 2006
363aAnnual Return
Legacy
3 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)O88(2)O
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
88(2)R88(2)R
Legacy
1 June 2005
88(2)R88(2)R
Legacy
12 May 2005
363aAnnual Return
Legacy
29 March 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
88(2)O88(2)O
Statement Of Affairs
18 November 2004
SASA
Legacy
18 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
2 November 2004
CERT8CERT8
Application To Commence Business
2 November 2004
117117
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
PROSPPROSP
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Incorporation Company
10 May 2004
NEWINCIncorporation