Background WavePink WaveYellow Wave

THE PLUSS ORGANISATION CIC (05171613)

THE PLUSS ORGANISATION CIC (05171613) is an active UK company. incorporated on 6 July 2004. with registered office in Hockley. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 1 other business activities. THE PLUSS ORGANISATION CIC has been registered for 21 years. Current directors include AUSTIN, Graham, NESBITT-DAY, Rupert David.

Company Number
05171613
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2004
Age
21 years
Address
75-77 Main Road, Hockley, SS5 4RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
AUSTIN, Graham, NESBITT-DAY, Rupert David
SIC Codes
28290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLUSS ORGANISATION CIC

THE PLUSS ORGANISATION CIC is an active company incorporated on 6 July 2004 with the registered office located in Hockley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 1 other business activity. THE PLUSS ORGANISATION CIC was registered 21 years ago.(SIC: 28290, 96090)

Status

active

Active since 21 years ago

Company No

05171613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

THE PLUSS ORGANISATION
From: 6 July 2004To: 11 December 2015
Contact
Address

75-77 Main Road Hockley, SS5 4RG,

Previous Addresses

Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP England
From: 1 October 2015To: 4 September 2019
2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB
From: 14 July 2010To: 1 October 2015
22 Marsh Green Road, Marsh Barton, Exeter Devon EX2 8PQ
From: 6 July 2004To: 14 July 2010
Timeline

62 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JOSLIN, Melissa Frances

Active
Main Road, HockleySS5 4RG
Secretary
Appointed 01 Feb 2023

AUSTIN, Graham

Active
Main Road, HockleySS5 4RG
Born December 1965
Director
Appointed 01 Nov 2024

NESBITT-DAY, Rupert David

Active
Main Road, HockleySS5 4RG
Born June 1982
Director
Appointed 09 Jan 2026

ADEDOYIN, Omolola

Resigned
Main Road, HockleySS5 4RG
Secretary
Appointed 18 Dec 2019
Resigned 31 Jan 2023

JAMES, Paul Robert

Resigned
Hennock Road Central, ExeterEX2 8NP
Secretary
Appointed 29 Oct 2014
Resigned 17 Jan 2017

LOVE, Paul James

Resigned
The Heritage, OkehamptonEX20 2NW
Secretary
Appointed 04 Aug 2006
Resigned 31 May 2014

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 06 Jul 2004
Resigned 04 Aug 2006

ASPINALL, Mary Elizabeth, Councillor

Resigned
Hennock Road Central, ExeterEX2 8NP
Born June 1952
Director
Appointed 18 May 2012
Resigned 11 Dec 2015

AVERY, Kathryn Janet

Resigned
Floor, Basepoint Business Centre, ExeterEX2 8LB
Born March 1957
Director
Appointed 14 Jul 2014
Resigned 28 Oct 2014

BARRY, Lesley

Resigned
75-77 Main Road, HockleySS5 4RG
Born March 1958
Director
Appointed 01 Apr 2019
Resigned 21 Mar 2024

BAUMBACK, John

Resigned
Main Road, HockleySS5 4RG
Born August 1968
Director
Appointed 21 Mar 2024
Resigned 21 Jul 2025

BROCK, Philip John

Resigned
23 Dunsford Road, ExeterEX4 1LG
Born July 1943
Director
Appointed 26 May 2005
Resigned 23 Nov 2015

BROMWICH, Thomas Joseph

Resigned
Hennock Road Central, ExeterEX2 8NP
Born August 1954
Director
Appointed 01 Sept 2015
Resigned 08 Dec 2017

BROWNE, David Ian

Resigned
35 Shire Close, PaigntonTQ4 7SW
Born September 1943
Director
Appointed 04 Aug 2006
Resigned 06 Jun 2008

BROWNE, Tom

Resigned
Ennerdale Gardens, PlymouthPL6 5HA
Born February 1943
Director
Appointed 06 Jun 2008
Resigned 18 May 2012

CAMP, Dennis John

Resigned
140 Beverston Way, PlymouthPL6 7EQ
Born December 1948
Director
Appointed 24 May 2005
Resigned 20 Mar 2006

CHARLES, Simon Mark

Resigned
Hennock Road Central, ExeterEX2 8NP
Born May 1967
Director
Appointed 01 Mar 2016
Resigned 01 Apr 2019

COOPER, Peter Albert

Resigned
75-77 Main Road, HockleySS5 4RG
Born October 1953
Director
Appointed 01 Apr 2019
Resigned 01 Mar 2023

COX, David Nicholas

Resigned
3a Bridge Road, TeignmouthTQ14 0DD
Born May 1963
Director
Appointed 06 May 2005
Resigned 04 Jun 2009

DARLING, Stephen Matthew

Resigned
12 Homestead Road, TorquayTQ1 4JL
Born April 1969
Director
Appointed 06 Jun 2008
Resigned 25 Jun 2015

DAVIES, Martin Lynn

Resigned
Awliscombe, HonitonEX14 3PJ
Born July 1960
Director
Appointed 24 Sept 2007
Resigned 10 Jul 2015

DE'ATH, Gary Roy

Resigned
Flat 4, BristolBS8 4UB
Born December 1951
Director
Appointed 06 Jul 2004
Resigned 25 Oct 2004

DELBRIDGE, Edward, Councillor

Resigned
Floor, Basepoint Business Centre, ExeterEX2 8LB
Born April 1942
Director
Appointed 01 Jul 2011
Resigned 18 May 2012

EVANS, David Alan

Resigned
Hennock Road Central, ExeterEX2 8NP
Born August 1977
Director
Appointed 08 Dec 2017
Resigned 01 Apr 2019

GALLOWAY, Ian

Resigned
23 Glenmore Road, MineheadTA24 5BQ
Born November 1938
Director
Appointed 04 Aug 2006
Resigned 15 May 2009

GRAHAM, Stephen William

Resigned
Branscombe, CreditonEX17 5JH
Born February 1946
Director
Appointed 16 Jun 2005
Resigned 31 Jan 2017

HANDE, William Joseph

Resigned
Fisherhill, DawlishEX7 0DJ
Born August 1941
Director
Appointed 16 Jun 2005
Resigned 24 Sept 2007

HARVEY, Christopher David Hammond

Resigned
Gogland Manor, TivertonEX16 8NJ
Born July 1940
Director
Appointed 08 Sept 2005
Resigned 06 Oct 2017

HAWKINS, Steven Timothy Mark

Resigned
Hennock Road Central, ExeterEX2 8NP
Born April 1963
Director
Appointed 14 Jul 2014
Resigned 01 Apr 2019

HODGSON, Joanna

Resigned
Hennock Road Central, ExeterEX2 8NP
Born March 1978
Director
Appointed 18 Jan 2017
Resigned 18 Jun 2017

HUGHES, Bernard Clement John

Resigned
170 Exeter Road, ExmouthEX8 3DZ
Born August 1939
Director
Appointed 23 Jul 2009
Resigned 11 Dec 2015

JAMES, Paul Robert

Resigned
Hennock Road Central, ExeterEX2 8NP
Born April 1968
Director
Appointed 29 Oct 2014
Resigned 17 Jan 2017

KIRK, James Anthony

Resigned
21 William Evans Close, PlymouthPL6 6SD
Born February 1942
Director
Appointed 04 Aug 2006
Resigned 30 May 2007

LAWRENCE, Christine Mary

Resigned
The Old Custom House, MineheadTA24 5UL
Born January 1947
Director
Appointed 05 Aug 2009
Resigned 11 Dec 2015

LOVE, Paul James

Resigned
The Heritage, OkehamptonEX20 2NW
Born November 1967
Director
Appointed 25 Oct 2005
Resigned 31 May 2014

Persons with significant control

1

Main Road, HockleySS5 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
19 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Resolution
3 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 April 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 July 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2015
CONNOTConfirmation Statement Notification
Change Of Name Community Interest Company
11 December 2015
CICCONCICCON
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name Date
28 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Legacy
15 November 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
3 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
190190
Legacy
20 July 2007
353353
Legacy
20 July 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Memorandum Articles
17 May 2007
MEM/ARTSMEM/ARTS
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
12 August 2005
287Change of Registered Office
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
24 July 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
288aAppointment of Director or Secretary
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation