Background WavePink WaveYellow Wave

ANALYSYS MASON LIMITED (05177472)

ANALYSYS MASON LIMITED (05177472) is an active UK company. incorporated on 13 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ANALYSYS MASON LIMITED has been registered for 21 years. Current directors include RUDKIN, Thomas John.

Company Number
05177472
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
22 Upper Ground, London, SE1 9PD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RUDKIN, Thomas John
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYSYS MASON LIMITED

ANALYSYS MASON LIMITED is an active company incorporated on 13 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ANALYSYS MASON LIMITED was registered 21 years ago.(SIC: 62020, 70229)

Status

active

Active since 21 years ago

Company No

05177472

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 26 February 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ANALYSYS MASON GROUP LIMITED
From: 3 August 2004To: 19 April 2008
NEWCO NO.2005 LIMITED
From: 21 July 2004To: 3 August 2004
ANALYSYS MASON GROUP LIMITED
From: 13 July 2004To: 21 July 2004
Contact
Address

22 Upper Ground London, SE1 9PD,

Previous Addresses

North West Wing Bush House Aldwych London WC2B 4PJ England
From: 18 July 2016To: 5 November 2025
Bush House Second Floor North West Wing London WC2B 4PJ
From: 16 April 2014To: 18 July 2016
Second Floor Bush House North West Wing London WC2B 4PJ
From: 13 July 2004To: 16 April 2014
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Jul 19
Director Joined
Apr 20
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
Dec 24
Funding Round
Jun 25
Director Left
Jan 26
Director Left
Feb 26
9
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

RUDKIN, Thomas John

Active
Second Floor, LondonWC2B 4PJ
Secretary
Appointed 09 Mar 2011

RUDKIN, Thomas John

Active
Upper Ground, LondonSE1 9PD
Born February 1973
Director
Appointed 06 Nov 2017

FERRIS, Timothy Hugh

Resigned
4 Aberaman, ReadingRG4 8LD
Secretary
Appointed 13 Jul 2004
Resigned 07 Aug 2004

MOORE, William

Resigned
Garwick, WarringtonWA4 5DE
Secretary
Appointed 07 Aug 2004
Resigned 03 Aug 2009

MORRIS, Simon Paul

Resigned
Little Randolph's, AshfordTN27 8BG
Secretary
Appointed 03 Aug 2009
Resigned 09 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

DITTRICH, Ivan Philip

Resigned
Bush House, LondonWC2B 4PJ
Born October 1972
Director
Appointed 31 May 2016
Resigned 29 Sept 2017

DITTRICH, Ivan Philip

Resigned
58 Kelly Bray Lane, Irene
Born October 1972
Director
Appointed 19 Jul 2006
Resigned 09 Mar 2011

EVANS, Robert Price

Resigned
Second Floor, LondonWC2B 4PJ
Born September 1965
Director
Appointed 09 Mar 2011
Resigned 11 Apr 2016

FERRIS, Timothy Hugh

Resigned
4 Aberaman, ReadingRG4 8LD
Born July 1966
Director
Appointed 13 Jul 2004
Resigned 31 Dec 2005

FLANAGAN, Terrence

Resigned
1 Old Lane, OldhamOL4 4EX
Born November 1960
Director
Appointed 07 Aug 2004
Resigned 26 Sept 2007

GLENNON, Fiona Margaret

Resigned
Upper Ground, LondonSE1 9PD
Born August 1968
Director
Appointed 20 Sept 2010
Resigned 19 Jan 2026

JONES, Arthur William Simon

Resigned
Bramley House, HuntingdonPE28 9DX
Born April 1965
Director
Appointed 07 Aug 2004
Resigned 14 Jul 2010

MCGREGOR, Callum Grant

Resigned
Second Floor, LondonWC2B 4PJ
Born September 1978
Director
Appointed 10 Mar 2011
Resigned 03 Jul 2014

MCMENEMY, Peter John

Resigned
Bush House, LondonWC2B 4PJ
Born July 1973
Director
Appointed 14 Apr 2020
Resigned 06 Sept 2022

MOERMAN, Abraham Cornelis

Resigned
Second Floor, LondonWC2B 4PJ
Born May 1967
Director
Appointed 07 Aug 2004
Resigned 02 Dec 2025

MONTANANA, Jens Peter

Resigned
Second Floor, LondonWC2B 4PJ
Born December 1960
Director
Appointed 13 Jul 2004
Resigned 27 Sept 2022

MOORE, William

Resigned
Garwick, WarringtonWA4 5DE
Born May 1960
Director
Appointed 07 Aug 2004
Resigned 03 Aug 2009

MORRIS, Simon Paul

Resigned
Bush House, LondonWC2B 4PJ
Born August 1963
Director
Appointed 11 Apr 2016
Resigned 27 Sept 2022

MORRIS, Simon Paul

Resigned
Little Randolph's, AshfordTN27 8BG
Born August 1963
Director
Appointed 21 May 2008
Resigned 09 Mar 2011

MYBURGH, Jurgens

Resigned
Second Floor, LondonWC2B 4PJ
Born May 1975
Director
Appointed 04 Jul 2014
Resigned 31 May 2016

OBRADORS SAMARRA, Joan Antoni

Resigned
Bush House, LondonWC2B 4PJ
Born February 1968
Director
Appointed 07 Nov 2017
Resigned 27 Sept 2022

PFAFF, David Brian

Resigned
92 East Avenue, JohannesburgFOREIGN
Born June 1965
Director
Appointed 13 Jul 2004
Resigned 20 May 2008

RUUD, Jan Morten

Resigned
Bush House, LondonWC2B 4PJ
Born February 1963
Director
Appointed 06 Nov 2017
Resigned 27 Sept 2022

SMITH, Alexander

Resigned
6 The Paddock Green Lane, AltrinchamWA15 7NR
Born May 1954
Director
Appointed 07 Aug 2004
Resigned 31 Dec 2008

STANFORD-BEALE, Chris Andrew

Resigned
Second Floor, LondonWC2B 4PJ
Born March 1963
Director
Appointed 20 Dec 2012
Resigned 27 Sept 2022

SWAN, Duncan Graham

Resigned
The Cobbs, HookRG27 8WQ
Born November 1963
Director
Appointed 04 Sept 2009
Resigned 20 Dec 2012

WRIGHT, Andrew Peter

Resigned
29 Histon Road, CambridgeCB4 8UF
Born November 1966
Director
Appointed 07 Aug 2004
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Aldwych, LondonWC2B 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2022
North West Wing, LondonWC2B 4PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

199

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
27 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Capital Name Of Class Of Shares
25 June 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Capital Name Of Class Of Shares
27 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2012
RESOLUTIONSResolutions
Legacy
7 March 2012
MG02MG02
Legacy
6 March 2012
MG02MG02
Legacy
6 March 2012
MG02MG02
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Resolution
9 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
7 May 2009
363aAnnual Return
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Legacy
9 February 2009
122122
Legacy
9 February 2009
122122
Legacy
9 February 2009
169169
Resolution
9 February 2009
RESOLUTIONSResolutions
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
169169
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
363aAnnual Return
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
169169
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
169169
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288cChange of Particulars
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation