Background WavePink WaveYellow Wave

CLINPHONE LIMITED (05204138)

CLINPHONE LIMITED (05204138) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CLINPHONE LIMITED has been registered for 21 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
05204138
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINPHONE LIMITED

CLINPHONE LIMITED is an active company incorporated on 12 August 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CLINPHONE LIMITED was registered 21 years ago.(SIC: 63110)

Status

active

Active since 21 years ago

Company No

05204138

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CLINPHONE PLC
From: 5 June 2006To: 14 August 2008
CLINPHONE HOLDINGS LIMITED
From: 22 December 2004To: 5 June 2006
EVER 2475 LIMITED
From: 12 August 2004To: 22 December 2004
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 19 January 2011To: 15 April 2015
C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 9 December 2009To: 19 January 2011
Lady Bay House Meadow Grove Nottingham Nottinghamshire NG2 3HF
From: 12 August 2004To: 9 December 2009
Timeline

21 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Apr 11
Director Left
May 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Massachusetts
Secretary
Appointed 29 Oct 2010
Resigned 31 Oct 2017

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Secretary
Appointed 11 May 2009
Resigned 30 Nov 2009

BROWN, Scott Douglas

Resigned
117 Westfields Avenue, LondonSW13 0AY
Secretary
Appointed 01 Oct 2007
Resigned 11 May 2009

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

HAMPSON, Alec

Resigned
18 College Street, NottinghamNG13 8LE
Secretary
Appointed 15 Dec 2004
Resigned 06 Mar 2006

MANKOO, Ravi

Resigned
Oxford Road, UxbridgeUB8 1LZ
Secretary
Appointed 30 Nov 2009
Resigned 29 Oct 2010

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SUGDEN, Dawn Priscilla

Resigned
48 Main Street, OakhamLE15 9LT
Secretary
Appointed 06 Mar 2006
Resigned 01 Oct 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 15 Dec 2004

ARMITAGE, Ian

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1955
Director
Appointed 15 Dec 2004
Resigned 23 Dec 2005

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Born June 1960
Director
Appointed 14 Aug 2008
Resigned 31 Oct 2017

BRAGMAN, Keith Stephen, Dr

Resigned
7 Whitehall Park, LondonN19 3TS
Born April 1949
Director
Appointed 16 May 2006
Resigned 14 Aug 2008

BROWN, Scott Douglas

Resigned
117 Westfields Avenue, LondonSW13 0AY
Born April 1968
Director
Appointed 23 Mar 2005
Resigned 11 May 2009

BRYSON, Heidi

Resigned
Flat 7, LondonSW1V 3QT
Born March 1976
Director
Appointed 15 Dec 2004
Resigned 19 Jun 2006

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

DIBDEN, Lindsay George

Resigned
Baigens, Chawton AltonGU34 1SL
Born March 1962
Director
Appointed 15 Dec 2004
Resigned 19 Jun 2006

DUNFOY, Mark Patrick

Resigned
11 Heathviews Gardens, LondonSW15 3SZ
Born March 1965
Director
Appointed 15 Dec 2004
Resigned 19 Jun 2006

ENGLER, Jonathan Harry Winston

Resigned
Normanton Manor Old Melton Road, NottinghamNG12 5NN
Born January 1965
Director
Appointed 15 Dec 2004
Resigned 02 Jun 2006

GOLDBERG, Mark

Resigned
1 Carmel Circle, Lexington
Born March 1960
Director
Appointed 14 Aug 2008
Resigned 30 Mar 2018

HART, Graeme Manson

Resigned
Sydenham House, OkehamptonEX20 4PR
Born September 1944
Director
Appointed 16 May 2006
Resigned 14 Aug 2008

KENT, Steve James

Resigned
Falling Water House, St NeotsPE19 5JA
Born March 1962
Director
Appointed 15 Dec 2004
Resigned 11 May 2009

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 15 Apr 2019

MOSES, Edwin, Dr

Resigned
Orchard Cottage, GoringRG8 9DX
Born October 1954
Director
Appointed 15 Dec 2004
Resigned 14 Aug 2008

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

ROTHERHAM, Neil Eric, Dr

Resigned
6 Grange Road, NottinghamNG12 4BT
Born May 1962
Director
Appointed 15 Dec 2004
Resigned 02 Jun 2006

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 15 Apr 2019
Resigned 01 May 2020

VON RICKENBACH, Josef Hieronymous

Resigned
28 Brent Road, Lexington 02420
Born November 1954
Director
Appointed 14 Aug 2008
Resigned 15 Mar 2018

WINSCHEL JR, James Francis

Resigned
Nobscot Road, Sudbury01776
Born June 1949
Director
Appointed 14 Aug 2008
Resigned 15 May 2014

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Aug 2004
Resigned 15 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Priestley Road, BasingstokeRG24 9PU

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
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

209

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Auditors Resignation Company
17 July 2023
AUDAUD
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Miscellaneous
11 February 2009
MISCMISC
Auditors Resignation Company
11 February 2009
AUDAUD
Legacy
29 December 2008
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
14 August 2008
CERT10CERT10
Re Registration Memorandum Articles
14 August 2008
MARMAR
Legacy
14 August 2008
5353
Resolution
14 August 2008
RESOLUTIONSResolutions
Miscellaneous
14 August 2008
MISCMISC
Miscellaneous
14 August 2008
MISCMISC
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Miscellaneous
12 August 2008
MISCMISC
Resolution
7 August 2008
RESOLUTIONSResolutions
Resolution
10 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
88(2)R88(2)R
Legacy
23 November 2006
288cChange of Particulars
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 September 2006
122122
Legacy
19 September 2006
122122
Miscellaneous
19 September 2006
MISCMISC
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Miscellaneous
4 August 2006
MISCMISC
Legacy
18 July 2006
122122
Legacy
17 July 2006
122122
Legacy
17 July 2006
353353
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 June 2006
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
5 June 2006
CERT7CERT7
Re Registration Memorandum Articles
5 June 2006
MARMAR
Accounts Balance Sheet
5 June 2006
BSBS
Auditors Report
5 June 2006
AUDRAUDR
Auditors Statement
5 June 2006
AUDSAUDS
Legacy
5 June 2006
43(3)e43(3)e
Legacy
5 June 2006
43(3)43(3)
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Resolution
22 February 2006
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
21 February 2006
CERT21CERT21
Resolution
21 February 2006
RESOLUTIONSResolutions
Court Order
15 February 2006
OCOC
Auditors Resignation Company
20 January 2006
AUDAUD
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
288cChange of Particulars
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
122122
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
287Change of Registered Office
Incorporation Company
12 August 2004
NEWINCIncorporation