Background WavePink WaveYellow Wave

BACK ON THE MAP LIMITED (05212073)

BACK ON THE MAP LIMITED (05212073) is an active UK company. incorporated on 23 August 2004. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BACK ON THE MAP LIMITED has been registered for 21 years. Current directors include BEGUM, Momotas, BETHELL, Keri Frances, BRUNNICHE, Jemma and 8 others.

Company Number
05212073
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2004
Age
21 years
Address
67 Toward Road, Sunderland, SR2 8JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEGUM, Momotas, BETHELL, Keri Frances, BRUNNICHE, Jemma, EWING, Philip Gordon, FOX, Charlotte Hannah, GRAY, Julie Dawn, HARRISON, Peter, MCCOURT, Giles David, MOORE, Eddy, PACE, James David, RAYMOND, Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK ON THE MAP LIMITED

BACK ON THE MAP LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BACK ON THE MAP LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05212073

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 August 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

67 Toward Road Hendon Sunderland, SR2 8JG,

Previous Addresses

67 Toward Road Hendo Sunderland Tyne and Wear SR2 8JG
From: 28 July 2014To: 25 April 2018
25 Villette Road Hendon Sunderland Tyne and Wear SR2 8RH
From: 8 June 2011To: 28 July 2014
Unit 35 Stanfield Business Centre Addison Street Hendon Sunderland SR2 8SZ
From: 23 August 2004To: 8 June 2011
Timeline

78 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Oct 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BEGUM, Momotas

Active
Toward Road, SunderlandSR2 8JG
Born February 1982
Director
Appointed 18 Nov 2021

BETHELL, Keri Frances

Active
Toward Road, SunderlandSR2 8JG
Born November 1990
Director
Appointed 01 Aug 2019

BRUNNICHE, Jemma

Active
Toward Road, SunderlandSR2 8JG
Born March 1981
Director
Appointed 07 Mar 2024

EWING, Philip Gordon

Active
Toward Road, SunderlandSR2 8JG
Born November 1959
Director
Appointed 07 Mar 2024

FOX, Charlotte Hannah

Active
Toward Road, SunderlandSR2 8JG
Born May 1987
Director
Appointed 07 Mar 2024

GRAY, Julie Dawn

Active
Toward Road, SunderlandSR2 8JG
Born July 1959
Director
Appointed 27 Nov 2014

HARRISON, Peter

Active
Toward Road, SunderlandSR2 8JG
Born January 1967
Director
Appointed 09 Nov 2023

MCCOURT, Giles David

Active
Toward Road, SunderlandSR2 8JG
Born June 1977
Director
Appointed 27 Mar 2025

MOORE, Eddy

Active
Toward Road, SunderlandSR2 8JG
Born April 1946
Director
Appointed 25 Apr 2019

PACE, James David

Active
Toward Road, SunderlandSR2 8JG
Born July 1958
Director
Appointed 22 Nov 2018

RAYMOND, Helen

Active
Toward Road, SunderlandSR2 8JG
Born February 1988
Director
Appointed 07 Mar 2024

PHILLIPS, Alan Godfrey

Resigned
Addison Street, SunderlandSR2 8SZ
Secretary
Appointed 26 Oct 2009
Resigned 15 Jun 2011

REDFORD, John

Resigned
187 Trevor Terrace, North ShieldsNE30 2AX
Secretary
Appointed 23 Aug 2004
Resigned 02 Oct 2009

AHMED, Syed Monsur

Resigned
Churchill Street, SunderlandSR1 2RT
Born April 1989
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2011

ALI, Abdul

Resigned
9 Churchill Street, SunderlandSR1 2RT
Born February 1957
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2011

ALI, Mahmud Ali

Resigned
Toward Road, SunderlandSR2 8JG
Born January 1978
Director
Appointed 31 Mar 2011
Resigned 19 Jun 2014

ALI, Mahmud Ali

Resigned
Unit 35, Addison Street HendonSR2 8SZ
Born January 1978
Director
Appointed 16 Jun 2010
Resigned 31 Mar 2011

ALI, Mortuj Syed

Resigned
Churchill Street, SunderlandSR1 2RT
Born April 1961
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2011

ANDERSON, Ronald

Resigned
81 Hastings Street, SunderlandSR2 8SW
Born April 1957
Director
Appointed 21 Jun 2005
Resigned 17 Jul 2007

AZAD, Abul Kalam

Resigned
12 Northcote Avenue, SunderlandSR1 2RP
Born June 1960
Director
Appointed 21 Jun 2005
Resigned 26 Apr 2006

BEGUM, Momotas

Resigned
5 Peel Street, SunderlandSR2 8ED
Born February 1982
Director
Appointed 21 Jun 2005
Resigned 17 Apr 2008

BOLDEN, Pamela

Resigned
9 Peel Street, SunderlandSR2 8ED
Born November 1953
Director
Appointed 26 Apr 2006
Resigned 31 Mar 2011

BRADBURY, Thomas

Resigned
57 Bramwell Road, SunderlandSR2 8BY
Born April 1988
Director
Appointed 21 Jun 2005
Resigned 17 Apr 2008

BREWIS, Linda

Resigned
2 Old Course Road, SunderlandSR6 7TS
Born November 1952
Director
Appointed 26 Apr 2006
Resigned 31 Dec 2007

CALVERT, Laura

Resigned
Toward Road, SunderlandSR2 8JG
Born February 1984
Director
Appointed 23 Apr 2018
Resigned 09 Nov 2023

CLARK, Harry

Resigned
Flat 20, Pavilions Court, SunderlandSR1 2QW
Born January 1950
Director
Appointed 21 Jun 2005
Resigned 06 Dec 2005

CLARK, Marie Hazel

Resigned
Toward Road, SunderlandSR2 8JG
Born January 1948
Director
Appointed 21 Jun 2005
Resigned 09 Mar 2023

CUNNINGHAM, Keith

Resigned
Canon Cockin Street, SunderlandSR2 8PH
Born July 1940
Director
Appointed 17 Apr 2008
Resigned 21 Jun 2010

DAVIES, Ian, Revd

Resigned
Toward Road, SunderlandSR2 8JG
Born November 1945
Director
Appointed 30 Sept 2014
Resigned 23 Jul 2015

DORAN, Samuel

Resigned
Burton House, SunderlandSR1 1PA
Born April 1947
Director
Appointed 17 Jul 2007
Resigned 22 Jul 2010

FRANKLIN, Violet, Resident Directors

Resigned
Cairo Street, S'LandSR2 8QN
Born April 1944
Director
Appointed 15 Jun 2011
Resigned 31 Mar 2012

FRANKLIN, Violet, Resident Directors

Resigned
Cairo Street, SunderlandSR2 8QN
Born April 1944
Director
Appointed 17 Apr 2008
Resigned 31 Mar 2011

FROST, David

Resigned
School House Valley Road School, SunderlandSR2 8JW
Born June 1956
Director
Appointed 21 Jun 2005
Resigned 17 Jul 2007

GANLEY, Brent Anthony

Resigned
Villette Road, SunderlandSR2 8RH
Born February 1977
Director
Appointed 31 Mar 2011
Resigned 19 Sept 2012

HENDERSON, Frederick Albert

Resigned
75 Lambton Tower, SunderlandSR1 2BA
Born June 1928
Director
Appointed 17 Jul 2007
Resigned 08 Sept 2009
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2020
CC04CC04
Memorandum Articles
13 February 2020
MAMA
Resolution
13 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Legacy
9 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Sail Address Company With Old Address
6 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Statement Of Companys Objects
27 September 2010
CC04CC04
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Move Registers To Sail Company
21 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation