Background WavePink WaveYellow Wave

TM GROUP (UK) LIMITED (05278187)

TM GROUP (UK) LIMITED (05278187) is an active UK company. incorporated on 4 November 2004. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. TM GROUP (UK) LIMITED has been registered for 21 years. Current directors include GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David.

Company Number
05278187
Status
active
Type
ltd
Incorporated
4 November 2004
Age
21 years
Address
1200 Delta Business Park, Swindon, SN5 7XZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GREEN, Matthew Barnaby, HENEGAN, Elizabeth Jade, MARDELL, Eduardo David
SIC Codes
63990, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM GROUP (UK) LIMITED

TM GROUP (UK) LIMITED is an active company incorporated on 4 November 2004 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. TM GROUP (UK) LIMITED was registered 21 years ago.(SIC: 63990, 69109)

Status

active

Active since 21 years ago

Company No

05278187

LTD Company

Age

21 Years

Incorporated 4 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2024 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

TMG HOLDINGS LIMITED
From: 4 November 2004To: 16 December 2008
Contact
Address

1200 Delta Business Park Swindon, SN5 7XZ,

Previous Addresses

Courtyard House the Square Lightwater Surrey GU18 5SS England
From: 13 July 2021To: 5 January 2022
1200 Delta Business Park Swindon Wiltshire SN5 7XZ England
From: 17 October 2016To: 13 July 2021
Midland Bridge House Midland Bridge Road Bath BA2 3FP England
From: 13 July 2016To: 17 October 2016
1200 Delta Business Park Welton Road Swindon Wiltshire SN5 7XZ
From: 17 May 2012To: 13 July 2016
1200 Delta Office Park Welton Road Swindon Wiltshire SN5 7XZ United Kingdom
From: 16 May 2012To: 17 May 2012
200 Delta Business Park Swindon Wiltshire SN5 7XD United Kingdom
From: 4 November 2004To: 16 May 2012
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Capital Update
Oct 11
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 15
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREEN, Matthew Barnaby

Active
Delta Business Park, SwindonSN5 7XZ
Born June 1973
Director
Appointed 12 Dec 2025

HENEGAN, Elizabeth Jade

Active
Delta Business Park, SwindonSN5 7XZ
Born August 1982
Director
Appointed 09 Feb 2026

MARDELL, Eduardo David

Active
Delta Business Park, SwindonSN5 7XZ
Born October 1972
Director
Appointed 11 Jul 2025

BROWN, Trevor Haward

Resigned
Delta Business Park, SwindonSN5 7XZ
Secretary
Appointed 12 Jun 2006
Resigned 31 May 2015

HODSON, William Laurence

Resigned
27 Belvedere Grove, LondonSW19 7RQ
Secretary
Appointed 15 Dec 2004
Resigned 24 Feb 2005

STRIVENS, Andrew James

Resigned
32 Sandfield Road, OxfordOX3 7RJ
Secretary
Appointed 24 Feb 2005
Resigned 03 May 2006

RWK COMPANY SERVICES LIMITED

Resigned
Queen Square, BathBA1 2JE
Corporate secretary
Appointed 31 Aug 2016
Resigned 08 Jul 2021

WK COMPANY SERVICES LIMITED

Resigned
5 & 6 Northumberland Building, BathBA1 2JE
Corporate secretary
Appointed 04 Nov 2004
Resigned 15 Dec 2004

ALBONE, Paul Edward

Resigned
Delta Business Park, SwindonSN5 7XZ
Born January 1968
Director
Appointed 24 Jan 2008
Resigned 28 Nov 2023

BARKER, Gary Peter

Resigned
Delta Business Park, SwindonSN5 7XZ
Born November 1976
Director
Appointed 31 May 2024
Resigned 17 Oct 2024

BROWN, Trevor Haward

Resigned
Delta Business Park, SwindonSN5 7XZ
Born January 1951
Director
Appointed 12 Jun 2006
Resigned 31 May 2015

CAROLAN, John Francis

Resigned
Delta Business Park, SwindonSN5 7XD
Born November 1952
Director
Appointed 12 Jun 2006
Resigned 31 Aug 2010

CASTLETON, Adam Robert

Resigned
Albany Court, Newcastle Upon TyneNE4 7YB
Born March 1964
Director
Appointed 17 Sept 2018
Resigned 08 Jul 2021

CRABB, Ian Denis

Resigned
Floor 1/3, LondonEC2A 2EP
Born February 1959
Director
Appointed 17 Oct 2013
Resigned 17 Sept 2018

CREFFIELD, Paul Lewis

Resigned
Delta Business Park, SwindonSN5 7XZ
Born June 1954
Director
Appointed 02 May 2008
Resigned 08 Jul 2021

DURBIN ST GEORGE, Tom

Resigned
The Square, LightwaterGU18 5SS
Born September 1976
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

EDWARDS, Gordon Lewis

Resigned
3 Westover Drive, StoneST15 8TT
Born February 1961
Director
Appointed 24 Jan 2008
Resigned 15 Jan 2010

EMBLEY, Simon David

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1960
Director
Appointed 28 Jan 2010
Resigned 17 Oct 2013

FOSTER, Steven James

Resigned
Swandown, MarlboroughSN8 2EX
Born April 1967
Director
Appointed 15 Dec 2004
Resigned 30 Jun 2006

GARRARD, Mark Richard

Resigned
Delta Business Park, SwindonSN5 7XZ
Born December 1976
Director
Appointed 11 Jul 2025
Resigned 07 Jan 2026

GILL, Adrian Stuart

Resigned
Richmond Barn, MursleyMK17 0LE
Born July 1967
Director
Appointed 21 Dec 2005
Resigned 30 Jan 2006

HARRIS, Benjamin Edward

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1977
Director
Appointed 23 Jan 2013
Resigned 01 May 2015

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 15 Dec 2004
Resigned 02 May 2008

HODSON, William Laurence

Resigned
27 Belvedere Grove, LondonSW19 7RQ
Born January 1962
Director
Appointed 12 Nov 2004
Resigned 15 Dec 2004

KEMP, Colin

Resigned
Knott Barn, SkiptonBD20 8HX
Born November 1956
Director
Appointed 30 Jan 2006
Resigned 24 Jan 2008

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 15 Dec 2004
Resigned 21 Dec 2005

LIVESEY, David Christopher

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 23 Feb 2017
Resigned 08 Jul 2021

MACCREADY, Charlie

Resigned
The Square, LightwaterGU18 5SS
Born August 1965
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

MAERZ, Thomas Johannes

Resigned
Delta Business Park, SwindonSN5 7XZ
Born November 1984
Director
Appointed 03 Aug 2023
Resigned 09 Feb 2026

PEPPER, Joseph David

Resigned
Delta Business Park, SwindonSN5 7XZ
Born April 1974
Director
Appointed 11 Jun 2018
Resigned 18 Aug 2023

PROUD, Matthew Warren

Resigned
The Square, LightwaterGU18 5SS
Born September 1981
Director
Appointed 08 Jul 2021
Resigned 03 Aug 2023

RICHARDS, Nicholas Guy

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1966
Director
Appointed 18 Aug 2023
Resigned 13 Dec 2024

SCARFF, Robert

Resigned
49 Sheep Street, Stratford Upon AvonCV37 6EE
Born September 1958
Director
Appointed 15 Dec 2004
Resigned 30 Jan 2006

SHIPPERLEY, Reginald Stephen

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1958
Director
Appointed 21 Dec 2005
Resigned 23 Feb 2017

STEBBINGS, Jonathan Peter Carless

Resigned
Delta Business Park, SwindonSN5 7XZ
Born October 1976
Director
Appointed 28 Nov 2023
Resigned 30 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023
Imperial Way, BerkshireRG2 0TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Ceased 03 Aug 2023
The Bailey, SkiptonBD23 1DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021
Ground Floor, ChelmsfordCM2 0RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021
Albany Court, Newcastle Upon TyneNE4 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Memorandum Articles
28 January 2026
MAMA
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement
6 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 September 2016
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
5 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Auditors Resignation Company
15 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Miscellaneous
9 November 2012
MISCMISC
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Memorandum Articles
25 April 2012
MEM/ARTSMEM/ARTS
Resolution
25 April 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
1 November 2011
SH19Statement of Capital
Legacy
24 October 2011
SH20SH20
Legacy
24 October 2011
CAP-SSCAP-SS
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
12 December 2008
287Change of Registered Office
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Memorandum Articles
10 October 2006
MEM/ARTSMEM/ARTS
Legacy
10 October 2006
288bResignation of Director or Secretary
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
88(2)R88(2)R
Legacy
15 September 2006
288bResignation of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
88(2)R88(2)R
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Statement Of Affairs
17 February 2005
SASA
Legacy
17 February 2005
88(2)R88(2)R
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Legacy
29 December 2004
122122
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
4 November 2004
NEWINCIncorporation