Background WavePink WaveYellow Wave

ROCKHOPPER MEDITERRANEAN LIMITED (05323487)

ROCKHOPPER MEDITERRANEAN LIMITED (05323487) is an active UK company. incorporated on 4 January 2005. with registered office in Salisbury. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ROCKHOPPER MEDITERRANEAN LIMITED has been registered for 21 years. Current directors include MOODY, Samuel John, PERRY, William Rees.

Company Number
05323487
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MOODY, Samuel John, PERRY, William Rees
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKHOPPER MEDITERRANEAN LIMITED

ROCKHOPPER MEDITERRANEAN LIMITED is an active company incorporated on 4 January 2005 with the registered office located in Salisbury. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ROCKHOPPER MEDITERRANEAN LIMITED was registered 21 years ago.(SIC: 06100, 06200)

Status

active

Active since 21 years ago

Company No

05323487

LTD Company

Age

21 Years

Incorporated 4 January 2005

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ROCKHOPPER MEDITERRANEAN PLC
From: 12 June 2015To: 12 June 2015
MEDITERRANEAN OIL & GAS PLC.
From: 17 January 2005To: 12 June 2015
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England
From: 15 September 2020To: 15 September 2020
4th Floor, 5 Welbeck Street London W1G 9YQ England
From: 22 February 2017To: 15 September 2020
133 Whitechapel High Street London E1 7QA England
From: 22 February 2017To: 22 February 2017
4th Floor 5 Welbeck Street London W1G 9YQ England
From: 11 October 2016To: 22 February 2017
Hilltop Park Devizes Road Salisbury SP3 4UF
From: 19 August 2014To: 11 October 2016
, Hilltop Park Hilltop Park, Devizes Road, Salisbury, SP3 4UF, England
From: 18 August 2014To: 19 August 2014
, 68 King William Street, London, EC4N 7DZ
From: 13 December 2013To: 18 August 2014
, 33 st. James's Square, London, SW1Y 4JS, United Kingdom
From: 16 January 2013To: 13 December 2013
, 44 Southampton Buildings, London, WC2A 1AP
From: 4 January 2005To: 16 January 2013
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 09
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jun 14
Funding Round
Aug 14
Capital Update
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Loan Secured
Apr 15
Funding Round
May 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Loan Cleared
Oct 15
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 24
Loan Cleared
Dec 25
9
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DAVIES, Janette Lesley

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 11 Aug 2014

MOODY, Samuel John

Active
123 Castle Street, SalisburySP1 3TB
Born February 1970
Director
Appointed 11 Aug 2014

PERRY, William Rees

Active
123 Castle Street, SalisburySP1 3TB
Born October 1976
Director
Appointed 16 Dec 2023

TREVISAN, Simon

Resigned
46a Marine Parade, Cottesloe
Secretary
Appointed 05 Jan 2005
Resigned 09 Nov 2005

EMCEE NOMINEES LIMITED

Resigned
Southampton Buildings, LondonWC2A 1AP
Corporate secretary
Appointed 09 Nov 2005
Resigned 11 Aug 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Jan 2005
Resigned 05 Jan 2005

BARKHAM, Fiona Margaret

Resigned
Welbeck Street, LondonW1G 9YQ
Born May 1963
Director
Appointed 11 Aug 2014
Resigned 04 Jul 2017

BONTE-FRIEDHEIM, Michael Fritz Herbert

Resigned
72 Oakwood Court, LondonW14 8JF
Born November 1966
Director
Appointed 12 Jun 2006
Resigned 11 Nov 2011

CATALANO, Giovanni

Resigned
141/A Via Archimede, Rome
Born March 1953
Director
Appointed 12 Jul 2005
Resigned 08 Jul 2008

CLARKE, Stephen Matthew

Resigned
King William Street, LondonEC4N 7DZ
Born March 1963
Director
Appointed 13 Oct 2011
Resigned 08 Jan 2014

CLUTTERBUCK, Peter Richard

Resigned
Furnace Lodge Killinghurst Lane, HaslemereGU27 2EJ
Born September 1949
Director
Appointed 05 Jan 2005
Resigned 10 May 2011

COCHRAN, Andrew Liam

Resigned
Sulivan Road, LondonSW6 3DT
Born October 1969
Director
Appointed 10 May 2011
Resigned 31 Oct 2011

COLLINS, Patrick

Resigned
Flat 4, LondonSW5 0AJ
Born March 1966
Director
Appointed 09 Sept 2005
Resigned 05 Apr 2006

DONNELLY, Miles Saumarez

Resigned
Hackismattstrasse, Lungern
Born August 1949
Director
Appointed 10 May 2011
Resigned 26 Jun 2012

HENRY, Keith Nicholas

Resigned
Southampton Buildings, LondonWC2A 1AP
Born March 1945
Director
Appointed 16 Jan 2012
Resigned 11 Aug 2014

HIGGS, William George

Resigned
Southampton Buildings, LondonWC2A 1AP
Born July 1964
Director
Appointed 19 Mar 2012
Resigned 11 Aug 2014

JACKSON, Peter Mcintosh

Resigned
Hilltop Park, SalisburySP3 4UF
Born May 1955
Director
Appointed 01 Jan 2013
Resigned 11 Aug 2014

KELSALL, Christopher David

Resigned
Priory Mansions Drayton Gardens, LondonSW10 9RG
Born March 1967
Director
Appointed 01 Jul 2009
Resigned 11 Aug 2014

LENIGAS, David Anthony

Resigned
23 Wyuna Rd, Caulfield North
Born May 1961
Director
Appointed 16 May 2005
Resigned 29 Feb 2008

LLOYD, Roger

Resigned
Bracken House, LondonEC4M 9JA
Born February 1966
Director
Appointed 09 Mar 2005
Resigned 09 Sept 2005

MACDONALD, Stewart

Resigned
123 Castle Street, SalisburySP1 3TB
Born February 1981
Director
Appointed 11 Aug 2014
Resigned 31 Jan 2022

MORANDI, Sergio

Resigned
Via Monte Amiata 30 01037, Ronciglione
Born June 1955
Director
Appointed 17 Sept 2007
Resigned 11 Aug 2014

RUSSO, Salvatore

Resigned
Via Salaria, 128, RomaFOREIGN
Born March 1939
Director
Appointed 09 Oct 2005
Resigned 11 Oct 2012

SEYMOUR, Michael Denys

Resigned
High Street, StreatleyRG8 9JD
Born September 1941
Director
Appointed 10 May 2011
Resigned 11 Oct 2012

TESTA, Enrico

Resigned
Hilltop Park, SalisburySP3 4UF
Born January 1952
Director
Appointed 11 Oct 2012
Resigned 11 Aug 2014

TREVISAN, Anthony Augustine

Resigned
53 Old Coach Road East, Gidgegannup
Born June 1941
Director
Appointed 05 Jan 2005
Resigned 06 Oct 2009

TREVISAN, Simon

Resigned
46a Marine Parade, Cottesloe
Born October 1967
Director
Appointed 05 Jan 2005
Resigned 09 Nov 2005

ULRICH JR, Jacob Shields

Resigned
Southampton Buildings, LondonWC2A 1AP
Born February 1953
Director
Appointed 16 Jan 2012
Resigned 08 Jan 2014

WITHANA, Suresh

Resigned
Bracken House, LondonEC4M 9JA
Born October 1971
Director
Appointed 09 Mar 2005
Resigned 09 Sept 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Jan 2005
Resigned 05 Jan 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

1

123 Castle Street, SalisburySP1 3TB

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
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
16 September 2015
SH06Cancellation of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
17 August 2015
SH03Return of Purchase of Own Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
12 June 2015
CERT11CERT11
Re Registration Memorandum Articles
12 June 2015
MARMAR
Reregistration Public To Private Company
12 June 2015
RR02RR02
Resolution
12 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2015
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Miscellaneous
13 October 2014
MISCMISC
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Court Order
15 August 2014
OCOC
Capital Statement Capital Company With Date Currency Figure
11 August 2014
SH19Statement of Capital
Legacy
11 August 2014
OC138OC138
Certificate Capital Reduction Issued Capital
11 August 2014
CERT15CERT15
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Resolution
31 July 2014
RESOLUTIONSResolutions
Resolution
25 July 2014
RESOLUTIONSResolutions
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 February 2014
RP04RP04
Second Filing Of Form With Form Type
17 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Termination Director Company With Name Termination Date
30 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2014
TM01Termination of Director
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Move Registers To Registered Office Company
24 January 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Move Registers To Sail Company
24 January 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 January 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company
23 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 November 2011
AP01Appointment of Director
Legacy
17 November 2011
MG01MG01
Termination Director Company With Name Termination Date
14 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Legacy
16 May 2011
MG02MG02
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Resolution
13 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 January 2011
AR01AR01
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 March 2010
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
25 January 2010
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Memorandum Articles
6 July 2009
MEM/ARTSMEM/ARTS
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Resolution
22 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
88(2)R88(2)R
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2008
AAAnnual Accounts
Legacy
11 December 2007
88(2)R88(2)R
Legacy
26 November 2007
88(2)R88(2)R
Legacy
26 November 2007
88(2)R88(2)R
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
14 August 2006
88(2)R88(2)R
Legacy
24 July 2006
288aAppointment of Director or Secretary
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
88(2)R88(2)R
Legacy
23 November 2005
287Change of Registered Office
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
88(2)R88(2)R
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
88(3)88(3)
Legacy
5 May 2005
88(2)R88(2)R
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
88(2)R88(2)R
Legacy
4 March 2005
88(2)R88(2)R
Legacy
4 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
28 February 2005
123Notice of Increase in Nominal Capital
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2005
122122
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
7 January 2005
CERT8CERT8
Application To Commence Business
7 January 2005
117117
Incorporation Company
4 January 2005
NEWINCIncorporation