Background WavePink WaveYellow Wave

CRESTCHIC LIMITED (05326580)

CRESTCHIC LIMITED (05326580) is an active UK company. incorporated on 7 January 2005. with registered office in Burton On Trent. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. CRESTCHIC LIMITED has been registered for 21 years. Current directors include CALDWELL, Christopher James, O'MALLEY, James Howard, PHILLIPS, Iwan Ceri and 1 others.

Company Number
05326580
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Second Avenue, Burton On Trent, DE14 2WF
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
CALDWELL, Christopher James, O'MALLEY, James Howard, PHILLIPS, Iwan Ceri, THAKRAR, Sundip
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTCHIC LIMITED

CRESTCHIC LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Burton On Trent. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. CRESTCHIC LIMITED was registered 21 years ago.(SIC: 27110)

Status

active

Active since 21 years ago

Company No

05326580

LTD Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CRESTCHIC PLC
From: 21 June 2022To: 27 February 2023
NORTHBRIDGE INDUSTRIAL SERVICES PLC
From: 7 January 2005To: 21 June 2022
Contact
Address

Second Avenue Centrum 100 Burton On Trent, DE14 2WF,

Timeline

98 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Director Joined
Feb 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Sept 13
Director Left
Oct 13
Loan Secured
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Director Left
Dec 15
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Jul 18
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Jun 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Capital Update
Nov 21
Director Left
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Director Left
Apr 23
Loan Cleared
Jun 23
Director Left
Jan 26
60
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

AVERY, Amy Louise

Active
Second Avenue, Burton On TrentDE14 2WF
Secretary
Appointed 01 May 2022

CALDWELL, Christopher James

Active
Second Avenue, Burton On TrentDE14 2WF
Born June 1964
Director
Appointed 31 Mar 2021

O'MALLEY, James Howard

Active
Second Avenue, Burton On TrentDE14 2WF
Born July 1977
Director
Appointed 22 Feb 2023

PHILLIPS, Iwan Ceri

Active
Second Avenue, Burton On TrentDE14 2WF
Born January 1984
Director
Appointed 29 Jun 2016

THAKRAR, Sundip

Active
Second Avenue, Burton On TrentDE14 2WF
Born March 1965
Director
Appointed 22 Feb 2023

CONNOLLY, Brian Edward

Resigned
The Dell 52 Peppard Road, ReadingRG4 9SU
Secretary
Appointed 17 Mar 2006
Resigned 30 May 2006

PERKIN, Andrew Mark

Resigned
60 Lombard Street, LondonEC3V 9EA
Secretary
Appointed 14 Jul 2005
Resigned 17 Mar 2006

PHILLIPS, Iwan

Resigned
Second Avenue, Burton On TrentDE14 2WF
Secretary
Appointed 10 Nov 2011
Resigned 30 Apr 2022

CITY GROUP PLC

Resigned
30 City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 30 May 2006
Resigned 10 Nov 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Jan 2005
Resigned 11 Jan 2005

ALDERSEY-WILLIAMS, Judith

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born August 1963
Director
Appointed 01 Jan 2019
Resigned 22 Feb 2023

BOOTH, Jonathan Samuel

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born November 1961
Director
Appointed 22 Feb 2023
Resigned 05 Jan 2026

CONNOLLY, Brian Edward

Resigned
The Dell 52 Peppard Road, ReadingRG4 9SU
Born December 1946
Director
Appointed 23 Nov 2005
Resigned 31 Mar 2007

DODSON, Michael George

Resigned
The Old Vicarage, Stoke On TrentST11 9QS
Born July 1947
Director
Appointed 05 Jun 2006
Resigned 07 Jun 2017

GARDNER, Ian James

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born August 1966
Director
Appointed 07 Jul 2014
Resigned 13 Jan 2022

GOULD, James William

Resigned
96 Bitham Lane, Burton On TrentDE13 0HB
Born September 1934
Director
Appointed 28 Mar 2006
Resigned 24 Oct 2013

HARRIS, Peter Robert

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born June 1951
Director
Appointed 14 Jul 2005
Resigned 31 Mar 2023

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 14 Jul 2005
Resigned 31 Mar 2021

KAUL, Nitin

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born August 1974
Director
Appointed 01 May 2017
Resigned 22 Feb 2023

MARSHALL, David Courtnall

Resigned
32 Sherwood Road, Durban North4051
Born July 1944
Director
Appointed 05 Jun 2006
Resigned 04 Jun 2019

MEHTA, Ashoni Kumar

Resigned
Manor Road, TwickenhamTW2 5DF
Born November 1965
Director
Appointed 01 Apr 2007
Resigned 15 Jun 2021

MILLS, Nicholas Harwood Bertram

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born August 1990
Director
Appointed 18 Feb 2022
Resigned 22 Feb 2023

ROBINSON, Craig William

Resigned
Spring Grove Farm, BewdleyDY12 1LQ
Born June 1962
Director
Appointed 01 Feb 2011
Resigned 30 Sept 2015

YAPP, Stephen

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born May 1957
Director
Appointed 01 Jul 2020
Resigned 22 Feb 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Jan 2005
Resigned 11 Jan 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Jan 2005
Resigned 11 Jan 2005

Persons with significant control

1

7th Floor, GlasgowG2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 March 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 March 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
21 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 March 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Court Order
3 March 2023
OCOC
Certificate Re Registration Public Limited Company To Private
27 February 2023
CERT10CERT10
Reregistration Public To Private Company
27 February 2023
RR02RR02
Re Registration Memorandum Articles
27 February 2023
MARMAR
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
6 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 November 2021
SH19Statement of Capital
Legacy
22 November 2021
OC138OC138
Certificate Capital Cancellation Share Premium Account
22 November 2021
CERT21CERT21
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 January 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Second Filing Of Form With Form Type
15 January 2014
RP04RP04
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
27 January 2011
AR01AR01
Change Sail Address Company With Old Address
27 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Resolution
30 July 2010
RESOLUTIONSResolutions
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Statement Of Affairs
8 June 2009
SASA
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Legacy
13 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Resolution
3 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
88(3)88(3)
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
9797
Statement Of Affairs
20 April 2006
SASA
Legacy
20 April 2006
88(2)R88(2)R
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
123Notice of Increase in Nominal Capital
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Application To Commence Business
2 December 2005
117117
Application To Commence Business
2 December 2005
117117
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
122122
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation