Background WavePink WaveYellow Wave

ALTONA RARE EARTHS PLC (05350512)

ALTONA RARE EARTHS PLC (05350512) is an active UK company. incorporated on 2 February 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ALTONA RARE EARTHS PLC has been registered for 21 years. Current directors include ADRIAN, Louise Lavinia Jillian, ANDERSSON, Kristoffer, SIMONET, Cedric and 1 others.

Company Number
05350512
Status
active
Type
plc
Incorporated
2 February 2005
Age
21 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ADRIAN, Louise Lavinia Jillian, ANDERSSON, Kristoffer, SIMONET, Cedric, SINCLAIR, Harvey
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTONA RARE EARTHS PLC

ALTONA RARE EARTHS PLC is an active company incorporated on 2 February 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ALTONA RARE EARTHS PLC was registered 21 years ago.(SIC: 08990)

Status

active

Active since 21 years ago

Company No

05350512

PLC Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ALTONA ENERGY PLC
From: 19 December 2008To: 27 February 2021
ALTONA RESOURCES PLC
From: 2 February 2005To: 19 December 2008
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

16 Finborough Road London SW10 9EQ
From: 8 February 2019To: 19 April 2021
30 Percy Street Fitzrovia London W1T 2DB United Kingdom
From: 27 April 2017To: 8 February 2019
Third Floor 55 Gower Street London WC1E 6HQ
From: 2 February 2005To: 27 April 2017
Timeline

89 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Oct 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Dec 10
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Jul 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Jul 12
Funding Round
Feb 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Feb 16
Director Joined
May 16
Funding Round
Aug 17
Funding Round
Nov 17
Share Issue
Dec 17
Funding Round
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
May 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Owner Exit
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
53
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ORANA CORPORATE LLP

Active
25 Eccleston Place, LondonSW1W 9NF
Corporate secretary
Appointed 01 Dec 2021

ADRIAN, Louise Lavinia Jillian

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1972
Director
Appointed 09 Jun 2023

ANDERSSON, Kristoffer

Active
25 Eccleston Place, LondonSW1W 9NF
Born April 1977
Director
Appointed 01 Aug 2024

SIMONET, Cedric

Active
25 Eccleston Place, LondonSW1W 9NF
Born February 1973
Director
Appointed 24 Dec 2020

SINCLAIR, Harvey

Active
25 Eccleston Place, LondonSW1W 9NF
Born October 1971
Director
Appointed 01 Nov 2025

EASTMAN, Anthony

Resigned
25 Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 01 Feb 2020
Resigned 30 Nov 2021

RONALDSON, Stephen Frank

Resigned
Gower Street, LondonWC1E 6HQ
Secretary
Appointed 28 Feb 2005
Resigned 01 Feb 2020

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 02 Feb 2005
Resigned 28 Feb 2005

BANDA, Hilton

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born November 1986
Director
Appointed 12 Nov 2021
Resigned 24 Feb 2022

CHARLES, Simon

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born August 1970
Director
Appointed 09 Jun 2023
Resigned 31 Oct 2025

EDELMAN, Jeremy Samuel

Resigned
Flat 3, LondonSW5 9SG
Born May 1968
Director
Appointed 03 Feb 2005
Resigned 04 Jul 2006

FAGIANO, Peter Michael John

Resigned
Third Floor, LondonWC1E 6HQ
Born November 1942
Director
Appointed 01 Jan 2011
Resigned 16 May 2014

KENNEDY, Norman Lee

Resigned
Gower Street, LondonWC1E 6HQ
Born September 1952
Director
Appointed 18 Nov 2005
Resigned 15 Apr 2010

LAMBERT, Christopher Walter

Resigned
Gower Street, LondonWC1E 6HQ
Born September 1958
Director
Appointed 11 Feb 2005
Resigned 15 Oct 2014

LYTH, Nicholas James

Resigned
Gower Street, LondonWC1E 6HQ
Born February 1966
Director
Appointed 15 Jun 2015
Resigned 24 Jan 2019

MA, Chi

Resigned
Gower Street, LondonWC1E 6HQ
Born November 1955
Director
Appointed 24 Mar 2016
Resigned 19 Nov 2019

MOTHUPI, Audrey

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born June 1970
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2024

SAMAHA, Anthony John

Resigned
Gower Street, LondonWC1E 6HQ
Born November 1967
Director
Appointed 11 Feb 2005
Resigned 28 Jun 2012

SCHRAPE, Christopher John

Resigned
Gower Street, LondonWC1E 6HQ
Born June 1952
Director
Appointed 04 Jul 2006
Resigned 01 Nov 2013

SUTHERLAND, Phillip George

Resigned
Gower Street, LondonWC1E 6HQ
Born November 1951
Director
Appointed 28 Nov 2006
Resigned 28 Feb 2021

TAYLOR-WILKINSON, Christian

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born April 1969
Director
Appointed 01 Feb 2019
Resigned 09 Jun 2023

TUCKER, Simon

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born May 1970
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2022

WOOD, Martin John

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born March 1969
Director
Appointed 28 Oct 2020
Resigned 10 Aug 2024

ZHANG, Jiahong

Resigned
Gower Street, LondonWC1E 6HQ
Born September 1984
Director
Appointed 18 Nov 2013
Resigned 12 Feb 2014

ZHANG, Qinfu

Resigned
Finborough Road, LondonSW10 9EQ
Born February 1962
Director
Appointed 12 Feb 2014
Resigned 18 Mar 2020

ZHENG, Qiang

Resigned
Gower Street, LondonWC1E 6HQ
Born February 1956
Director
Appointed 13 Jun 2008
Resigned 17 Apr 2015

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 02 Feb 2005
Resigned 03 Feb 2005

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 02 Feb 2005
Resigned 28 Feb 2005

Persons with significant control

1

0 Active
1 Ceased

Mayflower Capital Investments Pty Limited

Ceased
35 Cedric Street, Stirling

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

232

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
11 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Resolution
1 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Resolution
27 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Resolution
17 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Second Filing Of Director Termination With Name
28 March 2022
RP04TM01RP04TM01
Resolution
26 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
3 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Notification Of A Person With Significant Control Statement
9 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
14 July 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2021
PSC09Update to PSC Statements
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
Resolution
27 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Capital Allotment Shares
10 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 September 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Resolution
1 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 March 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Resolution
30 December 2014
RESOLUTIONSResolutions
Resolution
30 December 2014
RESOLUTIONSResolutions
Miscellaneous
23 December 2014
MISCMISC
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Move Registers To Sail Company
24 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Resolution
22 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
17 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Auditors Resignation Company
10 November 2009
AUDAUD
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Resolution
21 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2008
AAAnnual Accounts
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
29 April 2007
88(2)R88(2)R
Legacy
8 March 2007
363sAnnual Return (shuttle)
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)O88(2)O
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)R88(2)R
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
88(2)R88(2)R
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(3)88(3)
Legacy
21 December 2005
88(2)R88(2)R
Legacy
6 December 2005
353353
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
88(2)R88(2)R
Legacy
8 March 2005
PROSPPROSP
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
88(2)R88(2)R
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
9 February 2005
CERT8CERT8
Application To Commence Business
9 February 2005
117117
Incorporation Company
2 February 2005
NEWINCIncorporation