Background WavePink WaveYellow Wave

FUJIFILM IMAGING COLORANTS LIMITED (05369196)

FUJIFILM IMAGING COLORANTS LIMITED (05369196) is an active UK company. incorporated on 18 February 2005. with registered office in Broadstairs. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). FUJIFILM IMAGING COLORANTS LIMITED has been registered for 21 years. Current directors include AKIYAMA, Masataka, KIDA, Hiroshi, SHIMOSAKA, Hiroaki and 2 others.

Company Number
05369196
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
Patricia Way, Broadstairs, CT10 2LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
AKIYAMA, Masataka, KIDA, Hiroshi, SHIMOSAKA, Hiroaki, SORORI, Tadahiro, TOLEDO, Melissa Joy
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM IMAGING COLORANTS LIMITED

FUJIFILM IMAGING COLORANTS LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Broadstairs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). FUJIFILM IMAGING COLORANTS LIMITED was registered 21 years ago.(SIC: 20590)

Status

active

Active since 21 years ago

Company No

05369196

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AVECIA INKJET LIMITED
From: 18 February 2005To: 17 February 2006
Contact
Address

Patricia Way Pysons Road Industrial Estate Broadstairs, CT10 2LE,

Previous Addresses

6th Floor, Acresfield 8-10 Exchange Street Manchester M2 7HA England
From: 16 February 2016To: 24 July 2020
6th Floor Acresfield 8-10 Exchange Street Manchester England
From: 21 December 2015To: 16 February 2016
6th Floor Acresfield 8-10 Exchange Street Manchester M2 7HA England
From: 18 December 2015To: 21 December 2015
PO Box 42 Hexagon Tower Blackley Manchester M9 8ZS
From: 18 February 2005To: 18 December 2015
Timeline

82 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 23
Funding Round
Jun 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
76
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DENHAM, Neil Llewellyn

Active
Fujifilm House, BedfordMK42 0ZE
Secretary
Appointed 13 Feb 2006

AKIYAMA, Masataka

Active
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born October 1965
Director
Appointed 15 May 2025

KIDA, Hiroshi

Active
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born August 1962
Director
Appointed 16 Oct 2024

SHIMOSAKA, Hiroaki

Active
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born January 1967
Director
Appointed 01 Jan 2020

SORORI, Tadahiro

Active
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born April 1962
Director
Appointed 01 Sept 2020

TOLEDO, Melissa Joy

Active
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born July 1971
Director
Appointed 01 Mar 2026

CREE, Andrew Peter

Resigned
27 The Spinnings, BuryBL9 5QW
Secretary
Appointed 18 Feb 2005
Resigned 13 Feb 2006

ATSUMI, Morihiro

Resigned
PO BOX 42, BlackleyM9 8ZS
Born July 1954
Director
Appointed 01 Oct 2012
Resigned 18 Aug 2015

BORLOO, Paul Richard Ferdinand

Resigned
Dorpsstraat, BertemB-3060
Born March 1943
Director
Appointed 30 Sept 2008
Resigned 31 Aug 2010

FUKUMOTO, Masaharu

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born April 1974
Director
Appointed 03 Feb 2016
Resigned 03 Jul 2017

GOTO, Yoshihisa

Resigned
PO BOX 42, BlackleyM9 8ZS
Born April 1951
Director
Appointed 18 Mar 2010
Resigned 01 Oct 2012

GREENSMITH, David Charles

Resigned
Oakdene, WirralCH48 2HW
Born March 1953
Director
Appointed 18 Feb 2005
Resigned 30 Sept 2008

HAMA, Naoki

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born June 1962
Director
Appointed 01 Jan 2020
Resigned 10 Oct 2022

HATTORI, Satoru

Resigned
14 Streamside Close, AltrinchamWA15 7PE
Born December 1959
Director
Appointed 08 Oct 2007
Resigned 01 Oct 2009

HIRAO, Kazuyoshi

Resigned
Tower, ManchesterM9 8ZS
Born February 1962
Director
Appointed 01 Sept 2010
Resigned 10 Nov 2010

HIRUMA, Aiichiro

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born September 1959
Director
Appointed 17 Sept 2018
Resigned 01 Jan 2020

HORIE, Hideaki

Resigned
238-24, Ashigara-Kami-Gun
Born September 1952
Director
Appointed 04 Aug 2008
Resigned 21 Apr 2009

IIDA, Toshihisa

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born December 1967
Director
Appointed 01 Sept 2020
Resigned 09 May 2023

KIMURA, Yoshiki

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born April 1962
Director
Appointed 09 May 2023
Resigned 15 May 2025

KUMANO, Yoshiro

Resigned
Albert Place, StirlingFK8 2QL
Born January 1953
Director
Appointed 17 Feb 2006
Resigned 17 Jul 2010

KUROSE, Takaaki

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born April 1956
Director
Appointed 19 Sept 2014
Resigned 29 Jul 2016

KUWABARA, Shinichiro

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born March 1963
Director
Appointed 14 Jun 2018
Resigned 01 Sept 2020

MACMILLAN, Scott Donald

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born November 1974
Director
Appointed 01 Jan 2020
Resigned 25 Feb 2026

MAKAYA, Hisanori

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born May 1958
Director
Appointed 18 Jul 2014
Resigned 25 Aug 2017

MATSUSHITA, Mamoru

Resigned
PO BOX 42, BlackleyM9 8ZS
Born January 1957
Director
Appointed 18 Mar 2010
Resigned 01 Aug 2012

MCKEEVER, Vanessa Elizabeth

Resigned
Pysons Road Industrial Estate, BroadstairsCT10 2LE
Born September 1972
Director
Appointed 10 Aug 2023
Resigned 20 Jan 2026

MCLELLAN, Duncan

Resigned
19 Fairways, WarringtonWA6 7RU
Born April 1957
Director
Appointed 03 Oct 2005
Resigned 17 Feb 2006

MELDRUM, Brian John

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born October 1962
Director
Appointed 02 Sept 2011
Resigned 09 Dec 2016

MITSUI, Akio

Resigned
1952-5 Nobusawa Kaisei-Machi, Kanagawa
Born May 1947
Director
Appointed 17 Feb 2006
Resigned 04 Aug 2008

MIYAZAKI, Go

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born October 1957
Director
Appointed 29 Jul 2016
Resigned 23 May 2018

MORIMOTO, Yasufumi

Resigned
PO BOX 42, BlackleyM9 8ZS
Born September 1960
Director
Appointed 01 Oct 2012
Resigned 18 Jul 2014

NICHOLSON, Derrick Alan

Resigned
Treelands, HarrogateHG3 1NP
Born May 1950
Director
Appointed 18 Feb 2005
Resigned 04 Oct 2005

NOBECHI, Kazuo

Resigned
PO BOX 42, BlackleyM9 8ZS
Born May 1953
Director
Appointed 18 Mar 2010
Resigned 31 May 2014

ODA, Akio

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born January 1965
Director
Appointed 18 Aug 2015
Resigned 23 May 2018

OTA, Masahiro

Resigned
8-10 Exchange Street, ManchesterM2 7HA
Born October 1957
Director
Appointed 25 Aug 2017
Resigned 17 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Pysons Road Industrial Estate, BroadstairsCT10 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Nishiazabu 2-Chome, Tokyo 106-8620

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 September 2020
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
27 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
15 December 2006
88(2)R88(2)R
Legacy
5 December 2006
88(2)R88(2)R
Legacy
4 December 2006
123Notice of Increase in Nominal Capital
Legacy
24 August 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Resolution
25 May 2006
RESOLUTIONSResolutions
Auditors Resignation Company
25 May 2006
AUDAUD
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
123Notice of Increase in Nominal Capital
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
22 March 2006
225Change of Accounting Reference Date
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Incorporation Company
18 February 2005
NEWINCIncorporation