Background WavePink WaveYellow Wave

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE (05380237)

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE (05380237) is an active UK company. incorporated on 2 March 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ARTHRITIS AND MUSCULOSKELETAL ALLIANCE has been registered for 21 years. Current directors include CHIVERS, Zoe Alexandra, EL AFIFY, Noha Mohamed Abdel Halim, MARTEY, Christopher James and 7 others.

Company Number
05380237
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2005
Age
21 years
Address
International House, London, W6 8JA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CHIVERS, Zoe Alexandra, EL AFIFY, Noha Mohamed Abdel Halim, MARTEY, Christopher James, ODEJAYI, Olorunfunmi Ibatunde, PARIKH, Rupal, PEMBERY, Sally Rae, SEPHTON, Ruth, TAYLOR, Jane Marion Davina, Dr, WEBB, Dale Reginald Anthony, Dr, WILLIAMSON, John Richard
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE

ARTHRITIS AND MUSCULOSKELETAL ALLIANCE is an active company incorporated on 2 March 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ARTHRITIS AND MUSCULOSKELETAL ALLIANCE was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

05380237

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 March 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 23 July 2025 (8 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

International House 109 - 111 Fulham Palace Road London, W6 8JA,

Previous Addresses

24 Holborn Viaduct London EC1A 2BN England
From: 3 January 2018To: 13 July 2023
Bride House 18-20 Bride Lane London EC4Y 8EE
From: 2 March 2005To: 3 January 2018
Timeline

82 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHIVERS, Zoe Alexandra

Active
Auckland Hill, LondonSE27 9PH
Born January 1976
Director
Appointed 04 Jul 2025

EL AFIFY, Noha Mohamed Abdel Halim

Active
Buckingham Gate, LondonSW1E 6AE
Born June 1982
Director
Appointed 05 Jul 2024

MARTEY, Christopher James

Active
109 - 111 Fulham Palace Road, LondonW6 8JA
Born June 1990
Director
Appointed 17 Jul 2020

ODEJAYI, Olorunfunmi Ibatunde

Active
109 - 111 Fulham Palace Road, LondonW6 8JA
Born February 1992
Director
Appointed 01 Mar 2026

PARIKH, Rupal

Active
Kenilworth Road, EdgwareHA8 8YF
Born March 1977
Director
Appointed 04 Jul 2025

PEMBERY, Sally Rae

Active
Station Approach, EsherKT10 0SR
Born August 1963
Director
Appointed 17 Jul 2020

SEPHTON, Ruth

Active
109 - 111 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 04 Jul 2022

TAYLOR, Jane Marion Davina, Dr

Active
109 - 111 Fulham Palace Road, LondonW6 8JA
Born October 1960
Director
Appointed 17 Jul 2020

WEBB, Dale Reginald Anthony, Dr

Active
Shepherds Bush Road, LondonW6 7NJ
Born July 1969
Director
Appointed 04 Jul 2022

WILLIAMSON, John Richard

Active
Ploughley Road, BicesterOX25 2JS
Born August 1982
Director
Appointed 04 Jul 2025

EDWARD, Sophie

Resigned
53b Parkholme Road, LondonE8 3AQ
Secretary
Appointed 02 Mar 2005
Resigned 28 Jul 2005

FREEMAN, William Edward

Resigned
15 Mayfair Close, BeckenhamBR3 5EL
Secretary
Appointed 28 Jul 2005
Resigned 30 Sept 2007

MEEK, Rosalind Sarah

Resigned
Grove Lane, CamberwellSE5 8BP
Secretary
Appointed 10 Mar 2008
Resigned 28 Feb 2012

MILTON, Stephen Eric

Resigned
Cottage 2, ExeterEX4 2AE
Secretary
Appointed 10 Sept 2007
Resigned 12 Mar 2008

ADEBAJO, Adewale

Resigned
Whirlow Grange Drive, SheffieldS11 9RX
Born March 1958
Director
Appointed 11 Nov 2008
Resigned 17 Oct 2013

BEEVOR, Colin Peter

Resigned
Bride House, LondonEC4Y 8EE
Born June 1964
Director
Appointed 04 Jul 2016
Resigned 30 Nov 2017

BENNETT, Matthew Ivan

Resigned
111 Queens Road, BrightonBN1 3XF
Born February 1964
Director
Appointed 04 Jul 2016
Resigned 04 Jul 2022

BETTERIDGE, Neil John

Resigned
32b Castlewood Road, LondonN16 6DW
Born September 1960
Director
Appointed 02 Mar 2005
Resigned 24 Jul 2009

BOSWORTH, Ailsa Margaret

Resigned
Briarwood 11 College Avenue, MaidenheadSL6 6AR
Born May 1949
Director
Appointed 16 Jul 2008
Resigned 19 May 2011

BRITTON, Carrie, Doctor

Resigned
29 Portland Villas, HoveBN3 5SA
Born November 1961
Director
Appointed 13 Jul 2006
Resigned 21 Jul 2010

CHAMBERLAIN, Vicky

Resigned
Bride House, LondonEC4Y 8EE
Born May 1956
Director
Appointed 17 Oct 2013
Resigned 04 Jul 2016

CHEW, Stephen Her Terk, Dr

Resigned
109 - 111 Fulham Palace Road, LondonW6 8JA
Born April 1978
Director
Appointed 02 Jul 2021
Resigned 05 Jul 2024

COOK, Debbie

Resigned
Bride House, LondonEC4Y 8EE
Born March 1971
Director
Appointed 26 Oct 2012
Resigned 04 Jul 2016

COWLEY, Emma

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born April 1973
Director
Appointed 07 Jul 2017
Resigned 17 Jul 2020

COX, Maureen Ann

Resigned
Chorefields, KidlingtonOX5 1SY
Born March 1957
Director
Appointed 16 Jul 2008
Resigned 17 Oct 2013

DAVIES, Lily Elizabeth

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born February 1988
Director
Appointed 10 Jul 2018
Resigned 02 Jul 2021

DICKS, Chris

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born June 1977
Director
Appointed 17 Oct 2013
Resigned 30 Sept 2019

GRAY, Phillip Henry

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born April 1949
Director
Appointed 17 Oct 2013
Resigned 16 Apr 2018

HAKIM, Alan, Dr

Resigned
Bride Lane, LondonEC4Y 8EE
Born March 1968
Director
Appointed 17 Oct 2013
Resigned 27 Nov 2015

HAYNES, Rachel

Resigned
Hampton Place, BrightonBN1 3DA
Born December 1969
Director
Appointed 16 Jul 2008
Resigned 18 Jan 2010

HOLLOWAY, Stephen Howard

Resigned
Bride House, LondonEC4Y 8EE
Born December 1945
Director
Appointed 28 Oct 2010
Resigned 17 Oct 2013

IRWIN, Shantel

Resigned
Upperton Gardens, EastbourneBN21 2AA
Born January 1978
Director
Appointed 04 Jul 2016
Resigned 04 Jul 2022

JONES, Martin Geraint

Resigned
62 Bulwer Road, New BarnetEN5 5EY
Born December 1958
Director
Appointed 25 May 2005
Resigned 06 Jun 2007

LANDLES, Jann Marie

Resigned
Bride House, LondonEC4Y 8EE
Born September 1951
Director
Appointed 30 Jan 2014
Resigned 23 Feb 2017

LUCAS, Brian

Resigned
Bride House, LondonEC4Y 8EE
Born November 1961
Director
Appointed 02 Jan 2014
Resigned 27 Nov 2015
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Memorandum Articles
23 April 2015
MAMA
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
26 May 2005
225Change of Accounting Reference Date
Incorporation Company
2 March 2005
NEWINCIncorporation