Background WavePink WaveYellow Wave

CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)

CAMBRIDGE CLINICAL LABORATORIES LTD (05382262) is an active UK company. incorporated on 3 March 2005. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE CLINICAL LABORATORIES LTD has been registered for 21 years.

Company Number
05382262
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
1 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CLINICAL LABORATORIES LTD

CAMBRIDGE CLINICAL LABORATORIES LTD is an active company incorporated on 3 March 2005 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE CLINICAL LABORATORIES LTD was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05382262

LTD Company

Age

21 Years

Incorporated 3 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 18 December 2025 (3 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 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LAB 21 LIMITED
From: 3 March 2005To: 23 December 2019
Contact
Address

1 Orchard Place Nottingham Business Park Nottingham, NG8 6PX,

Previous Addresses

Park House Winship Road Milton Cambridge CB24 6BQ England
From: 18 July 2019To: 22 April 2025
Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England
From: 1 April 2018To: 18 July 2019
Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ
From: 15 May 2014To: 1 April 2018
184 Cambridge Science Park Cambridge CB4 0GA
From: 3 March 2005To: 15 May 2014
Timeline

108 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 10
Director Joined
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Apr 13
Funding Round
May 13
Director Left
May 13
Funding Round
Jul 13
Funding Round
Sept 13
Share Buyback
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Loan Cleared
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Loan Secured
Jul 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Aug 19
Director Joined
Sept 20
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
68
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 July 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 July 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 July 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
12 October 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 October 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 October 2017
MR05Certification of Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Memorandum Articles
27 July 2015
MAMA
Resolution
27 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company
1 August 2014
TM01Termination of Director
Termination Director Company
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Resolution
5 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
8 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 July 2013
MR05Certification of Charge
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Second Filing Of Form With Form Type
9 April 2013
RP04RP04
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Legacy
1 December 2012
MG01MG01
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
28 June 2012
MG01MG01
Legacy
28 June 2012
MG01MG01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG04MG04
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Auditors Resignation Company
1 August 2011
AUDAUD
Auditors Resignation Company
13 July 2011
AUDAUD
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
24 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Statement Of Affairs
12 May 2010
SASA
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Statement Of Affairs
12 May 2010
SASA
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Legacy
12 March 2010
MG01MG01
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Memorandum Articles
14 January 2010
MEM/ARTSMEM/ARTS
Resolution
14 January 2010
RESOLUTIONSResolutions
Legacy
14 December 2009
MG01MG01
Legacy
26 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
21 September 2009
SASA
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Statement Of Affairs
16 February 2009
SASA
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
403b403b
Legacy
5 November 2008
403b403b
Legacy
23 June 2008
403b403b
Legacy
23 June 2008
403b403b
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
6 December 2007
287Change of Registered Office
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
13 July 2006
88(2)R88(2)R
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
88(2)R88(2)R
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Statement Of Affairs
13 July 2005
SASA
Legacy
13 July 2005
88(2)R88(2)R
Statement Of Affairs
13 July 2005
SASA
Legacy
13 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
88(2)R88(2)R
Legacy
13 June 2005
122122
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
88(2)R88(2)R
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation