Background WavePink WaveYellow Wave

TRAFFORD PALAZZO LIMITED (05433918)

TRAFFORD PALAZZO LIMITED (05433918) is an active UK company. incorporated on 22 April 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAFFORD PALAZZO LIMITED has been registered for 20 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 3 others.

Company Number
05433918
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITTAKER, Mark, WHITWORTH, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD PALAZZO LIMITED

TRAFFORD PALAZZO LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAFFORD PALAZZO LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05433918

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BARTON SQUARE LIMITED
From: 6 June 2005To: 15 November 2021
DE FACTO 1239 LIMITED
From: 22 April 2005To: 6 June 2005
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

, 8 Sackville Street, London, W1S 3DG, England
From: 10 November 2020To: 9 April 2021
, 40 Broadway, London, England and Wales, SW1H 0BT, United Kingdom
From: 9 March 2017To: 10 November 2020
, 40 Broadway, London, SW1H 0BU
From: 15 February 2011To: 9 March 2017
, Peel Dome, the Trafford Centre, Manchester, M17 8PL
From: 22 April 2005To: 15 February 2011
Timeline

70 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 09
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Oct 13
Loan Secured
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Apr 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Owner Exit
May 21
Loan Secured
Sept 21
Owner Exit
Oct 21
Funding Round
Oct 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
4
Funding
57
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 08 Apr 2021

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 08 Apr 2021

WHITTAKER, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 08 Apr 2021

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Secretary
Appointed 31 May 2005
Resigned 28 Jan 2011

MARSDEN, Susan

Resigned
Broadway, LondonSW1H 0BT
Secretary
Appointed 28 Jan 2011
Resigned 10 Nov 2020

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 10 Nov 2020
Resigned 08 Apr 2021

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 16 Aug 2019
Resigned 10 Nov 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 22 Apr 2005
Resigned 31 May 2005

BOWYER, Katharine Ann

Resigned
Broadway, LondonSW1H 0BU
Born October 1969
Director
Appointed 17 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
Broadway, LondonSW1H 0BT
Born September 1967
Director
Appointed 04 Sept 2018
Resigned 15 Sept 2020

BUTTERWORTH, Michael George

Resigned
The Trafford Centre, ManchesterM17 8AA
Born June 1953
Director
Appointed 31 May 2005
Resigned 03 Nov 2011

CHALDECOTT, Kay Elizabeth

Resigned
Broadway, LondonSW1H 0BU
Born March 1962
Director
Appointed 28 Jan 2011
Resigned 30 Sept 2011

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 15 Dec 2025

CROFT, Adrian Neil

Resigned
Broadway, LondonSW1H 0BT
Born October 1969
Director
Appointed 16 Sept 2020
Resigned 08 Apr 2021

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

ELLIS, Martin David

Resigned
Broadway, LondonSW1H 0BU
Born October 1964
Director
Appointed 03 Nov 2011
Resigned 04 Mar 2016

FISCHEL, David Andrew

Resigned
Broadway, LondonSW1H 0BT
Born April 1958
Director
Appointed 28 Jan 2011
Resigned 26 Apr 2019

FLINN, Colin

Resigned
40 Broadway, LondonSW1H 0BT
Born June 1969
Director
Appointed 04 Mar 2016
Resigned 15 Apr 2020

FORD, Hugh Michael

Resigned
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 03 Nov 2011
Resigned 07 Aug 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Broadway, LondonSW1H 0BT
Born April 1973
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

HOSKER, Peter John

Resigned
Barnholt, WarringtonWA6 8NH
Born April 1957
Director
Appointed 31 May 2005
Resigned 28 Jan 2011

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born June 1963
Director
Appointed 04 Mar 2009
Resigned 28 Jan 2011

MCKINNON, James Gordon

Resigned
Broadway, LondonSW1H 0BT
Born February 1956
Director
Appointed 23 Mar 2011
Resigned 20 Dec 2019

MOSES, Maurice

Resigned
Broadway, LondonSW1H 0BT
Born October 1956
Director
Appointed 07 Aug 2020
Resigned 08 Apr 2021

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 03 Nov 2011
Resigned 31 Jan 2020

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 28 Jan 2011
Resigned 15 Apr 2020

ROUND, Nick

Resigned
Broadway, LondonSW1H 0BT
Born September 1962
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

RYMAN, Rebecca Mary Sarah Elizabeth

Resigned
Broadway, LondonSW1H 0BT
Born November 1975
Director
Appointed 04 Sept 2018
Resigned 08 Apr 2021

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 08 Apr 2021
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 31 May 2005
Resigned 31 Mar 2009

Persons with significant control

3

1 Active
2 Ceased

Peel Land And Property Investments Plc

Active
Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 10 Sept 2021
Broadway, LondonSW1H 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Capital Cancellation Shares
17 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Auditors Resignation Company
17 November 2011
AUDAUD
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
24 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Legacy
28 March 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
11 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
363aAnnual Return
Resolution
14 July 2005
RESOLUTIONSResolutions
Memorandum Articles
14 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2005
MEM/ARTSMEM/ARTS
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2005
NEWINCIncorporation