Background WavePink WaveYellow Wave

DUDLEY INFRACARE LIFT LIMITED (05450724)

DUDLEY INFRACARE LIFT LIMITED (05450724) is an active UK company. incorporated on 12 May 2005. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUDLEY INFRACARE LIFT LIMITED has been registered for 20 years. Current directors include ANDREWS, Paul Simon, DOUGLASS, Charlotte Sophie Ellen, JONES, Gareth Wyn and 2 others.

Company Number
05450724
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Paul Simon, DOUGLASS, Charlotte Sophie Ellen, JONES, Gareth Wyn, WALKER, Christopher Edwin, WEAVER, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY INFRACARE LIFT LIMITED

DUDLEY INFRACARE LIFT LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUDLEY INFRACARE LIFT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05450724

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

INHOCO 4092 LIMITED
From: 12 May 2005To: 26 May 2005
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England
From: 17 November 2011To: 26 June 2013
3Rd Floor West Wing Brierley Hill Health & Social Care Centre Venture Way Brierley Hill, West Midlands DY5 1RU
From: 12 April 2010To: 17 November 2011
Off Little Cottage Street Brierley Hill West Midlands DY5 1RG
From: 12 May 2005To: 12 April 2010
Timeline

54 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOLLAND, Andrew Philip

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 07 Oct 2024

ANDREWS, Paul Simon

Active
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 24 Jan 2014

DOUGLASS, Charlotte Sophie Ellen

Active
International Drive, TewkesburyGL20 8UQ
Born December 1978
Director
Appointed 29 Jul 2021

JONES, Gareth Wyn

Active
St Peter's Square, WolverhamptonWV1 1SH
Born October 1966
Director
Appointed 03 Oct 2024

WALKER, Christopher Edwin

Active
International Drive, TewkesburyGL20 8UQ
Born June 1966
Director
Appointed 10 Oct 2025

WEAVER, James Michael

Active
Portland Street, ManchesterM1 3LD
Born January 1985
Director
Appointed 04 Apr 2025

BEVAN, Daniel Peter

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

BROWN, Georgina Claire

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 21 Jul 2021
Resigned 07 Oct 2024

DAVIES, Roger Andrew

Resigned
Farncombe, BroadwayWR12 7LJ
Secretary
Appointed 15 Aug 2011
Resigned 28 Jun 2013

HOLLAND, Andrew Philip

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 01 Mar 2021
Resigned 21 Jul 2021

PHILLIPS, Judith Carlyon

Resigned
Banbury Business Park, BanburyOX17 3NS
Secretary
Appointed 28 Jun 2013
Resigned 30 Oct 2015

POLLARD, Carolyn Jane

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 30 Oct 2015
Resigned 03 Dec 2018

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 May 2005
Resigned 15 Aug 2011

BARNES, Simon John

Resigned
Victoria Square, BirminghamB1 1BD
Born June 1968
Director
Appointed 23 Sept 2013
Resigned 18 Jun 2015

BOOTH, Ian

Resigned
42 Park Road, OxtedRH8 0AW
Born February 1949
Director
Appointed 26 Feb 2008
Resigned 01 May 2008

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 16 Jul 2012
Resigned 21 Jan 2014

COOKE, Mark

Resigned
Dorricot, TamworthB78 2AW
Born April 1963
Director
Appointed 27 Oct 2005
Resigned 27 Nov 2008

DARCH, Richard

Resigned
Upper Borough Walls, BathBA1 1RG
Born December 1961
Director
Appointed 22 Nov 2017
Resigned 21 Jun 2022

DARCH, Richard

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born December 1961
Director
Appointed 10 Oct 2013
Resigned 30 Jun 2014

DARCH, Richard

Resigned
Beaufort House, BathBA1 6PZ
Born December 1961
Director
Appointed 31 Aug 2005
Resigned 21 Nov 2007

DAY, Mark

Resigned
Piccadilly, ManchesterM1 2HY
Born April 1965
Director
Appointed 26 Oct 2011
Resigned 17 May 2013

DYER, Matthew Stephen

Resigned
Floor West Wing Brierley Hill, Venture WayDY5 1RU
Born June 1971
Director
Appointed 01 May 2008
Resigned 29 Apr 2010

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 31 Aug 2005
Resigned 27 Oct 2005

GAFFNEY, Kevin Joseph Leo

Resigned
Floor West Wing Brierley Hill, Venture WayDY5 1RU
Born September 1957
Director
Appointed 27 Sept 2007
Resigned 08 Jul 2011

GRINONNEAU, Mark William

Resigned
London Road, LondonSE1 6LH
Born April 1970
Director
Appointed 18 Jun 2015
Resigned 20 Nov 2023

GRINONNEAU, Mark William

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1970
Director
Appointed 31 Dec 2011
Resigned 30 Sept 2013

HARRISON, Andrew William

Resigned
15 Wolverton Road, BirminghamB45 8RL
Born April 1963
Director
Appointed 31 Aug 2005
Resigned 27 Sept 2007

HARTLAND, Matthew Graham

Resigned
Venture Way, Brierley HillDY5 1RU
Born January 1971
Director
Appointed 17 May 2013
Resigned 30 Aug 2024

HARTLAND, Matthew Graham

Resigned
Floor St Johns House, DudleyDY2 8PP
Born January 1971
Director
Appointed 05 Jul 2011
Resigned 31 Mar 2013

HARTLAND, Matthew Graham

Resigned
Farncombe, BroadwayWR12 7LJ
Born January 1971
Director
Appointed 28 Nov 2008
Resigned 05 Jul 2011

HARTSHORNE, David John Morice

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1954
Director
Appointed 03 Oct 2013
Resigned 27 Feb 2015

HOLMES, Jonathan

Resigned
Farncombe, BroadwayWR12 7LJ
Born February 1968
Director
Appointed 28 Aug 2008
Resigned 31 Dec 2011

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 05 Apr 2012
Resigned 24 Jan 2014

KENNEDY, Angus John, Dr

Resigned
Floor West Wing Brierley Hill, Venture WayDY5 1RU
Born September 1952
Director
Appointed 01 May 2008
Resigned 16 Dec 2010

MORRIS, William Edward

Resigned
International Drive, TewkesburyGL20 8UQ
Born February 1980
Director
Appointed 25 Nov 2015
Resigned 04 Jul 2016

Persons with significant control

2

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 May 2017
London Road, LondonSE1 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Sail Address Company With Old Address
30 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Auditors Resignation Company
20 May 2013
AUDAUD
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Sail Address Company With Old Address
31 May 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company
23 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Resolution
13 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
15 May 2008
353353
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Memorandum Articles
28 March 2007
MEM/ARTSMEM/ARTS
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
287Change of Registered Office
Legacy
8 June 2005
225Change of Accounting Reference Date
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2005
NEWINCIncorporation