Background WavePink WaveYellow Wave

FIGHT FOR SIGHT (05525503)

FIGHT FOR SIGHT (05525503) is an active UK company. incorporated on 2 August 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FIGHT FOR SIGHT has been registered for 20 years. Current directors include BARKER, Darren Richard, CHUA, Victor Wee-Teck, Dr, GILES, Heather, Dr and 9 others.

Company Number
05525503
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2005
Age
20 years
Address
50 Leman Street, London, E1 8HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Darren Richard, CHUA, Victor Wee-Teck, Dr, GILES, Heather, Dr, HAMMOND, Christopher John, Professor, HENRY, Colin Glen, MORAR, Sonia, OPPONG, Sylvester, REES, Thomas Henry, ROBINSON, Sarah Rachael, Dr, STEWART, Georgina Elizabeth Dauvergne, TALBOT, Michael Charles, TURNBULL, Oonagh Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGHT FOR SIGHT

FIGHT FOR SIGHT is an active company incorporated on 2 August 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FIGHT FOR SIGHT was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05525503

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

Age

20 Years

Incorporated 2 August 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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BRITISH EYE RESEARCH FOUNDATION
From: 3 January 2006To: 14 February 2025
EYE RESEARCH UK
From: 2 August 2005To: 3 January 2006
Contact
Address

50 Leman Street London, E1 8HQ,

Previous Addresses

18 Mansell Street London E1 8AA
From: 6 October 2015To: 23 April 2025
5th Floor 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR
From: 20 June 2011To: 6 October 2015
First Floor 36-38 Botolph Lane London EC3R 8DE
From: 2 August 2005To: 20 June 2011
Timeline

77 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MINTON, Oliver James

Active
Leman Street, LondonE1 8HQ
Secretary
Appointed 01 Apr 2023

BARKER, Darren Richard

Active
Leman Street, LondonE1 8HQ
Born July 1980
Director
Appointed 01 Apr 2023

CHUA, Victor Wee-Teck, Dr

Active
Leman Street, LondonE1 8HQ
Born June 1968
Director
Appointed 09 May 2025

GILES, Heather, Dr

Active
Leman Street, LondonE1 8HQ
Born January 1955
Director
Appointed 01 Apr 2024

HAMMOND, Christopher John, Professor

Active
Leman Street, LondonE1 8HQ
Born August 1963
Director
Appointed 30 Aug 2024

HENRY, Colin Glen

Active
Leman Street, LondonE1 8HQ
Born January 1965
Director
Appointed 01 Jul 2024

MORAR, Sonia

Active
Leman Street, LondonE1 8HQ
Born October 1968
Director
Appointed 18 Sept 2025

OPPONG, Sylvester

Active
Leman Street, LondonE1 8HQ
Born September 1978
Director
Appointed 28 Jan 2019

REES, Thomas Henry

Active
Leman Street, LondonE1 8HQ
Born September 1966
Director
Appointed 20 Oct 2025

ROBINSON, Sarah Rachael, Dr

Active
Leman Street, LondonE1 8HQ
Born March 1982
Director
Appointed 18 Sept 2025

STEWART, Georgina Elizabeth Dauvergne

Active
Leman Street, LondonE1 8HQ
Born April 1966
Director
Appointed 17 Nov 2025

TALBOT, Michael Charles

Active
Leman Street, LondonE1 8HQ
Born April 1959
Director
Appointed 01 Jul 2024

TURNBULL, Oonagh Elizabeth

Active
Leman Street, LondonE1 8HQ
Born September 1969
Director
Appointed 01 Jul 2024

BONAR, Kalok

Resigned
Floor 9-13, LondonEC3M 5HR
Secretary
Appointed 04 Mar 2009
Resigned 28 Oct 2014

BOTTOMLEY, Keith Christopher Alexander

Resigned
25a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 02 Aug 2005
Resigned 22 Sept 2005

SHORE, Frank

Resigned
Old Manor, RedhillRH1 3BB
Secretary
Appointed 01 Aug 2006
Resigned 04 Mar 2009

WEBSTER, Stephen William

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 28 Oct 2014
Resigned 11 Feb 2016

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 22 Sept 2005
Resigned 01 Aug 2006

ARCHER, Desmond Brian, Prof

Resigned
35 Sheridan Drive, County DownBT19 1LB
Born October 1935
Director
Appointed 01 Sept 2005
Resigned 26 Mar 2012

BALDWIN, Joanna Rosamund Ann

Resigned
Mansell Street, LondonE1 8AA
Born June 1950
Director
Appointed 18 Sept 2013
Resigned 05 Oct 2017

BJORN, Thomas

Resigned
Mansell Street, LondonE1 8AA
Born March 1954
Director
Appointed 07 Oct 2015
Resigned 31 Mar 2023

BLACKMAN, Steven John

Resigned
Mansell Street, LondonE1 8AA
Born December 1966
Director
Appointed 15 Oct 2017
Resigned 03 Nov 2020

BRINSDEN, Jonathan Edward Andrew

Resigned
9-13 Fenchurch Buildings, LondonEC3M 5HR
Born January 1975
Director
Appointed 31 Mar 2011
Resigned 17 Jun 2015

CORDEIRO, Maria Francesca, Prof

Resigned
Mansell Street, LondonE1 8AA
Born January 1964
Director
Appointed 23 Mar 2016
Resigned 05 Mar 2025

COX, Neil Derek

Resigned
11 Milford House, LondonW1G 9HN
Born August 1955
Director
Appointed 01 Sept 2005
Resigned 28 Nov 2012

CRADDOCK, Simon Antony

Resigned
Mansell Street, LondonE1 8AA
Born September 1969
Director
Appointed 19 May 2016
Resigned 24 Mar 2020

CURREY, Victoria Louise

Resigned
Mansell Street, LondonE1 8AA
Born March 1973
Director
Appointed 01 Apr 2023
Resigned 08 Aug 2024

EWART, Wendy Rosemary, Dr

Resigned
35 Orchard Road, GuildfordGU4 8ER
Born July 1951
Director
Appointed 01 Sept 2005
Resigned 04 Jan 2006

FAUST, Jeremy Michael

Resigned
Byfeld Gardens, LondonSW13 9HP
Born October 1963
Director
Appointed 04 Nov 2021
Resigned 31 Mar 2023

FELTON, Keith David

Resigned
Leman Street, LondonE1 8HQ
Born June 1958
Director
Appointed 04 Jan 2022
Resigned 17 Dec 2025

FIELDER, Alistair Richard, Professor

Resigned
18 Melrose Gardens, LondonW6 7RW
Born September 1942
Director
Appointed 01 Sept 2005
Resigned 23 Mar 2016

GOODHEW, Heather Margaret

Resigned
Mansell Street, LondonE1 8AA
Born April 1960
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2024

GRANT, Jonathan Charles, Professor

Resigned
Mansell Street, LondonE1 8AA
Born March 1969
Director
Appointed 14 Nov 2016
Resigned 24 Nov 2020

GREENWOOD, Ginny

Resigned
St. Cuthberts Road, LondonNW2 3QJ
Born August 1957
Director
Appointed 17 Jun 2015
Resigned 15 Feb 2021

HANNAFORD, John David

Resigned
12 Hobury Street, LondonSW10 0JB
Born October 1964
Director
Appointed 13 Feb 2008
Resigned 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Certificate Change Of Name Company
14 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 February 2025
NE01NE01
Change Of Name Notice
14 February 2025
CONNOTConfirmation Statement Notification
Second Filing Of Director Appointment With Name
12 February 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Statement Of Companys Objects
17 April 2023
CC04CC04
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Auditors Resignation Company
27 January 2017
AUDAUD
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Resolution
29 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Memorandum Articles
8 September 2010
MEM/ARTSMEM/ARTS
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
17 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Legacy
26 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation