Background WavePink WaveYellow Wave

SCIROCCO ENERGY LIMITED (05542880)

SCIROCCO ENERGY LIMITED (05542880) is a liquidation UK company. incorporated on 22 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCIROCCO ENERGY LIMITED has been registered for 20 years. Current directors include BOWER, Edwin Matthew, FERGUSON, Alastair Muir, ROBERTS, Jonathan Niall Thornill.

Company Number
05542880
Status
liquidation
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
C/O Frp Advisory Trading Limited (Edinburgh Ofice), London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWER, Edwin Matthew, FERGUSON, Alastair Muir, ROBERTS, Jonathan Niall Thornill
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIROCCO ENERGY LIMITED

SCIROCCO ENERGY LIMITED is an liquidation company incorporated on 22 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCIROCCO ENERGY LIMITED was registered 20 years ago.(SIC: 82990)

Status

liquidation

Active since 20 years ago

Company No

05542880

LTD Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 July 2023 (2 years ago)
Submitted on 28 July 2023 (2 years ago)

Next Due

Due by 19 July 2024
For period ending 5 July 2024

Previous Company Names

SCIROCCO ENERGY PLC
From: 21 October 2020To: 26 June 2024
SOLO OIL PLC
From: 11 August 2009To: 21 October 2020
IMMERSION TECHNOLOGIES INTERNATIONAL PLC
From: 11 April 2007To: 11 August 2009
ST JAMES'S ENERGY PLC
From: 29 March 2006To: 11 April 2007
ST JAMES'S MINING PLC
From: 3 November 2005To: 29 March 2006
ST JAMES'S MINING LIMITED
From: 31 August 2005To: 3 November 2005
ST JAME'S MINING LIMITED
From: 22 August 2005To: 31 August 2005
Contact
Address

C/O Frp Advisory Trading Limited (Edinburgh Ofice) 110 Cannon Street London, EC4N 6EU,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 1 May 2019To: 22 July 2024
Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN
From: 22 September 2010To: 1 May 2019
, Level 5 22 Arlington Street, London, SW1A 1RD
From: 22 August 2005To: 22 September 2010
Timeline

54 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Director Joined
Sept 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Jun 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Apr 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
May 20
Director Left
Aug 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jan 24
33
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BOWER, Edwin Matthew

Active
Foveran Rise, AberdeenAB22 8NG
Born August 1965
Director
Appointed 27 Apr 2023

FERGUSON, Alastair Muir

Active
110 Cannon Street, LondonEC4N 6EU
Born August 1957
Director
Appointed 06 Aug 2018

ROBERTS, Jonathan Niall Thornill

Active
La Grande Route Des Sablons, JerseyJE3 9FN
Born September 1990
Director
Appointed 01 Mar 2023

ALPINE, John

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 19 Sept 2019
Resigned 20 Feb 2024

BOTTOMLEY, John Michael

Resigned
22 Arlington Street, LondonSW1A 1RD
Secretary
Appointed 02 May 2007
Resigned 15 Dec 2008

BOWER, Edwin Matthew

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 20 Feb 2024
Resigned 09 Jul 2024

MALING, Daniel John

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 16 Aug 2018
Resigned 19 Sept 2019

MORZARIA, Kiran Caldas

Resigned
Princes House, LondonSW1Y 6DN
Secretary
Appointed 15 Dec 2008
Resigned 17 Aug 2018

MORZARIA, Kiran Caldas

Resigned
Nethercote Avenue, WokingGU21 3JN
Secretary
Appointed 07 Mar 2007
Resigned 02 May 2007

OWEN, Caroline Marie

Resigned
22 Burnthwaite Road, LondonSW6 5BE
Secretary
Appointed 18 Aug 2006
Resigned 07 Mar 2007

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 22 Aug 2005
Resigned 15 Sept 2006

BARBLETT, Alexander John

Resigned
Princes House, LondonSW1Y 6DN
Born April 1967
Director
Appointed 11 Apr 2007
Resigned 10 Aug 2016

EVANS, Craig Douglas

Resigned
7 Paringa Road, Portsea
Born December 1967
Director
Appointed 11 Apr 2007
Resigned 29 Jan 2008

FITZPATRICK, Jonathan Scott Mcglade

Resigned
Park Row, LeedsLS1 5AB
Born June 1973
Director
Appointed 02 May 2018
Resigned 09 Jul 2021

FODERA, Vincent David

Resigned
14 Winter Street, Malvern
Born September 1970
Director
Appointed 11 Apr 2007
Resigned 07 Jul 2008

JENKINS, Fergus Bruce

Resigned
Princes House, LondonSW1Y 6DN
Born April 1970
Director
Appointed 17 Oct 2014
Resigned 28 Feb 2018

LAMBERT, Christopher Walter

Resigned
The Larches Lunghurst Road, CaterhamCR3 7EG
Born September 1958
Director
Appointed 26 Apr 2006
Resigned 01 Jul 2007

LENIGAS, David Anthony

Resigned
Princes House, LondonSW1Y 6DN
Born May 1961
Director
Appointed 29 Jan 2008
Resigned 17 Oct 2014

MALING, Dan John Shilton

Resigned
Princes House, LondonSW1Y 6DN
Born August 1975
Director
Appointed 10 Aug 2016
Resigned 07 Feb 2019

MORZARIA, Kiran Caldas

Resigned
Princes House, LondonSW1Y 6DN
Born April 1974
Director
Appointed 01 Sept 2005
Resigned 26 Mar 2012

NICOLSON, Donald Oag

Resigned
Park Row, LeedsLS1 5AB
Born May 1960
Director
Appointed 11 Nov 2019
Resigned 09 Aug 2023

REYNOLDS, Tom Hamilton

Resigned
Park Row, LeedsLS1 5AB
Born March 1970
Director
Appointed 04 Dec 2018
Resigned 12 Jan 2024

RITSON, Neil

Resigned
Princes House, LondonSW1Y 6DN
Born December 1955
Director
Appointed 06 Dec 2010
Resigned 06 Aug 2018

SAMAHA, Anthony John

Resigned
32 Kathleen Street, Cottesloe
Born November 1967
Director
Appointed 01 Sept 2005
Resigned 21 Nov 2005

SNOWBALL, Blair Francis

Resigned
7 Nottingham Mansions, LondonW1U 5EN
Born August 1973
Director
Appointed 11 Apr 2007
Resigned 31 Jan 2008

STRANG, Donald Ian George Layman

Resigned
Princes House, LondonSW1Y 6DN
Born December 1967
Director
Appointed 17 Oct 2014
Resigned 26 Nov 2018

TURNIDGE, Gregory Elliott

Resigned
8a Condor Street, East Hawthorn
Born March 1953
Director
Appointed 11 Apr 2007
Resigned 29 Jan 2008

WALL, Timothy Lawlor

Resigned
283 Marmion Street, Perth
Born June 1976
Director
Appointed 01 Sept 2005
Resigned 11 Apr 2007

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 22 Aug 2005
Resigned 26 Oct 2005
Fundings
Financials
Latest Activities

Filing History

209

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 August 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
25 July 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 July 2024
600600
Resolution
19 July 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
26 June 2024
CERT10CERT10
Re Registration Memorandum Articles
26 June 2024
MARMAR
Resolution
26 June 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 June 2024
RR02RR02
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Resolution
28 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Memorandum Articles
2 February 2021
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Capital Alter Shares Consolidation
27 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Resolution
24 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Resolution
8 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
12 September 2011
AR01AR01
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
287Change of Registered Office
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Auditors Resignation Company
9 December 2008
AUDAUD
Legacy
2 September 2008
363aAnnual Return
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
288bResignation of Director or Secretary
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2008
AUDAUD
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 September 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
15 May 2007
88(3)88(3)
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Legacy
15 May 2007
122122
Legacy
15 May 2007
225Change of Accounting Reference Date
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
88(2)R88(2)R
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2006
288cChange of Particulars
Legacy
20 December 2005
88(2)R88(2)R
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
88(2)R88(2)R
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
3 November 2005
CERT5CERT5
Re Registration Memorandum Articles
3 November 2005
MARMAR
Accounts Balance Sheet
3 November 2005
BSBS
Auditors Report
3 November 2005
AUDRAUDR
Auditors Statement
3 November 2005
AUDSAUDS
Legacy
3 November 2005
43(3)e43(3)e
Legacy
3 November 2005
43(3)43(3)
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2005
NEWINCIncorporation