Background WavePink WaveYellow Wave

CENTRAL ASIA METALS PLC (05559627)

CENTRAL ASIA METALS PLC (05559627) is an active UK company. incorporated on 9 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTRAL ASIA METALS PLC has been registered for 20 years. Current directors include ARMITAGE, Michael Graham, Dr, BAKER, Alison Claire, CLARKE, Nicholas Royston and 6 others.

Company Number
05559627
Status
active
Type
plc
Incorporated
9 September 2005
Age
20 years
Address
Masters House, London, W14 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMITAGE, Michael Graham, Dr, BAKER, Alison Claire, CLARKE, Nicholas Royston, DAVEY, Roger Owen, DAVIDSON, Gillian, Dr, FERRAR, Gavin Ronald, PRENTIS, Michael Jonathan, ROBINSON, Nigel Francis, WRATHALL, Louise Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ASIA METALS PLC

CENTRAL ASIA METALS PLC is an active company incorporated on 9 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTRAL ASIA METALS PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05559627

PLC Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CENTRAL ASIA METALS LIMITED
From: 14 December 2006To: 6 September 2010
CENTRAL ASIA GOLD LIMITED
From: 9 September 2005To: 14 December 2006
Contact
Address

Masters House 107 Hammersmith Road London, W14 0QH,

Timeline

79 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 10
Funding Round
Feb 10
Capital Update
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Capital Reduction
Oct 10
Share Issue
Oct 10
Share Buyback
Oct 10
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Share Buyback
Jul 12
Share Buyback
Aug 12
Share Buyback
Aug 12
Share Buyback
Aug 12
Share Buyback
Sept 12
Share Buyback
Oct 12
Share Buyback
Oct 12
Share Buyback
Nov 12
Share Buyback
Jan 13
Share Buyback
Jan 13
Capital Update
Jul 13
Director Joined
Dec 13
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Sept 14
Capital Update
May 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 17
Director Left
May 18
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Funding Round
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Apr 23
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
49
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

HUNTER, Anthony George

Active
Masters House, LondonW14 0QH
Secretary
Appointed 03 Jul 2007

ARMITAGE, Michael Graham, Dr

Active
Masters House, LondonW14 0QH
Born June 1962
Director
Appointed 10 Jan 2022

BAKER, Alison Claire

Active
Masters House, LondonW14 0QH
Born January 1971
Director
Appointed 21 Aug 2025

CLARKE, Nicholas Royston

Active
Masters House, LondonW14 0QH
Born August 1952
Director
Appointed 07 Apr 2009

DAVEY, Roger Owen

Active
Masters House, LondonW14 0QH
Born December 1945
Director
Appointed 08 Dec 2015

DAVIDSON, Gillian, Dr

Active
Masters House, LondonW14 0QH
Born November 1971
Director
Appointed 02 Dec 2019

FERRAR, Gavin Ronald

Active
Masters House, LondonW14 0QH
Born August 1969
Director
Appointed 08 Jun 2016

PRENTIS, Michael Jonathan

Active
Masters House, LondonW14 0QH
Born July 1957
Director
Appointed 31 Mar 2021

ROBINSON, Nigel Francis

Active
Masters House, LondonW14 0QH
Born June 1960
Director
Appointed 07 Apr 2009

WRATHALL, Louise Elizabeth

Active
Masters House, LondonW14 0QH
Born July 1979
Director
Appointed 26 May 2022

SCRIP NOMINEES LIMITED

Resigned
17 Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 09 Sept 2005
Resigned 06 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 2005
Resigned 09 Sept 2005

BLOOMSTEIN, Edward

Resigned
Masters House, LondonW14 0QH
Born October 1937
Director
Appointed 07 Dec 2006
Resigned 04 Jul 2010

CAPELSON, Alexander

Resigned
Masters House, LondonW14 0QH
Born February 1948
Director
Appointed 09 Sept 2005
Resigned 26 Apr 2011

CATHERY, Robert Maitland

Resigned
Masters House, LondonW14 0QH
Born July 1944
Director
Appointed 18 Sept 2007
Resigned 26 May 2022

HURST-BROWN, Christopher Nigel

Resigned
Masters House, LondonW14 0QH
Born July 1951
Director
Appointed 07 Dec 2006
Resigned 31 Jul 2021

NICHOLSON, Howard Martin

Resigned
Masters House, LondonW14 0QH
Born May 1958
Director
Appointed 05 Dec 2011
Resigned 08 Jun 2016

PRICE, Michael Allan, Dr

Resigned
Masters House, LondonW14 0QH
Born December 1955
Director
Appointed 07 Dec 2006
Resigned 16 Jun 2014

RAKISHEV, Kenges

Resigned
Masters House, LondonW14 0QH
Born July 1979
Director
Appointed 09 Dec 2013
Resigned 23 May 2018

SWAN, David John

Resigned
107 Hammersmith Road, LondonW14 0QH
Born April 1955
Director
Appointed 16 Jun 2014
Resigned 02 Sept 2025

WELLS, Frank

Resigned
720 Cook Street, Denver
Born December 1950
Director
Appointed 07 Dec 2006
Resigned 10 Jul 2010

ZHAKUPOV, Nurlan

Resigned
Almaty
Born March 1978
Director
Appointed 26 Oct 2011
Resigned 03 Apr 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 2005
Resigned 09 Sept 2005
Fundings
Financials
Latest Activities

Filing History

230

Resolution
7 April 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
30 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
31 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Resolution
27 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Resolution
7 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 May 2023
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Resolution
1 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Resolution
9 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 February 2021
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Resolution
5 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
17 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2015
SH19Statement of Capital
Legacy
13 May 2015
OC138OC138
Certificate Capital Cancellation Share Premium Account
13 May 2015
CERT21CERT21
Resolution
24 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Resolution
30 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
1 August 2013
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
1 August 2013
CERT21CERT21
Legacy
1 August 2013
OC138OC138
Resolution
30 July 2013
RESOLUTIONSResolutions
Resolution
11 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 July 2012
SH03Return of Purchase of Own Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Resolution
13 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Capital Cancellation Shares
11 October 2010
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
11 October 2010
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
11 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Resolution
10 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Accounts Balance Sheet
6 September 2010
BSBS
Auditors Report
6 September 2010
AUDRAUDR
Auditors Statement
6 September 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 September 2010
CERT5CERT5
Re Registration Memorandum Articles
6 September 2010
MARMAR
Resolution
6 September 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 September 2010
RR01RR01
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Legacy
3 August 2010
SH20SH20
Legacy
3 August 2010
CAP-SSCAP-SS
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 August 2010
SH19Statement of Capital
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Memorandum Articles
6 January 2010
MEM/ARTSMEM/ARTS
Resolution
6 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288cChange of Particulars
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
22 June 2007
88(2)R88(2)R
Legacy
20 April 2007
122122
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(3)88(3)
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
10 February 2007
122122
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Incorporation Company
9 September 2005
NEWINCIncorporation