Background WavePink WaveYellow Wave

INFINITY SDC LIMITED (05585726)

INFINITY SDC LIMITED (05585726) is a dissolved UK company. incorporated on 6 October 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.. INFINITY SDC LIMITED has been registered for 20 years. Current directors include BEN-UR, David Mark, DOLMAN, Clive Martin, PITCHER, Simon David and 3 others.

Company Number
05585726
Status
dissolved
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
25 Farringdon Street, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEN-UR, David Mark, DOLMAN, Clive Martin, PITCHER, Simon David, SUTTON, Stuart David, THOMPSON, John, ZIMMERMAN, Stephen Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY SDC LIMITED

INFINITY SDC LIMITED is an dissolved company incorporated on 6 October 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.. INFINITY SDC LIMITED was registered 20 years ago.(SIC: 82990)

Status

dissolved

Active since 20 years ago

Company No

05585726

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 April 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 March 2023 (3 years ago)
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

25 Farringdon Street London, EC4A 4AB,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 22 August 2023
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 24 May 2013To: 9 March 2020
Norfolk House East 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
From: 6 October 2005To: 24 May 2013
Timeline

72 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Cleared
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Left
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Funding Round
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Apr 16
Funding Round
Mar 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
29
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BEN-UR, David Mark

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born February 1971
Director
Appointed 03 Feb 2016

DOLMAN, Clive Martin

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born April 1960
Director
Appointed 24 Jun 2012

PITCHER, Simon David

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born October 1972
Director
Appointed 18 Dec 2013

SUTTON, Stuart David

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born October 1968
Director
Appointed 01 Jul 2011

THOMPSON, John

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born March 1961
Director
Appointed 27 Mar 2009

ZIMMERMAN, Stephen Anthony

Active
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born April 1949
Director
Appointed 08 Jul 2013

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 06 Oct 2005
Resigned 11 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 06 Oct 2005

DAVIS, Ashley Roy Thomas

Resigned
499 Silbury Boulevard, Milton KeynesMK9 2AH
Born October 1963
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2012

GRAY, Allan Keith

Resigned
High Holborn, LondonWC1V 6XX
Born August 1966
Director
Appointed 06 Oct 2005
Resigned 10 Jul 2008

HOPKES, Oliver Patrick

Resigned
Opal Drive, Milton KeynesMK15 0DF
Born August 1972
Director
Appointed 24 Nov 2010
Resigned 13 Dec 2013

KRISHNAMURTHY, Arvind M. R.

Resigned
Opal Drive, Milton KeynesMK15 0DF
Born February 1976
Director
Appointed 08 Jul 2013
Resigned 03 Apr 2015

KUKKONEN, Otto Lauri Julius

Resigned
27 St James's Place, LondonSW1A 1NR
Born May 1984
Director
Appointed 24 Apr 2012
Resigned 08 Jul 2013

LEIGHFIELD, John Percival

Resigned
90 High Holborn, LondonWC1V 6XX
Born April 1938
Director
Appointed 30 Jan 2006
Resigned 01 Dec 2011

LYNCH, Martin Joseph

Resigned
90 High Holborn, LondonWC1V 6XX
Born May 1966
Director
Appointed 06 Oct 2005
Resigned 01 Aug 2012

MACLEOD, William Henry

Resigned
Manor Farm, Little HorwoodMK17 0PY
Born August 1965
Director
Appointed 27 May 2008
Resigned 24 Nov 2010

MAHAPATRA, Indraneil

Resigned
The Jam Factory, LondonSE1 4TQ
Born February 1980
Director
Appointed 24 Nov 2010
Resigned 03 Feb 2012

MCKENZIE, Ian Robert

Resigned
499 Silbury Boulevard, Milton KeynesMK9 2AH
Born January 1951
Director
Appointed 01 Dec 2011
Resigned 31 Oct 2012

NIEDZWIECKI, Julie Ann

Resigned
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born February 1980
Director
Appointed 23 Aug 2021
Resigned 04 Nov 2022

REDDY, Nisanth

Resigned
157 Church St, New Haven06510
Born November 1988
Director
Appointed 20 May 2020
Resigned 23 Aug 2021

ROBINSON, Keith Gilbert Thomas

Resigned
90 High Holborn, LondonWC1V 6XX
Born June 1948
Director
Appointed 06 Oct 2005
Resigned 26 Nov 2006

SANDOVAL, Matthew Cye

Resigned
Atterbury Lakes, AtterburyMK10 9RG
Born November 1966
Director
Appointed 06 Aug 2013
Resigned 20 May 2020

STEVENS, Nigel Graham Patrick

Resigned
Opal Drive, Milton KeynesMK15 0DF
Born March 1962
Director
Appointed 03 Nov 2011
Resigned 11 Dec 2013

WHEATON, Jonathan

Resigned
500 Park Avenue, New York10022
Born April 1977
Director
Appointed 03 Apr 2015
Resigned 03 Feb 2016

WILLENBERG, Gavin Mulvagh

Resigned
239 Belstead Road, IpswichIP2 9DS
Born January 1965
Director
Appointed 25 Apr 2007
Resigned 12 Aug 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2005
Resigned 06 Oct 2005

Persons with significant control

1

0 Active
1 Ceased
Davies Street, LondonW1K 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2016
Fundings
Financials
Latest Activities

Filing History

216

Gazette Dissolved Liquidation
8 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 August 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 August 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 August 2023
600600
Resolution
22 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Create With Deed
11 August 2014
MR01Registration of a Charge
Mortgage Create With Deed
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
11 April 2013
MG01MG01
Legacy
8 April 2013
MG02MG02
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Changes To Shareholders
29 January 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Legacy
29 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Resolution
5 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Auditors Resignation Company
15 June 2011
AUDAUD
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Legacy
10 January 2011
MG02MG02
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Miscellaneous
20 January 2010
MISCMISC
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
9 December 2009
AR01AR01
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Legacy
28 October 2008
353a353a
Legacy
28 October 2008
353353
Legacy
23 October 2008
287Change of Registered Office
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 June 2008
AUDAUD
Auditors Resignation Company
18 June 2008
AUDAUD
Legacy
5 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 February 2008
MEM/ARTSMEM/ARTS
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
225Change of Accounting Reference Date
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
88(2)R88(2)R
Legacy
24 January 2006
123Notice of Increase in Nominal Capital
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
88(2)R88(2)R
Legacy
8 November 2005
225Change of Accounting Reference Date
Legacy
24 October 2005
353353
Legacy
24 October 2005
88(2)R88(2)R
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Incorporation Company
6 October 2005
NEWINCIncorporation