Background WavePink WaveYellow Wave

PRODUCE INVESTMENTS LIMITED (05624995)

PRODUCE INVESTMENTS LIMITED (05624995) is an active UK company. incorporated on 16 November 2005. with registered office in March. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRODUCE INVESTMENTS LIMITED has been registered for 20 years. Current directors include BURT, Angus, BURT, Michael, CLARKE, Mark Raymond and 1 others.

Company Number
05624995
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
C/O Greenvale Ap Limited Floods Ferry Road, March, PE15 0UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURT, Angus, BURT, Michael, CLARKE, Mark Raymond, COOK-COULSON, Rachel May
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCE INVESTMENTS LIMITED

PRODUCE INVESTMENTS LIMITED is an active company incorporated on 16 November 2005 with the registered office located in March. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRODUCE INVESTMENTS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05624995

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 27 August 2023 - 4 January 2025(18 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PRODUCE INVESTMENTS PLC
From: 18 October 2010To: 11 December 2018
PRODUCE INVESTMENTS LIMITED
From: 6 February 2006To: 18 October 2010
NEWINCCO 481 LIMITED
From: 16 November 2005To: 6 February 2006
Contact
Address

C/O Greenvale Ap Limited Floods Ferry Road Doddington March, PE15 0UW,

Previous Addresses

, C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England
From: 20 November 2019To: 4 August 2023
, Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire, PE15 0UW
From: 16 November 2005To: 20 November 2019
Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Share Issue
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jun 12
Director Joined
Feb 13
Loan Secured
Jul 14
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Capital Update
Apr 20
Loan Secured
May 20
Owner Exit
Apr 21
Director Left
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
May 22
Loan Secured
Aug 22
Director Joined
Feb 23
Director Left
Oct 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURT, Angus

Active
Floods Ferry Road, MarchPE15 0UW
Born April 1984
Director
Appointed 14 Jan 2026

BURT, Michael

Active
Floods Ferry Road, MarchPE15 0UW
Born January 1975
Director
Appointed 14 Jan 2026

CLARKE, Mark Raymond

Active
Floods Ferry Road, MarchPE15 0UW
Born April 1964
Director
Appointed 14 Jan 2026

COOK-COULSON, Rachel May

Active
Floods Ferry Road, MarchPE15 0UW
Born May 1990
Director
Appointed 20 Feb 2023

CLEGG, John

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 17 Jul 2017
Resigned 29 Apr 2021

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Secretary
Appointed 15 Dec 2008
Resigned 01 Jan 2017

RANSLEY, Brandon William

Resigned
The Granary Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 19 Jul 2006
Resigned 15 Dec 2008

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 16 Nov 2005
Resigned 19 Jul 2006

ARMSTRONG, Angus Stuart Walton

Resigned
Floods Ferry Road, MarchPE15 0UW
Born July 1964
Director
Appointed 19 Jul 2006
Resigned 30 Sept 2023

BAMBRIDGE, Anthony William James

Resigned
Moorgate, NorwichNR11 6PU
Born January 1959
Director
Appointed 26 Feb 2013
Resigned 28 Oct 2016

BEHAGG, Andrew

Resigned
138 London Road, ChatterisPE16 6SG
Born August 1951
Director
Appointed 19 Jul 2006
Resigned 20 Mar 2008

BLIN, Raymond Ellis

Resigned
Ashcroft, MalvernWR13 5DN
Born October 1950
Director
Appointed 09 Mar 2006
Resigned 22 Jan 2010

BURT, Angus

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1984
Director
Appointed 04 Dec 2018
Resigned 14 Jan 2026

BURT, Michael

Resigned
Floods Ferry Road, MarchPE15 0UW
Born January 1975
Director
Appointed 04 Dec 2018
Resigned 14 Jan 2026

CHRISTIE, Michael Sean

Resigned
Floods Ferry Road, MarchPE15 0UW
Born October 1957
Director
Appointed 28 Oct 2016
Resigned 29 Nov 2017

CLAPHAM, Ronald Barrie

Resigned
Floods Ferry Road, MarchPE15 0UW
Born September 1951
Director
Appointed 09 Jun 2017
Resigned 04 Dec 2018

CLAPHAM, Ronald Barrie

Resigned
Flat 8/2, 12 Lancefield Quay, GlasgowG3 8HR
Born September 1951
Director
Appointed 09 Mar 2006
Resigned 28 Oct 2016

CLARKE, Mark Raymond

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1964
Director
Appointed 12 Dec 2018
Resigned 14 Jan 2026

CLEGG, John

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born September 1979
Director
Appointed 04 Dec 2018
Resigned 29 Apr 2021

DAVIDSON, Richard Colin Neil

Resigned
Maplewell Road, LoughboroughLE12 8QY
Born February 1951
Director
Appointed 29 Jun 2015
Resigned 29 Nov 2017

DAVIES, Edward Lance

Resigned
Field House, ShrewsburySY5 9GG
Born June 1969
Director
Appointed 03 Jul 2007
Resigned 03 Nov 2010

JANKOWSKI, Michael Harold

Resigned
2a Well Road, LondonNW3 1LJ
Born April 1956
Director
Appointed 03 Feb 2006
Resigned 28 Oct 2016

JOHNSTON, Robert Bruce

Resigned
Floods Ferry Road, MarchPE15 0UW
Born February 1965
Director
Appointed 09 Jun 2017
Resigned 04 Dec 2018

KEANE, William Gerard

Resigned
Floods Ferry Road, MarchPE15 0UW
Born June 1955
Director
Appointed 11 Jun 2018
Resigned 04 Dec 2018

KYNOCH, Elizabeth Jane

Resigned
Floods Ferry Road, MarchPE15 0UW
Born October 1962
Director
Appointed 28 Oct 2016
Resigned 04 Dec 2018

LAMONT, Jonathan Andrew

Resigned
Floods Ferry Road, MarchPE15 0UW
Born February 1966
Director
Appointed 01 Jan 2017
Resigned 04 Dec 2018

MACDONALD, George Brian

Resigned
Oldhamstocks, CockburnspathTD13 5YN
Born June 1965
Director
Appointed 15 Dec 2008
Resigned 01 Jan 2017

NAISH, Charles David, Sir

Resigned
Floods Ferry Road, MarchPE15 0UW
Born July 1940
Director
Appointed 18 Nov 2010
Resigned 29 Nov 2017

OWENS, Alan Henry

Resigned
The Vines, ShrewsburySY1 2JD
Born September 1949
Director
Appointed 19 Jul 2006
Resigned 20 Mar 2008

PORTER, Derek

Resigned
Mayfield, KilbarchanPA10 2DD
Born June 1953
Director
Appointed 22 Jan 2008
Resigned 28 Oct 2016

PORTER, Derek

Resigned
Mayfield, KilbarchanPA10 2DD
Born June 1953
Director
Appointed 05 Dec 2007
Resigned 07 Dec 2007

TUCHOLSKI, John

Resigned
79a Shepherds Hill, LondonN6 5RG
Born March 1971
Director
Appointed 03 Feb 2006
Resigned 03 Nov 2010

URMSTON, Gary Martin

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1967
Director
Appointed 29 Jul 2019
Resigned 31 May 2022

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate director
Appointed 16 Nov 2005
Resigned 03 Feb 2006

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 16 Nov 2005
Resigned 03 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2018
Ceased 23 Apr 2021
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 April 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 April 2020
CERT17CERT17
Legacy
2 April 2020
OC138OC138
Resolution
17 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
11 December 2018
CERT10CERT10
Re Registration Memorandum Articles
11 December 2018
MARMAR
Resolution
11 December 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 December 2018
RR02RR02
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Resolution
28 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Legacy
15 October 2012
MG01MG01
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
9 October 2012
MG01MG01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
1 February 2011
MG01MG01
Legacy
9 December 2010
MG02MG02
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Capital Alter Shares Consolidation
18 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Resolution
18 October 2010
RESOLUTIONSResolutions
Resolution
18 October 2010
RESOLUTIONSResolutions
Accounts Balance Sheet
18 October 2010
BSBS
Auditors Statement
18 October 2010
AUDSAUDS
Auditors Report
18 October 2010
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
18 October 2010
CERT5CERT5
Re Registration Memorandum Articles
18 October 2010
MARMAR
Resolution
18 October 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 October 2010
RR01RR01
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Statement Of Affairs
16 July 2007
SASA
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
353353
Legacy
25 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
22 August 2006
88(3)88(3)
Legacy
22 August 2006
88(2)R88(2)R
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
122122
Legacy
24 March 2006
122122
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2005
NEWINCIncorporation