Background WavePink WaveYellow Wave

TGS GEOPHYSICAL COMPANY (UK) LIMITED (05731700)

TGS GEOPHYSICAL COMPANY (UK) LIMITED (05731700) is an active UK company. incorporated on 6 March 2006. with registered office in Weybridge. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. TGS GEOPHYSICAL COMPANY (UK) LIMITED has been registered for 20 years. Current directors include ASHBY, William James Charles, TAYLOR, Emma Louise.

Company Number
05731700
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
4, The Heights, Weybridge, KT13 0NY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ASHBY, William James Charles, TAYLOR, Emma Louise
SIC Codes
09100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGS GEOPHYSICAL COMPANY (UK) LIMITED

TGS GEOPHYSICAL COMPANY (UK) LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Weybridge. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. TGS GEOPHYSICAL COMPANY (UK) LIMITED was registered 20 years ago.(SIC: 09100, 72190)

Status

active

Active since 20 years ago

Company No

05731700

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

STINGRAY GEOPHYSICAL LIMITED
From: 6 March 2006To: 30 August 2012
Contact
Address

4, The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

4,the Heights Brooklands Weybridge KT13 0NY England
From: 4 November 2024To: 4 November 2024
Dukes Court Duke Street Woking GU21 5BH England
From: 12 May 2020To: 4 November 2024
1 the Crescent Surbiton Surrey KT6 4BN
From: 27 April 2015To: 12 May 2020
Standard House, Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe
From: 6 March 2006To: 27 April 2015
Timeline

55 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Nov 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Loan Secured
May 23
Loan Secured
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ASHBY, William James Charles

Active
Brooklands, WeybridgeKT13 0NY
Born December 1975
Director
Appointed 23 Mar 2022

TAYLOR, Emma Louise

Active
Brooklands, WeybridgeKT13 0NY
Born June 1974
Director
Appointed 11 Sept 2024

ASHBY, William James Charles

Resigned
58 Laurel Close, HookRG29 1BH
Secretary
Appointed 18 Oct 2006
Resigned 18 Apr 2011

ASHBY, William

Resigned
41 Queens Road, HookRG29 1DN
Secretary
Appointed 03 Apr 2006
Resigned 07 Sept 2006

COMER, Simon Philip

Resigned
17 Ings Road, YorkYO41 5NG
Secretary
Appointed 08 Sept 2006
Resigned 18 Oct 2006

DEMPSEY, Bryan Robert

Resigned
2500 Citywest Blve, Houston77042
Secretary
Appointed 18 Apr 2011
Resigned 15 Dec 2013

FIELD, James Stephen

Resigned
1 Mansfield Road, MalvernWR14 2WE
Secretary
Appointed 16 Mar 2006
Resigned 03 Apr 2006

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 06 Mar 2006
Resigned 16 Mar 2006

THE BRIARS GROUP LIMITED

Resigned
Standard House, GodalmingGU7 1XE
Corporate secretary
Appointed 03 Apr 2006
Resigned 31 Mar 2015

AASER, Christian Dahl, Mr.

Resigned
Duke Street, WokingGU21 5BH
Born February 1982
Director
Appointed 14 Feb 2020
Resigned 29 Aug 2022

AMUNDSEN, Fredrik

Resigned
SurbitonKT6 4BN
Born April 1976
Director
Appointed 01 Sept 2016
Resigned 17 Nov 2018

ARTI, Laura

Resigned
Duke Street, WokingGU21 5BH
Born February 1982
Director
Appointed 14 Feb 2020
Resigned 17 Mar 2023

ASHBY, William James Charles

Resigned
58 Laurel Close, HookRG29 1BH
Born December 1975
Director
Appointed 22 Nov 2006
Resigned 18 Apr 2011

BENNION, Peter Michael

Resigned
21 - 21a Goldington Road, BedfordMK40 3JY
Born June 1955
Director
Appointed 18 Dec 2012
Resigned 01 May 2014

BETT, Martin Adrian

Resigned
St Georges Cottage, West ByfleetKT14 6QX
Born February 1956
Director
Appointed 22 Mar 2006
Resigned 31 Dec 2015

BHARTIA, Ashutosh

Resigned
SurbitonKT6 4BN
Born October 1974
Director
Appointed 01 May 2014
Resigned 01 Oct 2015

BRADBURY, Paul William, Director

Resigned
Duke Street, WokingGU21 5BH
Born April 1978
Director
Appointed 18 Nov 2018
Resigned 26 May 2021

COMER, Simon Philip

Resigned
17 Ings Road, YorkYO41 5NG
Born March 1972
Director
Appointed 08 Sept 2006
Resigned 18 Oct 2006

CORONAS, Jose Jesus

Resigned
Pittsford- Victor Rd, PittsfordNY 14534
Born February 1942
Director
Appointed 03 Mar 2011
Resigned 18 Apr 2011

DEMPSEY, Bryan Robert

Resigned
2500 Citywest Blve, Houston77042
Born May 1969
Director
Appointed 18 Apr 2011
Resigned 15 Dec 2013

DIGHE, Anuradha, Ms.

Resigned
Duke Street, WokingGU21 5BH
Born February 1975
Director
Appointed 14 Feb 2020
Resigned 29 Jul 2021

FINNSTROM, Erik, Director

Resigned
SurbitonKT6 4BN
Born September 1957
Director
Appointed 18 Nov 2018
Resigned 29 Aug 2019

FROILAND, Arne

Resigned
Malmoyveien 24, 0198 Oslo
Born March 1964
Director
Appointed 06 Apr 2006
Resigned 17 Oct 2007

GAMMAN, Einar

Resigned
Welhavensvei 42, SandnesNO4319
Born November 1960
Director
Appointed 06 Apr 2006
Resigned 18 Apr 2011

HAGEN, Jens, Vice President

Resigned
Austre Steinsvikaasen 16, Soreidgrend
Born October 1954
Director
Appointed 17 Oct 2007
Resigned 02 Jan 2009

HAJOVSKY, David, Mr.

Resigned
Duke Street, WokingGU21 5BH
Born May 1981
Director
Appointed 27 Jul 2020
Resigned 23 Mar 2022

HERWANGER, Tanya Flor

Resigned
Duke Street, WokingGU21 5BH
Born May 1973
Director
Appointed 01 Sept 2016
Resigned 23 Mar 2022

ISAKSEN, Stein Ove

Resigned
SurbitonKT6 4BN
Born December 1959
Director
Appointed 31 Dec 2015
Resigned 25 Aug 2016

JOHANSEN, Kristian Kuvaas

Resigned
Lensmannslia 4, AskerN-1371
Born October 1971
Director
Appointed 18 Apr 2011
Resigned 31 Mar 2015

LAKE, Stephen Clyde

Resigned
Highfields Cleeve Hill, CheltenhamGL52 3PX
Born June 1959
Director
Appointed 03 Apr 2006
Resigned 03 Mar 2011

MAYHEW, Graham Peter

Resigned
Duke Street, WokingGU21 5BH
Born October 1961
Director
Appointed 14 Feb 2020
Resigned 31 Jul 2020

MIDDELTHON, Hans

Resigned
Bayview Road, AberdeenAB15 4EY
Born March 1967
Director
Appointed 25 Mar 2009
Resigned 18 Apr 2011

POOL, Tana Ladon

Resigned
Houston77041
Born July 1959
Director
Appointed 01 May 2014
Resigned 17 Nov 2018

SANTIAGO, Linda

Resigned
Duke Street, WokingGU21 5BH
Born June 1971
Director
Appointed 06 Apr 2023
Resigned 11 Sept 2024

SUTULA, Troy

Resigned
SurbitonKT6 4BN
Born April 1968
Director
Appointed 18 Dec 2012
Resigned 31 Mar 2015

Persons with significant control

1

Tgs Asa

Active
Lilleakerveien, 0283 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Legacy
28 July 2021
PARENT_ACCPARENT_ACC
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
28 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Resolution
19 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2021
CC04CC04
Memorandum Articles
19 May 2021
MAMA
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
5 November 2019
PARENT_ACCPARENT_ACC
Legacy
5 November 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
31 October 2018
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Legacy
24 October 2017
PARENT_ACCPARENT_ACC
Legacy
24 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Memorandum Articles
4 December 2015
MAMA
Resolution
4 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Resolution
10 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Auditors Resignation Company
16 September 2011
AUDAUD
Miscellaneous
13 September 2011
MISCMISC
Auditors Resignation Company
13 September 2011
AUDAUD
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Resolution
28 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
11 May 2010
MG01MG01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
88(3)88(3)
Legacy
27 April 2006
88(2)O88(2)O
Legacy
27 April 2006
88(2)O88(2)O
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(3)88(3)
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
123Notice of Increase in Nominal Capital
Legacy
10 April 2006
122122
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Incorporation Company
6 March 2006
NEWINCIncorporation