Background WavePink WaveYellow Wave

KISIMUL SCHOOL HOLDINGS LIMITED (05749813)

KISIMUL SCHOOL HOLDINGS LIMITED (05749813) is an active UK company. incorporated on 21 March 2006. with registered office in Swinderby. The company operates in the Education sector, engaged in other education n.e.c.. KISIMUL SCHOOL HOLDINGS LIMITED has been registered for 20 years. Current directors include ANDREWS, Anita Marie, BURKE, David Peter, SPANOUDAKIS, Christopher John.

Company Number
05749813
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
The Old Vicarage, Swinderby, LN6 9LU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Anita Marie, BURKE, David Peter, SPANOUDAKIS, Christopher John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISIMUL SCHOOL HOLDINGS LIMITED

KISIMUL SCHOOL HOLDINGS LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Swinderby. The company operates in the Education sector, specifically engaged in other education n.e.c.. KISIMUL SCHOOL HOLDINGS LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05749813

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

FASTWONDER LIMITED
From: 21 March 2006To: 4 April 2006
Contact
Address

The Old Vicarage High Street Swinderby, LN6 9LU,

Timeline

61 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Apr 12
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Oct 16
Director Joined
Dec 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jul 17
Loan Cleared
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Apr 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Owner Exit
Feb 20
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Apr 22
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ANDREWS, Anita Marie

Active
61 High Street, LincolnLN6 9LU
Born July 1979
Director
Appointed 01 Oct 2021

BURKE, David Peter

Active
The Old Vicarage, SwinderbyLN6 9LU
Born August 1966
Director
Appointed 12 Jun 2024

SPANOUDAKIS, Christopher John

Active
The Old Vicarage, SwinderbyLN6 9LU
Born January 1965
Director
Appointed 27 Apr 2022

EASTEAL, Christopher James

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Secretary
Appointed 21 Mar 2019
Resigned 28 Feb 2020

MURRELL, Andrew John

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Secretary
Appointed 20 Jan 2009
Resigned 21 Mar 2019

NEEDHAM, Graham Raymond

Resigned
11 Avondale Street, LincolnLN2 5BL
Secretary
Appointed 27 Nov 2006
Resigned 20 Jan 2009

PEARSON, Ron

Resigned
Grange Farm, Barton SeagraveNN15 5JL
Secretary
Appointed 24 Mar 2006
Resigned 27 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2006
Resigned 24 Mar 2006

BRAILER, David Joseph

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born July 1959
Director
Appointed 30 Nov 2016
Resigned 24 Jul 2017

BRISTER, Antony Nigel

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born January 1972
Director
Appointed 25 May 2022
Resigned 07 Jun 2024

CARTER, Daniel Joseph

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born March 1968
Director
Appointed 01 Nov 2010
Resigned 01 Sept 2018

CARTER, Daniel Joseph

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born March 1968
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

DE HAAN, Tjerk

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born January 1966
Director
Appointed 26 Feb 2007
Resigned 14 Dec 2017

EASTEAL, Christopher James

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born September 1968
Director
Appointed 21 Mar 2019
Resigned 28 Feb 2020

GARDNER, Jean

Resigned
5 Beacon Heights, NewarkNG24 2JS
Born September 1952
Director
Appointed 26 Feb 2007
Resigned 25 Mar 2011

GRASSBY, Michael Kevin Peter

Resigned
Argyll Road, LondonW8 7BG
Born September 1961
Director
Appointed 27 Feb 2008
Resigned 24 Jun 2011

HILL, Margaret

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born January 1956
Director
Appointed 12 Apr 2006
Resigned 08 Oct 2019

KHAN, Javed Ahmad

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born May 1968
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

KINDER, Jeffrey, Dr

Resigned
Hilltop Farm, NewarkNG24 2PD
Born August 1956
Director
Appointed 12 Apr 2006
Resigned 14 Nov 2008

KUMAR, Vivek

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born November 1975
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

MCLEAN, Susan

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born July 1966
Director
Appointed 16 Jul 2019
Resigned 27 Aug 2021

MCMULLAN, Stephen

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born August 1974
Director
Appointed 06 Sept 2021
Resigned 11 Jan 2022

MCSHARRY, Christopher Philip

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born June 1959
Director
Appointed 16 Jul 2019
Resigned 22 Sept 2021

MURRELL, Andrew John

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born August 1969
Director
Appointed 20 Jan 2009
Resigned 21 Mar 2019

NEEDHAM, Graham Raymond

Resigned
11 Avondale Street, LincolnLN2 5BL
Born June 1965
Director
Appointed 26 Feb 2007
Resigned 20 Jan 2009

PEARSON, Ron

Resigned
Grange Farm, Barton SeagraveNN15 5JL
Born November 1963
Director
Appointed 24 Mar 2006
Resigned 27 Nov 2006

PERPER, Reid Samuel

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born May 1959
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

SALTER, Mark

Resigned
Denning Road, LondonNW3 1ST
Born September 1966
Director
Appointed 24 Mar 2006
Resigned 24 Jun 2011

STEVENS, Andrew

Resigned
The Old Vicarage, SwinderbyLN6 9LU
Born May 1965
Director
Appointed 01 Nov 2018
Resigned 12 Apr 2023

STOREY, Roger Christopher

Resigned
1 Stratton Terrace, FalmouthTR11 2SY
Born October 1948
Director
Appointed 12 Apr 2006
Resigned 24 Jun 2011

WAREING, Brian

Resigned
The Glebes Gainsborough Road, NewarkNG24 2NN
Born June 1949
Director
Appointed 24 Oct 2007
Resigned 15 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
High Street, LincolnLN6 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
High Street, LincolnLN6 9LU

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
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

201

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
15 March 2018
MAMA
Resolution
15 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2018
CC04CC04
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2017
AR01AR01
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Legacy
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Mortgage Create With Deed
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Legacy
27 March 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Resolution
6 July 2011
RESOLUTIONSResolutions
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
30 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
88(2)O88(2)O
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
88(2)R88(2)R
Memorandum Articles
23 March 2007
MEM/ARTSMEM/ARTS
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
287Change of Registered Office
Legacy
9 May 2006
287Change of Registered Office
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
122122
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2006
NEWINCIncorporation