Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED (05894683)

NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED (05894683) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED has been registered for 19 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
05894683
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
30 St Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED

NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY CENTRAL NORTH SEA LIMITED was registered 19 years ago.(SIC: 06100)

Status

active

Active since 19 years ago

Company No

05894683

LTD Company

Age

19 Years

Incorporated 2 August 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 3 October 2025 (6 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

NEO ENERGY CENTRAL NORTH SEA LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR CNS LIMITED
From: 7 March 2016To: 15 July 2021
FIRST OIL AND GAS LIMITED
From: 27 July 2011To: 7 March 2016
CELTIC OIL LIMITED
From: 2 August 2006To: 27 July 2011
Contact
Address

30 St Mary Axe London, EC3A 8BF,

Previous Addresses

First Floor Hays House Milmead Guildford Surrey GU2 4HJ England
From: 7 March 2016To: 14 July 2021
21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ
From: 7 July 2011To: 7 March 2016
5th Floor 63 Curzon Street London W1J 8PD
From: 2 August 2006To: 7 July 2011
Timeline

71 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
May 13
Loan Secured
Jul 13
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Capital Update
Dec 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Feb 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Apr 26
13
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 12 Jul 2021

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 12 Jul 2021

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

AN, Hyoung Jin

Resigned
5th Floor, LondonW1J 8PD
Secretary
Appointed 18 Jan 2010
Resigned 16 Jun 2010

KILFORD, Jacqueline Ann

Resigned
Hays House, GuildfordGU2 4HJ
Secretary
Appointed 04 Mar 2016
Resigned 30 Jun 2016

KIM, Jin Won

Resigned
60 Abinger Avenue, CheamSM2 7LW
Secretary
Appointed 02 Aug 2006
Resigned 23 Apr 2007

KIM, Tae Won

Resigned
Dell Walk, New MaldenKT3 4RF
Secretary
Appointed 23 Apr 2007
Resigned 18 Jan 2010

MCINTOSH, Andrew Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 12 Jul 2021
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

ADAMS, Robert Stephen

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

BEAGHAN, David Robert

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1966
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

BOWYER, Steven David

Resigned
Hays House, GuildfordGU2 4HJ
Born November 1974
Director
Appointed 16 Jun 2011
Resigned 04 Mar 2016

CAMERON, Brian Ross

Resigned
Hays House, GuildfordGU2 4HJ
Born October 1968
Director
Appointed 16 Jun 2011
Resigned 04 Mar 2016

COOPER, William Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1957
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1960
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

GEORGE, Steven Richard

Resigned
Regatta House, TeddingtonTW11 8AZ
Born August 1981
Director
Appointed 26 Jul 2011
Resigned 05 Jun 2015

HARRIS, Paul

Resigned
St Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 12 Jul 2021
Resigned 11 Oct 2024

HENRY, James Martin Richard

Resigned
St Mary Axe, LondonEC3A 8BF
Born December 1958
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

KIM, Cheol

Resigned
105-1303 Kunyoung Apt Areummaeul, Seongnam-Si
Born May 1961
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2011

KIM, Hyun Moo

Resigned
Lotte Castle Apt 102-402, Seoul150886
Born May 1958
Director
Appointed 02 Aug 2006
Resigned 01 Jan 2008

LEE, Ki Hwa

Resigned
101 Mok 5 Dong 900-17, Yangcheon Gu
Born September 1959
Director
Appointed 01 Jan 2011
Resigned 16 Jun 2011

MANZI, Catriona Evelyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
St Mary Axe, LondonEC3A 8BF
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ROWE, Martin James

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 04 Mar 2016
Resigned 11 Oct 2024

SUTTIE, Ian Alexander

Resigned
Hays House, GuildfordGU2 4HJ
Born June 1947
Director
Appointed 16 Jun 2011
Resigned 04 Mar 2016

SUTTIE, Martin Ian

Resigned
Queens Terrace, AberdeenAB10 1XL
Born June 1978
Director
Appointed 01 May 2014
Resigned 04 Mar 2016

Persons with significant control

1

St Mary Axe, LondonEC3A 8BF

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

186

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Resolution
4 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2017
SH19Statement of Capital
Legacy
15 December 2017
SH20SH20
Legacy
15 December 2017
CAP-SSCAP-SS
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2017
AA01Change of Accounting Reference Date
Legacy
9 January 2017
RP04CS01RP04CS01
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Court Order
5 November 2015
OCOC
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
13 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 August 2015
MR05Certification of Charge
Legacy
23 July 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Resolution
12 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
1 December 2011
MG01MG01
Resolution
16 November 2011
RESOLUTIONSResolutions
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Sail Address Company With Old Address
23 September 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
7 February 2008
88(2)R88(2)R
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Legacy
5 December 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
353353
Legacy
7 August 2007
88(2)R88(2)R
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
10 March 2007
88(2)R88(2)R
Legacy
28 February 2007
88(2)R88(2)R
Legacy
13 September 2006
225Change of Accounting Reference Date
Incorporation Company
2 August 2006
NEWINCIncorporation