Background WavePink WaveYellow Wave

COMPUTER SOFTWARE HOLDINGS LIMITED (06025453)

COMPUTER SOFTWARE HOLDINGS LIMITED (06025453) is an active UK company. incorporated on 12 December 2006. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPUTER SOFTWARE HOLDINGS LIMITED has been registered for 19 years. Current directors include DEWS, Stephen Eric, WALSH, Simon David.

Company Number
06025453
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEWS, Stephen Eric, WALSH, Simon David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER SOFTWARE HOLDINGS LIMITED

COMPUTER SOFTWARE HOLDINGS LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPUTER SOFTWARE HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06025453

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TRANSOFT LIMITED
From: 12 May 2010To: 17 February 2011
GUILDFORD ACQUISITIONCO LIMITED
From: 6 March 2007To: 12 May 2010
HACKREMCO (NO. 2449) LIMITED
From: 12 December 2006To: 6 March 2007
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
From: 29 October 2015To: 18 July 2022
Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 19 December 2013To: 29 October 2015
, Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF, United Kingdom
From: 19 December 2013To: 19 December 2013
, 90 Union Street West, Oldham, Lancashire, OL8 1DX
From: 2 December 2013To: 19 December 2013
, Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
From: 25 March 2013To: 2 December 2013
, Booths Park 4 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 14 May 2012To: 25 March 2013
, Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom
From: 12 December 2006To: 14 May 2012
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Capital Update
Feb 15
Director Left
Apr 15
Loan Cleared
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Jul 24
Capital Update
Feb 25
Funding Round
Feb 25
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Secretary
Appointed 02 May 2007
Resigned 03 Jul 2007

ROBERTS, Neal Anthony

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 11 Mar 2009
Resigned 07 Mar 2013

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

WILLIAMS, Denise

Resigned
Portsmouth Road, CobhamKT11 1TF
Secretary
Appointed 07 Mar 2013
Resigned 11 Jun 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 12 Dec 2006
Resigned 02 May 2007

BOLIN, Bret Richard, Mr.

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1968
Director
Appointed 18 Jun 2015
Resigned 17 Dec 2015

BOYES, Jonathan

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 21 Jan 2013
Resigned 07 Mar 2013

CROMPTON, Kerry Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 07 Mar 2013

FIRTH, Barbara Ann

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1952
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2015

FIRTH, Barbara Ann

Resigned
Bryher Cottage, East HorsleyKT24 5AX
Born November 1952
Director
Appointed 20 Jul 2007
Resigned 19 Oct 2009

GIBSON, Paul David

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1964
Director
Appointed 07 Mar 2013
Resigned 09 Sept 2015

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 17 Dec 2015
Resigned 01 Feb 2022

JACKSON, Michael Edward Wilson

Resigned
Pelham Crescent, LondonSW7 2NR
Born March 1950
Director
Appointed 02 May 2007
Resigned 03 Jul 2007

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

KING, Alexander Leslie John

Resigned
224 Somerset Road, LondonSW19 5JE
Born January 1975
Director
Appointed 07 Mar 2007
Resigned 01 Aug 2007

LEUW, Martin Philip

Resigned
Riding Court Road, SloughSL3 9JT
Born May 1962
Director
Appointed 24 Jul 2007
Resigned 01 Mar 2011

MURRIA, Vinodka

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1962
Director
Appointed 07 Mar 2013
Resigned 18 May 2015

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 02 May 2007
Resigned 03 Jul 2007

PREEDY, Richard Ian

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 15 Aug 2012
Resigned 07 Mar 2013

ROBERTS, Neal Anthony

Resigned
Chelford Road, KnutsfordWA16 8GS
Born November 1958
Director
Appointed 24 Jul 2007
Resigned 07 Mar 2013

ROMBERG, Kai

Resigned
105 Bolingbroke Grove, LondonSW11 1DA
Born May 1977
Director
Appointed 07 Mar 2007
Resigned 08 Aug 2007

STONE, Lisa Jane

Resigned
The Grange, CrawleyRH10 4LB
Born April 1962
Director
Appointed 07 Mar 2007
Resigned 08 Aug 2007

VELUSSI, Luca

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

WILSON, Gordon James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born June 1960
Director
Appointed 09 Sept 2015
Resigned 05 Jul 2023

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 12 Dec 2006
Resigned 07 Mar 2007

Persons with significant control

1

101 Wharfside Street, BirminghamB1 1RF

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

220

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Legacy
5 February 2025
SH20SH20
Legacy
5 February 2025
CAP-SSCAP-SS
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
20 February 2015
SH20SH20
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Miscellaneous
25 February 2014
MISCMISC
Miscellaneous
21 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Auditors Resignation Company
19 April 2013
AUDAUD
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Legacy
22 March 2013
MG02MG02
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Resolution
19 March 2013
RESOLUTIONSResolutions
Legacy
19 March 2013
MG01MG01
Legacy
22 February 2013
MG04MG04
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Person Director Company
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Legacy
6 February 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Legacy
15 August 2008
287Change of Registered Office
Legacy
8 August 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
15 June 2007
MEM/ARTSMEM/ARTS
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
88(2)R88(2)R
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2006
NEWINCIncorporation