Background WavePink WaveYellow Wave

GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)

GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540) is an active UK company. incorporated on 7 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GUARDIAN DIGITAL COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include MAHER, Katherine Ann, MAYNE, Fergus Andrew Otway, SMITH, Simon Ross and 1 others.

Company Number
06143540
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Nova South, London, SW1E 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHER, Katherine Ann, MAYNE, Fergus Andrew Otway, SMITH, Simon Ross, WADDELL, Ian Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN DIGITAL COMMUNICATIONS LIMITED

GUARDIAN DIGITAL COMMUNICATIONS LIMITED is an active company incorporated on 7 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GUARDIAN DIGITAL COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06143540

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ALNERY NO. 2679 LIMITED
From: 7 March 2007To: 27 March 2007
Contact
Address

Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England
From: 22 February 2016To: 3 July 2017
Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England
From: 22 February 2016To: 22 February 2016
Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ
From: 10 February 2014To: 22 February 2016
11Th Floor 30 Crown Place London EC2A 4EB England
From: 2 July 2013To: 10 February 2014
C/O Adaafa (Uk) Limited 30 Crown Place London EC2A 4EB United Kingdom
From: 4 April 2012To: 2 July 2013
Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ
From: 7 March 2007To: 4 April 2012
Timeline

65 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jul 13
Loan Secured
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ENGLAND, David Jonathan Richard

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 20 Feb 2020

MAHER, Katherine Ann

Active
W Monroe Street, Chicago60661
Born October 1982
Director
Appointed 28 Feb 2022

MAYNE, Fergus Andrew Otway

Active
160 Victoria Street, LondonSW1E 5LB
Born November 1970
Director
Appointed 01 Jul 2021

SMITH, Simon Ross

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 29 Dec 2023

WADDELL, Ian Alexander

Active
160 Victoria Street, LondonSW1E 5LB
Born February 1979
Director
Appointed 31 Mar 2021

BAMBER, Joanne

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 19 Feb 2016
Resigned 20 Feb 2020

BOYLE, Paul

Resigned
Viables Industrial Estate, BasingstokeRG22 4PD
Secretary
Appointed 04 Feb 2014
Resigned 19 Feb 2016

CAMERON-CHILESHE, Stephanie Delores

Resigned
Crown Place, LondonEC2A 4EB
Secretary
Appointed 14 Dec 2007
Resigned 29 Mar 2012

DAVIDSON, Rachael Jennifer

Resigned
Crown Place, LondonEC2A 4EB
Secretary
Appointed 02 Oct 2009
Resigned 29 Mar 2012

HELPS, Annabelle Penney

Resigned
112 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 28 Mar 2007
Resigned 07 Dec 2007

LAVERTY, James Thomas

Resigned
78 Tonsley Hill, LondonSW18 1BD
Secretary
Appointed 28 Mar 2007
Resigned 29 Mar 2012

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 07 Mar 2007
Resigned 28 Mar 2007

ALTER DOMUS (UK) LIMITED

Resigned
Crown Place, LondonEC2A 4EB
Corporate secretary
Appointed 29 Mar 2012
Resigned 04 Feb 2014

ABEL, Richard

Resigned
Christchurch Road, TringHP23 4EF
Born August 1970
Director
Appointed 22 Nov 2010
Resigned 28 Mar 2014

BECKLEY, Edward Thomas

Resigned
Friars Lane, Bishops StortfordCM22 7AP
Born June 1975
Director
Appointed 16 Aug 2007
Resigned 17 May 2010

BECKLEY, Edward Thomas

Resigned
12 Alma Road, St AlbansAL1 3BT
Born June 1975
Director
Appointed 28 Mar 2007
Resigned 19 Jul 2007

BEVANS, Graeme Francis

Resigned
50 Windsor Road, SloughSL1 2EJ
Born March 1958
Director
Appointed 21 Jul 2009
Resigned 31 Jul 2010

BRAMWELL, Philip Nicholas

Resigned
Viables Industrial Estate, BasingstokeRG22 4PD
Born February 1957
Director
Appointed 14 Jul 2014
Resigned 19 Feb 2016

CARRIER, Alain

Resigned
Oakwood Court, LondonW14 8JZ
Born August 1967
Director
Appointed 21 Jul 2009
Resigned 08 Mar 2012

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 28 Mar 2007
Resigned 09 Jan 2008

DYER, Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1941
Director
Appointed 18 Jun 2015
Resigned 19 Feb 2016

DYER, Peter, Dr

Resigned
50 Windsor Road, SloughSL1 2EJ
Born November 1941
Director
Appointed 28 Jun 2011
Resigned 28 Mar 2014

ELLIS, Robert Keith

Resigned
Holmesdale Road, TeddingtonTW11 9LJ
Born September 1951
Director
Appointed 11 Jun 2013
Resigned 28 Mar 2014

FETTER, Daniel Karl

Resigned
633 Bay Street #2003, OntarioM5G 2G4
Born September 1976
Director
Appointed 21 Jul 2009
Resigned 08 Mar 2012

HARDAKER, Nigel Ian

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1964
Director
Appointed 17 Jun 2020
Resigned 31 Mar 2021

HEATHCOTE, Christopher John

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born March 1963
Director
Appointed 28 Apr 2014
Resigned 08 Jun 2015

HENKEN, Oscar Lynn Alexander

Resigned
160 Victoria Street, LondonSW1E 5LB
Born May 1981
Director
Appointed 01 Apr 2019
Resigned 29 Dec 2023

HURRELL, Stephen Glynn

Resigned
Petty France, LondonSW1H 9EX
Born August 1957
Director
Appointed 01 Jul 2013
Resigned 19 Feb 2016

KENNEDY, Vincent

Resigned
160 Victoria Street, LondonSW1E 5LB
Born May 1972
Director
Appointed 19 Feb 2016
Resigned 17 Jun 2020

KOTTERING, Andreas Hermann, Dr

Resigned
Dulwich Village, LondonSE21 7AQ
Born August 1963
Director
Appointed 21 Jul 2009
Resigned 08 Mar 2012

LOFTUS, Gerard Christopher

Resigned
Viables Industrial Estate, BasingstokeRG22 4PD
Born March 1960
Director
Appointed 12 May 2014
Resigned 19 Feb 2016

LUCKEY, Nathan Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1979
Director
Appointed 28 Mar 2014
Resigned 19 Feb 2016

MCCULLAGH, Ian

Resigned
160 Victoria Street, LondonSW1E 5LB
Born April 1963
Director
Appointed 19 Feb 2016
Resigned 30 Jun 2021

MCHUTCHISON, Joshua

Resigned
The Avenue, RichmondTW9 2AJ
Born December 1970
Director
Appointed 09 Jan 2008
Resigned 24 Mar 2010

PEKOFSKE, Daniel George

Resigned
160 Victoria Street, LondonSW1E 5LB
Born June 1976
Director
Appointed 31 Oct 2018
Resigned 28 Feb 2022

Persons with significant control

1

160 Victoria Street, LondonSW1E 5LB

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

189

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 December 2022
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Auditors Resignation Company
12 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Court Order
25 January 2016
OCOC
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Court Order
8 April 2014
OCOC
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 April 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Legacy
24 April 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288cChange of Particulars
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
288aAppointment of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Legacy
12 April 2007
122122
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Certificate Change Of Name Company
27 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2007
NEWINCIncorporation