Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY PATHWAY LIMITED (06212075)

NEO NEXT+ ENERGY PATHWAY LIMITED (06212075) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO NEXT+ ENERGY PATHWAY LIMITED has been registered for 18 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
06212075
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 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
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY PATHWAY LIMITED

NEO NEXT+ ENERGY PATHWAY LIMITED is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO NEXT+ ENERGY PATHWAY LIMITED was registered 18 years ago.(SIC: 06100, 06200)

Status

active

Active since 18 years ago

Company No

06212075

LTD Company

Age

18 Years

Incorporated 13 April 2007

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

NEO ENERGY PATHWAY LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR PATHWAY LIMITED
From: 3 August 2015To: 15 July 2021
MPX PATHWAY LIMITED
From: 7 July 2015To: 3 August 2015
SENDERO PETROLEUM LIMITED
From: 27 June 2007To: 7 July 2015
MINMAR (848) LIMITED
From: 13 April 2007To: 27 June 2007
Contact
Address

30 St Mary Axe London, EC3A 8BF,

Previous Addresses

First Floor Hays House Millmead Guildford Surrey GU2 4HJ England
From: 2 July 2015To: 14 July 2021
7th Floor 11 Old Jewry London EC2R 8DU
From: 16 February 2012To: 2 July 2015
the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 19 August 2011To: 16 February 2012
51 Eastcheap London EC3M 1JP
From: 13 April 2007To: 19 August 2011
Timeline

61 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
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 Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
5
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 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

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Secretary
Appointed 10 Aug 2015
Resigned 30 Jun 2016

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

CLYDE SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 13 Apr 2007
Resigned 03 Feb 2012

INTERTRUST (UK) LIMITED

Resigned
7th Floor, LondonEC2R 8DU
Corporate secretary
Appointed 15 May 2014
Resigned 30 Jun 2015

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 03 Feb 2012
Resigned 15 May 2014

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 05 Jan 2016
Resigned 12 Jul 2021

BENTINCK, Guy

Resigned
501 Deloraine Avenue, Toronto
Born June 1966
Director
Appointed 17 Jul 2007
Resigned 26 Nov 2007

BIDEL, Coral Suzanne

Resigned
Old Jewry, LondonEC2R 8DU
Born September 1983
Director
Appointed 01 Apr 2012
Resigned 30 Jun 2015

BODLEY, Stephen

Resigned
Floor, TorontoM4T 2Y7
Born September 1967
Director
Appointed 15 Jun 2011
Resigned 03 Feb 2012

CHAMBERS, Dean Ronald

Resigned
Ridley Blvd., Ontario
Born March 1955
Director
Appointed 26 Nov 2007
Resigned 03 Feb 2012

COOPER, William Graham

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

CRAWFORD, Roderick Ian Selwyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1960
Director
Appointed 30 Jun 2015
Resigned 12 Jul 2021

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 30 Jun 2015
Resigned 12 Jul 2021

JAFFE, Daniel Marc Richard

Resigned
Old Jewry, LondonEC2R 8DU
Born August 1975
Director
Appointed 03 Feb 2012
Resigned 04 Jun 2015

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Born August 1957
Director
Appointed 30 Jun 2015
Resigned 14 Aug 2015

LEE HARRS, Julie

Resigned
22 York Valley Crescent, Toronto
Born April 1966
Director
Appointed 17 Jul 2007
Resigned 16 Oct 2008

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

PATHE, David Victor

Resigned
Wilberton Road, TorontoMYV 123
Born August 1970
Director
Appointed 20 Oct 2008
Resigned 03 Feb 2012

PILCHER, Robert Eric

Resigned
Middle Street, Waltham AbbeyEN9 2LH
Born October 1954
Director
Appointed 13 Apr 2007
Resigned 17 Jul 2007

REID, Robert John

Resigned
Old Jewry, LondonEC2R 8DU
Born January 1954
Director
Appointed 03 Feb 2012
Resigned 03 Apr 2012

ROWE, Martin James

Resigned
Millmead, GuildfordGU2 4HJ
Born August 1970
Director
Appointed 30 Jun 2015
Resigned 11 Oct 2024

SARUK, Elvin

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1955
Director
Appointed 03 Apr 2012
Resigned 30 Jun 2015

SHEIKH, Adam Alum

Resigned
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025
Resigned 30 Mar 2026

TERPSTRA, Douwe Hendrik Jacob

Resigned
Old Jewry, LondonECRD 8DU
Born October 1958
Director
Appointed 03 Feb 2012
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
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 14 Sept 2018
Millmead, GuildfordGU2 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
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
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 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
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
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
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
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
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 Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
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
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
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 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
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2017
AAAnnual Accounts
Legacy
20 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Legacy
20 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Auditors Resignation Company
10 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Resolution
9 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2012
CC04CC04
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2007
NEWINCIncorporation