Background WavePink WaveYellow Wave

LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED (06278584)

LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED (06278584) is an active UK company. incorporated on 13 June 2007. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED has been registered for 18 years. Current directors include CHOUDHARY, Rakesh, Dr, CROWTHER, Adam, Dr, DESOR, Rakesh, Dr and 9 others.

Company Number
06278584
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2007
Age
18 years
Address
Sharman Fielding House, Leicester, LE1 7EA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CHOUDHARY, Rakesh, Dr, CROWTHER, Adam, Dr, DESOR, Rakesh, Dr, DHANJI, Fahreen Zulfikar Tajdin, Dr, INGRAMS, Grant, Dr, KUMARI, Nutan, Dr, MAKDA, Shiraz Iqbal, Dr, MULLA, Ebrahim, Dr, OGLE, Reema, Dr, RASTOGI, Amit, Dr, SHAMJI, Tushar, Dr, VADGAMA, Dinesh Arvind
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED

LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LEICESTER, LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

06278584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED
From: 13 June 2007To: 28 April 2010
Contact
Address

Sharman Fielding House New Walk Leicester, LE1 7EA,

Previous Addresses

Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP
From: 6 June 2014To: 1 August 2023
39 Castle Street Leicester Leicestershire LE1 5WN
From: 18 May 2012To: 6 June 2014
1St Floor Gateway House 4 Penman Way Grove Park Enderby Leicester Leicestershire LE19 1SY
From: 14 November 2011To: 18 May 2012
39 Castle Street Leicester Leicestershire LE1 5WN
From: 13 June 2007To: 14 November 2011
Timeline

67 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
56
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHOUDHARY, Rakesh, Dr

Active
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born August 1973
Director
Appointed 14 Sept 2022

CROWTHER, Adam, Dr

Active
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born April 1980
Director
Appointed 14 Sept 2022

DESOR, Rakesh, Dr

Active
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born March 1963
Director
Appointed 14 Sept 2022

DHANJI, Fahreen Zulfikar Tajdin, Dr

Active
New Walk, LeicesterLE1 7EA
Born March 1975
Director
Appointed 03 Aug 2016

INGRAMS, Grant, Dr

Active
New Walk, LeicesterLE1 7EA
Born October 1964
Director
Appointed 20 Nov 2018

KUMARI, Nutan, Dr

Active
New Walk, LeicesterLE1 7EA
Born March 1983
Director
Appointed 13 Nov 2024

MAKDA, Shiraz Iqbal, Dr

Active
New Walk, LeicesterLE1 7EA
Born December 1979
Director
Appointed 10 Oct 2014

MULLA, Ebrahim, Dr

Active
New Walk, LeicesterLE1 7EA
Born April 1990
Director
Appointed 13 Nov 2024

OGLE, Reema, Dr

Active
New Walk, LeicesterLE1 7EA
Born May 1985
Director
Appointed 13 Nov 2024

RASTOGI, Amit, Dr

Active
New Walk, LeicesterLE1 7EA
Born January 1970
Director
Appointed 01 Oct 2019

SHAMJI, Tushar, Dr

Active
New Walk, LeicesterLE1 7EA
Born August 1986
Director
Appointed 13 Nov 2024

VADGAMA, Dinesh Arvind

Active
New Walk, LeicesterLE1 7EA
Born November 1984
Director
Appointed 13 Nov 2024

JENKINS, Gethin, Doctor

Resigned
Heath Lane, LeicesterLE9 7PD
Secretary
Appointed 13 Jun 2007
Resigned 31 Oct 2008

SIMPSON, Nicholas Harold Randell

Resigned
6 Smith Way, Grove Park, LeicesterLE19 1SX
Secretary
Appointed 01 Nov 2008
Resigned 24 Jan 2018

ANWAR, Mohammed Saqib, Dr

Resigned
6 Smith Way, Grove Park, LeicesterLE19 1SX
Born May 1983
Director
Appointed 30 Apr 2014
Resigned 04 May 2016

BOLARUM, Vikram

Resigned
Tilton Road, BurbageLE10 6SE
Born December 1968
Director
Appointed 07 Mar 2018
Resigned 13 Nov 2024

BOWYER, Pamela, Dr

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born November 1980
Director
Appointed 06 Jan 2016
Resigned 02 Aug 2017

CHOTAI, Nainesh, Dr

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born May 1965
Director
Appointed 01 Nov 2009
Resigned 25 Aug 2022

CHOTAI, Nainesh

Resigned
Hollyoaks, LeicesterLE9 2EN
Born May 1965
Director
Appointed 13 Jun 2007
Resigned 31 Oct 2008

DEARE, Claire Brodie

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born September 1970
Director
Appointed 01 Jun 2015
Resigned 09 May 2016

FINDLAY, Mark, Dr

Resigned
Littlefields Farm, LeicesterLE9 8JT
Born October 1975
Director
Appointed 01 Nov 2008
Resigned 18 Jan 2012

GHOURI, Ammar Azmat, Dr

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born March 1984
Director
Appointed 10 Oct 2014
Resigned 10 Jul 2019

GIRLING, Jenifer

Resigned
Castle Street, LeicesterLE1 5WN
Born September 1949
Director
Appointed 13 Jun 2007
Resigned 30 Jun 2013

HANSWORTH, Basil, Dr

Resigned
6 Smith Way, Grove Park, LeicesterLE19 1SX
Born November 1959
Director
Appointed 26 Feb 2014
Resigned 04 Mar 2015

HAQ, Hisham Amin Ul, Dr.

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born June 1977
Director
Appointed 26 Feb 2014
Resigned 25 Aug 2022

HEWITT, Chris, Dr

Resigned
Smith Way, Grove Park, LeicesterLE19 1SX
Born September 1966
Director
Appointed 03 Sept 2014
Resigned 04 May 2016

INGMAN, Ruth Margaret

Resigned
6 Smith Way, EnderbyLE19 1SX
Born August 1966
Director
Appointed 01 Apr 2014
Resigned 08 Sept 2014

JAWAHAR, Durairaj, Dr

Resigned
11 Park House Close, LeicesterLE4 4AW
Born July 1947
Director
Appointed 13 Jun 2007
Resigned 31 Oct 2008

JENKINS, Gethin, Doctor

Resigned
Heath Lane, LeicesterLE9 7PD
Born September 1952
Director
Appointed 04 Dec 2008
Resigned 31 Mar 2009

NAINANI, Sulaxni, Dr

Resigned
Smith Way, Grove Park, LeicesterLE19 1SX
Born September 1973
Director
Appointed 01 Apr 2015
Resigned 03 Feb 2016

PARMAR, Binita, Dr

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born April 1981
Director
Appointed 07 Oct 2015
Resigned 10 Oct 2018

RAO, Annapurna Sanjay

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born February 1978
Director
Appointed 20 Nov 2018
Resigned 01 Jul 2022

RAO, Anu, Dr

Resigned
6 Smith Way, Grove Park, LeicesterLE19 1SX
Born February 1978
Director
Appointed 02 Apr 2014
Resigned 07 Sept 2016

RAWAL, Vijay Harishkumar, Dr

Resigned
Castle Street, LeicesterLE1 5WN
Born April 1978
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2013

RAWAT, Jyoti

Resigned
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born December 1977
Director
Appointed 02 Mar 2016
Resigned 29 Nov 2016

Persons with significant control

5

0 Active
5 Ceased

Dr Fahreen Zulfikar Tajdin Dhanji

Ceased
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 May 2021

Dr Hisham Amin Ui Haq

Ceased
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 May 2021

Mr Vikram Bolarum

Ceased
Tilton Road, BurbageLE10 6SE
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 May 2021

Dr Nainesh Chotai

Ceased
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 May 2021

Dr Ammar Azmat Ghouri

Ceased
Grange Business Park, Enderby Road, LeicesterLE8 6EP
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Micro Entity
8 January 2019
AAMDAAMD
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Miscellaneous
2 July 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
225Change of Accounting Reference Date
Incorporation Company
13 June 2007
NEWINCIncorporation