Background WavePink WaveYellow Wave

THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED (06470728)

THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED (06470728) is an active UK company. incorporated on 11 January 2008. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED has been registered for 18 years. Current directors include ENGLISH, James Barry, KIRKMAN, Irene Louise, RIDLER, Stephen John and 4 others.

Company Number
06470728
Status
active
Type
ltd
Incorporated
11 January 2008
Age
18 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLISH, James Barry, KIRKMAN, Irene Louise, RIDLER, Stephen John, WOODALL, Janson Stuart, WOODELL, Vivian Stanley, YOUNG, Dennis Walter, PTL GOVERNANCE LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED

THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED is an active company incorporated on 11 January 2008 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06470728

LTD Company

Age

18 Years

Incorporated 11 January 2008

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

3571ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 11 January 2008To: 2 June 2008
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
From: 23 February 2011To: 3 February 2026
Co-Operative House 234 Botley Road Oxford OX13 5JJ
From: 11 January 2008To: 23 February 2011
Timeline

66 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Oct 21
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
57
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

ENGLISH, James Barry

Active
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born December 1957
Director
Appointed 06 Apr 2009

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 26 Oct 2020

RIDLER, Stephen John

Active
Queen Street, LichfieldWS13 6QD
Born February 1960
Director
Appointed 01 Nov 2016

WOODALL, Janson Stuart

Active
Queen Street, LichfieldWS13 6QD
Born March 1978
Director
Appointed 19 Feb 2026

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 26 Oct 2020

YOUNG, Dennis Walter

Active
Gallows Hill, WarwickCV34 6DA
Born August 1952
Director
Appointed 25 May 2018

PTL GOVERNANCE LTD

Active
Bridge Street, ReadingRG1 2LU
Corporate director
Appointed 01 Nov 2020

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 07 Mar 2008
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 11 Jan 2008
Resigned 07 Mar 2008

ALLEN, Sheila Elizabeth

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1944
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2012

ALLEN, Sheila Elizabeth

Resigned
19 Southmoor Road, OxfordOX2 6RF
Born September 1944
Director
Appointed 10 Mar 2008
Resigned 06 Mar 2009

ALLSOPP, Stephen Raymond

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born June 1952
Director
Appointed 20 Nov 2017
Resigned 14 Oct 2021

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed 10 Mar 2008
Resigned 01 Nov 2012

BILEVICIUS-BRAY, Kevin Bernard

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born June 1951
Director
Appointed 06 Apr 2009
Resigned 25 May 2018

BIRCH, Olivia

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born June 1967
Director
Appointed 01 Nov 2012
Resigned 20 Jun 2013

BOOKER, Leon Clive

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1944
Director
Appointed 07 Nov 2016
Resigned 04 Nov 2019

BOOT, John

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born March 1947
Director
Appointed 07 Mar 2008
Resigned 01 Nov 2012

BROWN, Kevin

Resigned
5 Plymouth Drive, BirminghamB45 8JB
Born February 1962
Director
Appointed 10 Mar 2008
Resigned 06 Mar 2009

BURBIDGE, Isobel Jane

Resigned
Whitecroft Gardens, Nr DaventryNN11 6PY
Born September 1950
Director
Appointed 12 Dec 2013
Resigned 12 Mar 2015

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1950
Director
Appointed 06 Dec 2012
Resigned 06 Dec 2012

BURBIDGE, Isobel Jane

Resigned
Whitecroft Gardens, Nr DaventryNN11 6PY
Born September 1950
Director
Appointed 21 Dec 2009
Resigned 01 Nov 2010

CONNOR, Bernadette

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born February 1953
Director
Appointed 06 Apr 2009
Resigned 20 Oct 2017

DANKS, Kenneth

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1953
Director
Appointed 06 Apr 2009
Resigned 30 Jun 2016

EDGAR, Irene

Resigned
73 Lane Avenue, WalsallWS2 8SE
Born May 1952
Director
Appointed 10 Mar 2008
Resigned 02 Nov 2009

FEENEY, Judith

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born November 1946
Director
Appointed 15 Dec 2014
Resigned 13 Oct 2020

FISHER, Simon Nicholas

Resigned
Chestnut Drive, ShenstoneWS14 0JH
Born January 1965
Director
Appointed 10 Mar 2008
Resigned 06 Mar 2009

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born May 1960
Director
Appointed 01 Nov 2012
Resigned 24 Oct 2013

FREEMAN, Eleanor

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born January 1989
Director
Appointed 01 Nov 2012
Resigned 07 Nov 2016

FROST, Mari Brigid

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born July 1956
Director
Appointed 27 May 2020
Resigned 11 Jun 2021

GAMBLE, Lynn Mary

Resigned
31 Hill Park Shire Oak, WalsallWS9 9RD
Born July 1960
Director
Appointed 10 Mar 2008
Resigned 06 Mar 2009

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born September 1947
Director
Appointed 01 Nov 2012
Resigned 13 Oct 2020

GRAY, Patrick Hugo

Resigned
Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

GRAY, Patrick Hugo

Resigned
67 Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 07 Mar 2008
Resigned 03 Nov 2008

Persons with significant control

6

3 Active
3 Ceased

Mr Paul James Mather

Active
Queen Street, LichfieldWS13 6QD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2025

Ms Irene Louise Kirkman

Active
Queen Street, LichfieldWS13 6QD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2023

Ms Heather Adele Richardson

Ceased
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2025

Mrs Helen Rita Wiseman

Ceased
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2023
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

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
Ceased 06 Apr 2016

Mr Vivian Stanley Woodell

Active
Queen Street, LichfieldWS13 6QD
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Memorandum Articles
3 January 2024
MAMA
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 February 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Resolution
12 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Resolution
6 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Resolution
24 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Resolution
17 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Resolution
27 March 2008
RESOLUTIONSResolutions
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Incorporation Company
11 January 2008
NEWINCIncorporation