Background WavePink WaveYellow Wave

GROUNDWORK GREATER MANCHESTER (06543150)

GROUNDWORK GREATER MANCHESTER (06543150) is an active UK company. incorporated on 25 March 2008. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 1 other business activities. GROUNDWORK GREATER MANCHESTER has been registered for 18 years. Current directors include BESFORD, Thomas Philip, Councillor, COLLIER, Jack, CUNLIFFE, Katrina and 8 others.

Company Number
06543150
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2008
Age
18 years
Address
Trafford Ecology Park Lake Road, Manchester, M17 1TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BESFORD, Thomas Philip, Councillor, COLLIER, Jack, CUNLIFFE, Katrina, EAST, Erica Rosanne, EVERETT, Stephanie Joanne, KINNEAR, Iain, MCCOMBE, Stewart Henry, THOMAS, Janet, WILEY, Tessa Muriel, WOODS, Joy Antonia, YATES, Joanne Elizabeth
SIC Codes
81300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK GREATER MANCHESTER

GROUNDWORK GREATER MANCHESTER is an active company incorporated on 25 March 2008 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 1 other business activity. GROUNDWORK GREATER MANCHESTER was registered 18 years ago.(SIC: 81300, 85590)

Status

active

Active since 18 years ago

Company No

06543150

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 25 March 2008

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

GROUNDWORK MANCHESTER SALFORD STOCKPORT TAMESIDE AND TRAFFORD
From: 11 July 2008To: 16 October 2020
GROUNDWORK MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD
From: 15 May 2008To: 11 July 2008
GROUNDWORK MANCHESTER, SALFORD, TRAFFORD AND TAMESIDE
From: 25 March 2008To: 15 May 2008
Contact
Address

Trafford Ecology Park Lake Road Trafford Park Manchester, M17 1TU,

Previous Addresses

Timber Wharf 42-50 Worsley Street Castlefield Manchester M15 4LD
From: 25 March 2008To: 18 August 2015
Timeline

77 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Nov 25
0
Funding
72
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CUNNINGHAM, Gary

Active
Lake Road, ManchesterM17 1TU
Secretary
Appointed 08 Oct 2020

BESFORD, Thomas Philip, Councillor

Active
Lake Road, ManchesterM17 1TU
Born November 1986
Director
Appointed 18 Aug 2020

COLLIER, Jack

Active
Lake Road, ManchesterM17 1TU
Born February 1992
Director
Appointed 01 Nov 2023

CUNLIFFE, Katrina

Active
Lake Road, ManchesterM17 1TU
Born February 1966
Director
Appointed 13 May 2019

EAST, Erica Rosanne

Active
Lake Road, ManchesterM17 1TU
Born August 1979
Director
Appointed 01 Nov 2023

EVERETT, Stephanie Joanne

Active
Lake Road, ManchesterM17 1TU
Born July 1974
Director
Appointed 17 Nov 2022

KINNEAR, Iain

Active
Lake Road, ManchesterM17 1TU
Born September 1978
Director
Appointed 03 Nov 2025

MCCOMBE, Stewart Henry

Active
Lake Road, ManchesterM17 1TU
Born March 1970
Director
Appointed 17 Nov 2022

THOMAS, Janet

Active
Lake Road, ManchesterM17 1TU
Born October 1962
Director
Appointed 01 Nov 2023

WILEY, Tessa Muriel

Active
Lake Road, ManchesterM17 1TU
Born April 1968
Director
Appointed 14 Sept 2021

WOODS, Joy Antonia

Active
Lake Road, ManchesterM17 1TU
Born March 1977
Director
Appointed 01 Jul 2024

YATES, Joanne Elizabeth

Active
Lake Road, ManchesterM17 1TU
Born February 1967
Director
Appointed 11 Nov 2021

LYNCH, Malcolm John

Resigned
19 Cookridge Street, LeedsLS2 3AG
Secretary
Appointed 25 Mar 2008
Resigned 10 Jun 2008

ORMEROD, Michael Craig

Resigned
Lake Road, ManchesterM17 1TU
Secretary
Appointed 06 Mar 2017
Resigned 08 Oct 2020

RICE, Christine Marjorie

Resigned
23 Grangeway, WilmslowSK9 3HY
Secretary
Appointed 30 Jun 2008
Resigned 06 Mar 2017

ADIL, Mahmood

Resigned
7 Larkhall Rise, ManchesterM22 4PB
Born June 1965
Director
Appointed 30 Jun 2008
Resigned 14 Dec 2015

ALEXANDER, Shanthini Minoli, Councillor

Resigned
1 Crown Street, MarpleSK6 7JH
Born October 1943
Director
Appointed 30 Jun 2008
Resigned 20 May 2009

ANTROBUS, Derek, Councillor

Resigned
4 Temple Drive, SalfordM27 4EB
Born December 1954
Director
Appointed 30 Jun 2008
Resigned 18 Jul 2008

BARNES, Keith

Resigned
Lake Road, ManchesterM17 1TU
Born August 1950
Director
Appointed 11 Nov 2008
Resigned 31 Dec 2020

BERRY, Antony Edward

Resigned
Lake Road, ManchesterM17 1TU
Born November 1955
Director
Appointed 30 Jun 2008
Resigned 17 Nov 2022

BILLINGTON, Christopher Mark

Resigned
34a The Drive, LeedsLS16 6BQ
Born June 1967
Director
Appointed 07 May 2008
Resigned 10 Jun 2008

BLAND, John Richard

Resigned
Lake Road, ManchesterM17 1TU
Born July 1961
Director
Appointed 18 Aug 2020
Resigned 18 Aug 2023

BOOTH, Paul Nigel

Resigned
Floor Centurion House, ManchesterM3 3WR
Born January 1966
Director
Appointed 04 Sept 2012
Resigned 06 Aug 2018

CHAPPELL, Katherine Louise, Councillor

Resigned
Lindsay Avenue, ManchesterM19 2AR
Born August 1980
Director
Appointed 18 Feb 2014
Resigned 19 Jun 2017

COONEY, Gerald Patrick

Resigned
Parvet Avenue, ManchesterM43 7SB
Born April 1958
Director
Appointed 14 Aug 2013
Resigned 06 Sept 2013

COUPE, Jonathan Russell, Cllr

Resigned
8 Westminster Road, ManchesterM41 0RR
Born July 1954
Director
Appointed 13 May 2009
Resigned 12 May 2010

COWELL, Richard, Councillor

Resigned
40 Cherington Close, ManchesterM23 0FE
Born October 1968
Director
Appointed 30 Jun 2008
Resigned 12 May 2010

CRAIG, Beverley, Councillor

Resigned
South Point, ManchesterM19 1TP
Born January 1985
Director
Appointed 14 Jul 2013
Resigned 18 Feb 2014

DAVIES, Huw

Resigned
Kinder Road, High PeakSK22 2HS
Born May 1955
Director
Appointed 01 Jan 2009
Resigned 12 May 2011

DOUBLEDAY, Andrew, Councillor

Resigned
Prince Edward Avenue, DentonM34 6AT
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 09 Feb 2011

GREEN, Joanna Elizabeth Louise

Resigned
Cookridge Street, LeedsLS2 3AG
Born November 1977
Director
Appointed 25 Mar 2008
Resigned 10 Jun 2008

HEATH, Anne

Resigned
Lake Road, ManchesterM17 1TU
Born November 1960
Director
Appointed 19 Jul 2011
Resigned 20 Jul 2020

HOLLAND, Ann Joyce, Councillor

Resigned
Shelley Grove, ManchesterM43 7YF
Born December 1945
Director
Appointed 06 Sept 2013
Resigned 13 Jun 2016

KEAN, Lisa Joanne

Resigned
Lake Road, ManchesterM17 1TU
Born March 1974
Director
Appointed 28 Nov 2016
Resigned 17 Nov 2022

LEYSSENS, David

Resigned
Moor Lane, LancashireM7 3QH
Born August 1973
Director
Appointed 30 Jun 2008
Resigned 03 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Gary Cunningham

Ceased
Lake Road, ManchesterM17 1TU
Born January 1977

Nature of Control

Significant influence or control
Notified 08 Oct 2020
Ceased 18 Sept 2023

Mr Michael Craig Ormerod

Ceased
Lake Road, ManchesterM17 1TU
Born July 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2021
CC04CC04
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Memorandum Articles
21 February 2021
MAMA
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 October 2020
NE01NE01
Change Of Name Notice
16 October 2020
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 December 2017
CC04CC04
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Statement Of Companys Objects
23 September 2013
CC04CC04
Resolution
23 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Legacy
25 November 2011
MG01MG01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2008
NEWINCIncorporation