Background WavePink WaveYellow Wave

LIGHTWAVERF LTD (06690180)

LIGHTWAVERF LTD (06690180) is an active UK company. incorporated on 5 September 2008. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHTWAVERF LTD has been registered for 17 years. Current directors include EDWARDS, Kevin John, ELLIOTT, Jason Gary, HARRIS, Steven Allen and 2 others.

Company Number
06690180
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
Unit 1 A Coppice Lane, Walsall, WS9 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Kevin John, ELLIOTT, Jason Gary, HARRIS, Steven Allen, LORD, Michael Richard, SHERMER, John Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWAVERF LTD

LIGHTWAVERF LTD is an active company incorporated on 5 September 2008 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHTWAVERF LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06690180

LTD Company

Age

17 Years

Incorporated 5 September 2008

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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

LIGHTWAVERF PLC
From: 2 April 2014To: 8 November 2021
JSJS DESIGNS PLC
From: 10 November 2008To: 2 April 2014
JSJS DESIGNS LIMITED
From: 5 November 2008To: 10 November 2008
BCOMP 369 LIMITED
From: 5 September 2008To: 5 November 2008
Contact
Address

Unit 1 A Coppice Lane Walsall Wood Walsall, WS9 9AA,

Previous Addresses

The Assay Office 1 Moreton Street Birmingham B1 3AX England
From: 20 March 2020To: 4 January 2025
Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham B7 4BB England
From: 23 June 2011To: 20 March 2020
C/O H W Fisher & Company Acre House 11-15 William Road London NW1 3ER
From: 5 September 2008To: 23 June 2011
Timeline

97 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Sept 10
Funding Round
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Oct 11
Director Joined
Oct 12
Funding Round
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Funding Round
Dec 16
Funding Round
Feb 17
Director Joined
May 17
Director Left
May 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Left
Jun 18
Director Joined
Sept 18
Loan Secured
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Loan Cleared
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Loan Secured
Nov 19
Funding Round
Jan 20
Loan Cleared
Feb 20
Funding Round
Apr 20
Director Left
May 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Capital Reduction
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Loan Cleared
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
71
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

EDWARDS, Kevin John

Active
Coppice Lane, WalsallWS9 9AA
Secretary
Appointed 05 Feb 2015

EDWARDS, Kevin John

Active
Coppice Lane, WalsallWS9 9AA
Born March 1974
Director
Appointed 24 May 2016

ELLIOTT, Jason Gary

Active
Coppice Lane, WalsallWS9 9AA
Born February 1970
Director
Appointed 02 Jul 2018

HARRIS, Steven Allen

Active
Coppice Lane, WalsallWS9 9AA
Born February 1961
Director
Appointed 24 May 2016

LORD, Michael Richard

Active
Faraday Wharf, BirminghamB7 4BB
Born June 1966
Director
Appointed 29 Sept 2010

SHERMER, John Thomas

Active
Faraday Wharf, BirminghamB7 4BB
Born August 1956
Director
Appointed 19 Mar 2015

BRITTON, Peter Raymond

Resigned
Faraday Wharf, BirminghamB7 4BB
Secretary
Appointed 31 Oct 2014
Resigned 05 Feb 2015

BRITTON, Peter Raymond

Resigned
Faraday Wharf, BirminghamB7 4BB
Secretary
Appointed 07 Nov 2008
Resigned 10 Mar 2014

TILLER, Frank

Resigned
Faraday Wharf, BirminghamB7 4BB
Secretary
Appointed 10 Mar 2014
Resigned 10 Oct 2014

BPE SECRETARIES LIMITED

Resigned
St. James' Square, CheltenhamGL50 3PR
Corporate secretary
Appointed 05 Sept 2008
Resigned 07 Nov 2008

GAMBLE, Barry Thomas

Resigned
1 Moreton Street, BirminghamB1 3AX
Born June 1950
Director
Appointed 03 Apr 2014
Resigned 11 May 2020

GARNETT, Margaret Anne

Resigned
Nobins House Natton, TewkesburyGL20 7BG
Born June 1961
Director
Appointed 05 Sept 2008
Resigned 22 Sept 2008

HUGHES, Michael James

Resigned
Faraday Wharf, BirminghamB7 4BB
Born June 1962
Director
Appointed 03 Feb 2012
Resigned 10 Mar 2014

LANE, Simon Andrew Nicholas

Resigned
Faraday Wharf, BirminghamB7 4BB
Born July 1962
Director
Appointed 29 Sept 2010
Resigned 10 Mar 2014

MARSHALL, Howard Cleveley

Resigned
Ezekiel Lane, WillenhallWV12 5QU
Born August 1943
Director
Appointed 27 Nov 2008
Resigned 29 Sept 2010

PEARSON, Andrew

Resigned
Faraday Wharf, BirminghamB7 4BB
Born March 1963
Director
Appointed 19 May 2017
Resigned 18 Jun 2018

SHERMER, John Thomas

Resigned
Faraday Wharf, BirminghamB7 4BB
Born August 1956
Director
Appointed 22 Sept 2008
Resigned 10 Mar 2014

SINCLAIR, John Scott

Resigned
Faraday Wharf, BirminghamB7 4BB
Born September 1966
Director
Appointed 22 Sept 2008
Resigned 10 Mar 2014

SYKES, David Thomas

Resigned
Faraday Wharf, BirminghamB7 4BB
Born November 1952
Director
Appointed 31 Oct 2014
Resigned 19 May 2017

TILLER, Frank Barry

Resigned
Faraday Wharf, BirminghamB7 4BB
Born August 1953
Director
Appointed 27 Nov 2008
Resigned 10 Oct 2014
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Legacy
21 March 2026
RP01SH01RP01SH01
Legacy
18 February 2026
RP01SH01RP01SH01
Legacy
18 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Legacy
4 December 2025
RP04SH01RP04SH01
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Memorandum Articles
20 February 2023
MAMA
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
3 January 2023
SH06Cancellation of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
8 November 2021
CERT10CERT10
Reregistration Public To Private Company
8 November 2021
RR02RR02
Re Registration Memorandum Articles
8 November 2021
MARMAR
Resolution
8 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Resolution
24 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Resolution
18 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Resolution
30 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Resolution
30 January 2018
RESOLUTIONSResolutions
Resolution
30 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2018
CC04CC04
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
13 May 2016
RP04RP04
Second Filing Of Form With Form Type
13 May 2016
RP04RP04
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Termination Director Company With Name
18 December 2010
TM01Termination of Director
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 October 2010
AR01AR01
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
9 March 2010
AAAnnual Accounts
Capital Allotment Shares
31 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 July 2009
287Change of Registered Office
Miscellaneous
29 June 2009
MISCMISC
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
122122
Accounts Balance Sheet
10 November 2008
BSBS
Auditors Statement
10 November 2008
AUDSAUDS
Auditors Report
10 November 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
10 November 2008
CERT5CERT5
Re Registration Memorandum Articles
10 November 2008
MARMAR
Legacy
10 November 2008
43(3)43(3)
Legacy
10 November 2008
43(3)e43(3)e
Resolution
7 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
6 November 2008
SASA
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Incorporation Company
5 September 2008
NEWINCIncorporation