Background WavePink WaveYellow Wave

BRIGHTON & HOVE 4DELIVERY LIMITED (06732453)

BRIGHTON & HOVE 4DELIVERY LIMITED (06732453) is an active UK company. incorporated on 24 October 2008. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. BRIGHTON & HOVE 4DELIVERY LIMITED has been registered for 17 years. Current directors include ABRAHAM, John Patrick, MANNERS, Duke, MESSAGE, Craig Ian and 3 others.

Company Number
06732453
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABRAHAM, John Patrick, MANNERS, Duke, MESSAGE, Craig Ian, SUGRUE, Graham, WELLER, Graham John, WOODS, Jamie Paul
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON & HOVE 4DELIVERY LIMITED

BRIGHTON & HOVE 4DELIVERY LIMITED is an active company incorporated on 24 October 2008 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. BRIGHTON & HOVE 4DELIVERY LIMITED was registered 17 years ago.(SIC: 36000)

Status

active

Active since 17 years ago

Company No

06732453

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

INHOCO 3497 LIMITED
From: 24 October 2008To: 3 December 2008
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom
From: 11 November 2010To: 15 July 2013
Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3LP
From: 24 October 2008To: 11 November 2010
Timeline

105 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
104
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

ABRAHAM, John Patrick

Active
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 23 Mar 2016

MANNERS, Duke

Active
Pentonville Road, LondonN1 9JY
Born June 1967
Director
Appointed 31 Oct 2023

MESSAGE, Craig Ian

Active
Pentonville Road, LondonN1 9JY
Born January 1989
Director
Appointed 01 Oct 2024

SUGRUE, Graham

Active
Pentonville Road, LondonN1 9JY
Born July 1972
Director
Appointed 10 Jun 2024

WELLER, Graham John

Active
Pentonville Road, LondonN1 9JY
Born September 1964
Director
Appointed 21 Jun 2017

WOODS, Jamie Paul

Active
Pentonville Road, LondonN1 9JY
Born February 1972
Director
Appointed 14 Jul 2020

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 09 Nov 2010
Resigned 23 Apr 2015

CRAIG, Nicholas Charles David

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 01 Nov 2010
Resigned 01 Nov 2010

GARRETT, Caroline

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 23 Apr 2015
Resigned 14 Sept 2018

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 14 Sept 2018
Resigned 31 Oct 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Oct 2008
Resigned 18 Dec 2008

UU SECRETARIAT LIMITED

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Corporate secretary
Appointed 18 Dec 2008
Resigned 09 Nov 2010

ATKINSON, Mark Roger

Resigned
Pentonville Road, LondonN1 9JY
Born October 1978
Director
Appointed 02 Jun 2017
Resigned 05 Apr 2018

BARRETT, John Edward

Resigned
201 Amersham Road, BucksHP13 5AJ
Born May 1950
Director
Appointed 26 Nov 2009
Resigned 12 Oct 2010

BRIDGES, Lee John

Resigned
Pentonville Road, LondonN1 9JY
Born February 1984
Director
Appointed 24 Jan 2019
Resigned 23 Sept 2020

BROWN, Craig

Resigned
Pentonville Road, LondonN1 9JY
Born April 1971
Director
Appointed 01 Nov 2022
Resigned 10 Jun 2024

BRYAN, John James

Resigned
Pentonville Road, LondonN1 9JY
Born October 1965
Director
Appointed 05 Jul 2017
Resigned 30 Jul 2018

CRABTREE, Matthew

Resigned
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 13 Apr 2018
Resigned 26 Oct 2018

CRABTREE, Matthew Charles

Resigned
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 01 Apr 2014
Resigned 28 Jan 2015

DICKSON, Simon

Resigned
Pentonville Road, LondonN1 9JY
Born May 1966
Director
Appointed 26 Sept 2013
Resigned 03 Nov 2016

DODWELL, Jonathan Sidney

Resigned
Pentonville Road, LondonN1 9JY
Born September 1964
Director
Appointed 28 Oct 2010
Resigned 14 Jul 2020

DUNCAN, Mandy

Resigned
Pentonville Road, LondonN1 9JY
Born October 1970
Director
Appointed 31 Dec 2016
Resigned 01 Sept 2018

EDWARDS, Michael John

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born April 1955
Director
Appointed 27 Oct 2010
Resigned 09 Nov 2010

EDWARDS, Michael John

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born April 1955
Director
Appointed 22 Oct 2009
Resigned 27 Oct 2010

ELLISON, Rachel

Resigned
Pentonville Road, LondonN1 9JY
Born January 1980
Director
Appointed 01 Sept 2018
Resigned 07 Jan 2019

FIRTH, Andrew Peter

Resigned
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 20 Oct 2015
Resigned 08 Mar 2019

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 24 Oct 2008
Resigned 18 Dec 2008

HUNTER, Martin David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1959
Director
Appointed 22 Oct 2009
Resigned 21 Jan 2010

JENKINS, David Howard

Resigned
Varnwall Business Park, MaidenheadSL6 4UB
Born October 1947
Director
Appointed 18 Dec 2008
Resigned 30 Jun 2010

JENNINGS, Stephen Nigel

Resigned
Pentonville Road, LondonN1 9JY
Born February 1962
Director
Appointed 20 Nov 2012
Resigned 31 May 2017

KAY, Alan

Resigned
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Born February 1956
Director
Appointed 01 Jul 2010
Resigned 17 Feb 2014

KEEGAN, Graham Robinson

Resigned
Pentonville Road, LondonN1 9JY
Born June 1958
Director
Appointed 10 Dec 2010
Resigned 27 Jun 2013

KEEGAN, Graham Robinson

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born June 1958
Director
Appointed 18 Dec 2008
Resigned 31 Oct 2010

KING, James Henry John

Resigned
Pentonville Road, LondonN1 9JY
Born January 1966
Director
Appointed 12 Dec 2018
Resigned 31 Oct 2022

Persons with significant control

2

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Vanwall Business Park, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

176

Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company
28 January 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
4 August 2009
288bResignation of Director or Secretary
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2008
NEWINCIncorporation