Background WavePink WaveYellow Wave

MANIPULATE ARTS LTD (SC169132)

MANIPULATE ARTS LTD (SC169132) is an active UK company. incorporated on 17 October 1996. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MANIPULATE ARTS LTD has been registered for 29 years. Current directors include AVARI, Zahin, CANTIR, Ruxandra, CARNARVON, Ainsley Dane and 4 others.

Company Number
SC169132
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1996
Age
29 years
Address
Summerhall, Edinburgh, EH9 1PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AVARI, Zahin, CANTIR, Ruxandra, CARNARVON, Ainsley Dane, COLLINS MACKAY, Ross, GARDNER, Iain Alexander, MCKINLAY, Sadie Ellen, STERN, Sebastian
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANIPULATE ARTS LTD

MANIPULATE ARTS LTD is an active company incorporated on 17 October 1996 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MANIPULATE ARTS LTD was registered 29 years ago.(SIC: 90020)

Status

active

Active since 29 years ago

Company No

SC169132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 17 October 1996

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

PUPPET ANIMATION SCOTLAND LIMITED
From: 5 January 2007To: 21 May 2024
PUPPET ANIMATION FESTIVAL LIMITED
From: 17 October 1996To: 5 January 2007
Contact
Address

Summerhall 1 Summerhall Edinburgh, EH9 1PL,

Previous Addresses

C/O the Briggait Po Box 220 141 Bridgegate Glasgow Strathclyde G1 5HZ Scotland
From: 30 October 2011To: 11 July 2012
Customs House 35 Regent Quay Aberdeen AB11 5BE
From: 17 October 1996To: 30 October 2011
Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROE, Ciara Margaret

Active
1 Summerhall, EdinburghEH9 1PL
Secretary
Appointed 11 Dec 2024

AVARI, Zahin

Active
1 Summerhall, EdinburghEH9 1PL
Born August 1976
Director
Appointed 15 Mar 2022

CANTIR, Ruxandra

Active
Summerhall, EdinburghEH9 1PL
Born January 1988
Director
Appointed 10 Oct 2023

CARNARVON, Ainsley Dane

Active
South Gyle Mains, EdinburghEH12 9ER
Born March 1989
Director
Appointed 19 Mar 2025

COLLINS MACKAY, Ross

Active
Birch Avenue, BurntislandKY3 9YN
Born April 1987
Director
Appointed 19 Mar 2025

GARDNER, Iain Alexander

Active
Summerhall, EdinburghEH9 1PL
Born April 1970
Director
Appointed 19 Mar 2025

MCKINLAY, Sadie Ellen

Active
1 Summerhall, EdinburghEH9 1PL
Born August 1965
Director
Appointed 20 Mar 2024

STERN, Sebastian

Active
St Helens Crescent, HastingsTN34 2EN
Born September 1983
Director
Appointed 10 Dec 2025

DAVIS, Rebecca

Resigned
1 Summerhall, EdinburghEH9 1PL
Secretary
Appointed 20 May 2013
Resigned 30 Jun 2014

HART, Simon

Resigned
34d Allan Street, AberdeenAB10 6HD
Secretary
Appointed 17 Oct 1996
Resigned 28 Aug 2008

HUTCHISON, Emma

Resigned
Trefoil Avenue, GlasgowG41 3PB
Secretary
Appointed 01 Oct 2007
Resigned 05 Mar 2012

NICOL, Aidan Catriona

Resigned
1 Summerhall, EdinburghEH9 1PL
Secretary
Appointed 18 Nov 2021
Resigned 11 Dec 2024

PURDIE, Melanie

Resigned
1 Summerhall, EdinburghEH9 1PL
Secretary
Appointed 01 Sept 2017
Resigned 31 Mar 2021

WHITE, Jennifer

Resigned
1 Summerhall, EdinburghEH9 1PL
Secretary
Appointed 09 Jun 2015
Resigned 31 Aug 2017

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 17 Oct 1996
Resigned 17 Oct 1996

ADAMS, Philip Iain Patrick

Resigned
1 Summerhall, EdinburghEH9 1PL
Born March 1966
Director
Appointed 17 Mar 2015
Resigned 18 Oct 2021

AHMED, Gul Noor

Resigned
1 Summerhall, EdinburghEH9 1PL
Born November 1987
Director
Appointed 20 Sept 2016
Resigned 30 Aug 2019

AITKEN, Stewart

Resigned
23 Cameron Crescent, BonnyriggEH19 2PH
Born December 1963
Director
Appointed 19 Oct 1996
Resigned 19 Jun 2001

BOXMAN, Lisette

Resigned
1 Summerhall, EdinburghEH9 1PL
Born April 1986
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2017

BRIERLEY, Emma

Resigned
1 Summerhall, EdinburghEH9 1PL
Born August 1985
Director
Appointed 20 Aug 2019
Resigned 10 May 2023

CAMPBELL, Norah

Resigned
1 Summerhall, EdinburghEH9 1PL
Born July 1968
Director
Appointed 17 Mar 2015
Resigned 10 Dec 2020

CATLIN, Andy James

Resigned
1 Summerhall, EdinburghEH9 1PL
Born October 1968
Director
Appointed 01 Aug 2010
Resigned 01 Sept 2017

CHARLES, Jonathan Richard

Resigned
8 The Cottages, DunbarEH42 1UQ
Born March 1964
Director
Appointed 04 Apr 2006
Resigned 20 May 2008

CHINN, Frank Nicol

Resigned
32 Westfield Avenue, CuparKY15 5AA
Born January 1956
Director
Appointed 01 Oct 1999
Resigned 20 May 2008

CLARKE, Jonathan David

Resigned
Bridgegate, GlasgowG1 5HZ
Born April 1975
Director
Appointed 01 Aug 2010
Resigned 05 Mar 2012

DUNBAR, Lindsay

Resigned
1 Summerhall, EdinburghEH9 1PL
Born October 1980
Director
Appointed 10 Sept 2019
Resigned 21 Sept 2022

HALKET, Iain Blair

Resigned
The Long Barn Blackford Home Farm, InverurieAB51 8YL
Born July 1966
Director
Appointed 25 May 1999
Resigned 20 May 2008

HARRISON, James

Resigned
1 Summerhall, EdinburghEH9 1PL
Born October 1978
Director
Appointed 21 Mar 2011
Resigned 08 Nov 2014

HART, Simon

Resigned
30 Constitution Street, InverurieAB51 4SQ
Born September 1960
Director
Appointed 19 Oct 1996
Resigned 25 Feb 2003

IRVINE, Douglas James Michael

Resigned
1 Summerhall, EdinburghEH9 1PL
Born January 1970
Director
Appointed 01 Aug 2010
Resigned 01 Sept 2017

ISAACS, Dee

Resigned
1 Summerhall, EdinburghEH9 1PL
Born January 1970
Director
Appointed 04 Mar 2014
Resigned 20 Mar 2019

KEMPSELL, Neil Kenneth

Resigned
Kirkhill Gardens, EdinburghEH16 5DF
Born August 1959
Director
Appointed 05 Dec 2011
Resigned 18 Sept 2018

LICATA, Magdalena

Resigned
8 Edina Street, 1f3, EdinburghEH7 5PN
Born July 1964
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2009

MACINTYRE, Symon John

Resigned
81 Great Junction Street, EdinburghEH6 5HZ
Born January 1958
Director
Appointed 01 Sept 2006
Resigned 22 Jan 2007

MACINTYRE, Symon John

Resigned
81 Great Junction Street, EdinburghEH6 5HZ
Born January 1958
Director
Appointed 19 Oct 1996
Resigned 01 Oct 2004
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Incorporation Company
17 October 1996
NEWINCIncorporation