Background WavePink WaveYellow Wave

AGGREKO LIMITED (SC177553)

AGGREKO LIMITED (SC177553) is an active UK company. incorporated on 23 July 1997. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. AGGREKO LIMITED has been registered for 28 years. Current directors include DREWETT, Heath Stewart, ILLINGWORTH, Richard Blair.

Company Number
SC177553
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
DREWETT, Heath Stewart, ILLINGWORTH, Richard Blair
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO LIMITED

AGGREKO LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. AGGREKO LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

SC177553

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

AGGREKO PLC
From: 23 July 1997To: 16 August 2021
Contact
Address

7th Floor Sentinel Building 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

Lomondgate Stirling Road Dumbarton G82 3RG Scotland
From: 15 June 2022To: 11 June 2025
8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
From: 23 July 1997To: 15 June 2022
Timeline

163 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Left
Aug 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Share Buyback
Jul 11
Capital Reduction
Aug 11
Share Issue
Aug 11
Director Left
Apr 12
Director Joined
May 12
Capital Reduction
May 12
Share Buyback
May 12
Share Issue
Jun 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Capital Reduction
Jun 14
Share Issue
Jul 14
Share Buyback
Jul 14
Share Issue
Jul 14
Capital Reduction
Jul 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Feb 15
Capital Reduction
May 15
Share Buyback
May 15
Share Issue
Jun 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Funding Round
Mar 23
Funding Round
Aug 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jun 25
Capital Update
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
108
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

O'MALLEY, James Howard

Active
103 Waterloo Street, GlasgowG2 7BW
Secretary
Appointed 11 Nov 2022

DREWETT, Heath Stewart

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1966
Director
Appointed 03 Jan 2018

ILLINGWORTH, Richard Blair

Active
103 Waterloo Street, GlasgowG2 7BW
Born March 1963
Director
Appointed 29 Nov 2021

ALLEN, Arthur Paul

Resigned
Lindisfarne 4 West Montrose Street, HelensburghG84 9JS
Secretary
Appointed 30 Jul 1997
Resigned 15 Jan 2008

CAMPBELL, Hugh

Resigned
Yett Holm, CarlukeML8 5NF
Secretary
Appointed 15 Jan 2008
Resigned 15 Oct 2008

KENNERLEY, Peter

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Secretary
Appointed 15 Oct 2008
Resigned 30 Jun 2020

THOMSON, Simon David

Resigned
Stirling Road, DumbartonG82 3RG
Secretary
Appointed 01 Jul 2020
Resigned 11 Nov 2022

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 30 Jul 1997

BIRD, Richard William

Resigned
2 Whitehill Road, GlasgowG61 4PW
Born June 1946
Director
Appointed 28 Aug 1997
Resigned 17 May 1999

BREWER, Nicola Mary, Dr. Dame

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born November 1957
Director
Appointed 25 Feb 2016
Resigned 10 Aug 2021

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 23 Jul 1997
Resigned 30 Jul 1997

CAPLAN, William

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born February 1958
Director
Appointed 17 Nov 2008
Resigned 13 Nov 2012

CLARE, Mark Sydney

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born August 1957
Director
Appointed 01 Oct 2020
Resigned 10 Aug 2021

COCKBURN, Angus George

Resigned
Aggreko Plc, 8th Floor, GlasgowG2 7JS
Born June 1963
Director
Appointed 01 May 2000
Resigned 30 Sept 2014

CRAN, Carole

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born January 1970
Director
Appointed 01 Jun 2014
Resigned 31 Dec 2017

DAS, Debajit

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born October 1968
Director
Appointed 01 Jan 2013
Resigned 15 Oct 2015

DELHOMME II, Alfred Joseph

Resigned
PO BOX 10632, New Iberia70562
Born December 1950
Director
Appointed 28 Aug 1997
Resigned 28 Jan 1998

HAMILL, David Cousin Mitchell

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born July 1957
Director
Appointed 01 May 2007
Resigned 24 Apr 2014

HANNA, Kenneth George

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born April 1953
Director
Appointed 21 Oct 2010
Resigned 10 Aug 2021

HARROWER, Philip John

Resigned
202 Sawgrass, Le Tromphe Gcc70518
Born January 1957
Director
Appointed 28 Jan 1998
Resigned 30 Jan 2002

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Born August 1947
Director
Appointed 30 Jul 1997
Resigned 28 Aug 1997

JEREMIAH, Barbara Susanne

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born January 1952
Director
Appointed 07 Mar 2017
Resigned 10 Aug 2021

KING, Russell John

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born November 1957
Director
Appointed 02 Feb 2009
Resigned 26 Apr 2018

KRUEGER, Uwe, Prof. Dr. Dr. H.C.

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born October 1964
Director
Appointed 01 Feb 2015
Resigned 10 Aug 2021

KUIJLAARS, Sarah Mary

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born September 1967
Director
Appointed 01 Oct 2019
Resigned 10 Aug 2021

LAYFIELD, Diana Louise Patricia

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born July 1970
Director
Appointed 01 May 2012
Resigned 31 Dec 2020

MACLEOD, Robert James

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born May 1964
Director
Appointed 10 Sept 2007
Resigned 28 Apr 2016

MARCHANT, Ian Derek

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born February 1961
Director
Appointed 01 Nov 2013
Resigned 10 Aug 2021

MASTERS, Christopher

Resigned
12 Braid Avenue, EdinburghEH10 6EE
Born May 1947
Director
Appointed 28 Aug 1997
Resigned 24 Apr 2002

MCDONALD, Rebecca Ann Kennedy

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born June 1952
Director
Appointed 01 Oct 2012
Resigned 01 Dec 2015

MCGLONE, Roy Vickers

Resigned
Walnut Cottage, Henley-On-ThamesRG9 4DP
Born August 1953
Director
Appointed 02 Sept 2002
Resigned 01 Sept 2008

MILLER, Ronald Andrew Baird, Sir

Resigned
7 Doune Terrace, EdinburghEH3 6DY
Born May 1937
Director
Appointed 28 Aug 1997
Resigned 24 Apr 2002

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 23 Jul 1997
Resigned 30 Jul 1997

MOLENAAR, Hendrik Jan Adriaan

Resigned
Rusbergseweg 369, NetherlandsFOREIGN
Born March 1964
Director
Appointed 01 Feb 2001
Resigned 01 Jan 2005

NORTHRIDGE, Nigel Hargreaves

Resigned
8th Floor, 120 Bothwell Street, LanarkshireG2 7JS
Born January 1956
Director
Appointed 14 Feb 2002
Resigned 31 Aug 2010

Persons with significant control

1

LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

542

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Legacy
19 December 2025
SH20SH20
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Resolution
7 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
14 October 2022
AAMDAAMD
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 August 2021
AD04Change of Accounting Records Location
Resolution
16 August 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
16 August 2021
CERT10CERT10
Reregistration Public To Private Company
16 August 2021
RR02RR02
Re Registration Memorandum Articles
16 August 2021
MARMAR
Resolution
16 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Court Order
10 August 2021
OCOC
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Resolution
29 April 2021
RESOLUTIONSResolutions
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Resolution
24 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Resolution
30 April 2019
RESOLUTIONSResolutions
Legacy
29 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Resolution
1 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Auditors Resignation Company
10 May 2016
AUDAUD
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Resolution
4 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
27 July 2015
AD04Change of Accounting Records Location
Capital Alter Shares Consolidation
9 June 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 June 2015
MAMA
Capital Cancellation Shares
1 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Resolution
1 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Capital Alter Shares Consolidation Subdivision
9 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 July 2014
SH06Cancellation of Shares
Capital Alter Shares Consolidation Subdivision
4 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
4 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2014
SH06Cancellation of Shares
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Resolution
25 April 2014
RESOLUTIONSResolutions
Resolution
25 April 2014
RESOLUTIONSResolutions
Memorandum Articles
14 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Resolution
30 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Statement Of Companys Objects
29 June 2012
CC04CC04
Capital Alter Shares Consolidation
25 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
30 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Resolution
4 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Memorandum Articles
6 February 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
19 August 2011
AR01AR01
Resolution
17 August 2011
RESOLUTIONSResolutions
Resolution
17 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Capital Alter Shares Subdivision
17 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
28 July 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date
7 February 2011
AR01AR01
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Resolution
1 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Resolution
2 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
363aAnnual Return
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
288cChange of Particulars
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
88(2)R88(2)R
Legacy
6 February 2008
288cChange of Particulars
Legacy
1 February 2008
88(2)R88(2)R
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
88(2)R88(2)R
Legacy
14 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
2 November 2007
88(2)R88(2)R
Legacy
2 November 2007
88(2)R88(2)R
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
88(2)R88(2)R
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
17 July 2007
88(2)R88(2)R
Legacy
15 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
88(2)R88(2)R
Legacy
5 April 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
2 February 2007
88(2)R88(2)R
Legacy
16 January 2007
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(2)R88(2)R
Legacy
25 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
22 August 2006
88(2)R88(2)R
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
88(2)R88(2)R
Legacy
27 February 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
28 December 2005
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
88(2)R88(2)R
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288cChange of Particulars
Legacy
24 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288cChange of Particulars
Legacy
30 January 2005
88(2)R88(2)R
Legacy
22 January 2005
88(2)R88(2)R
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
24 November 2004
88(2)R88(2)R
Legacy
30 September 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
7 June 2004
88(2)R88(2)R
Legacy
19 May 2004
88(2)R88(2)R
Memorandum Articles
13 May 2004
MEM/ARTSMEM/ARTS
Legacy
13 May 2004
88(2)R88(2)R
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2004
AAAnnual Accounts
Legacy
31 March 2004
88(2)R88(2)R
Legacy
20 December 2003
288cChange of Particulars
Legacy
18 November 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
20 August 2003
88(2)R88(2)R
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
169169
Accounts With Accounts Type Interim
8 November 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
88(2)R88(2)R
Legacy
22 August 2002
288cChange of Particulars
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
88(2)R88(2)R
Legacy
10 July 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Legacy
7 March 2002
288cChange of Particulars
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288cChange of Particulars
Legacy
16 January 2002
88(2)R88(2)R
Legacy
28 November 2001
88(2)R88(2)R
Legacy
14 November 2001
88(2)R88(2)R
Legacy
30 October 2001
88(2)R88(2)R
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
88(2)R88(2)R
Legacy
12 September 2001
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
88(2)R88(2)R
Legacy
25 June 2001
88(2)R88(2)R
Legacy
11 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
88(2)R88(2)R
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
9 October 2000
88(2)R88(2)R
Accounts With Accounts Type Interim
2 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288cChange of Particulars
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
88(2)R88(2)R
Legacy
21 December 1999
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Accounts With Accounts Type Interim
14 September 1999
AAAnnual Accounts
Legacy
25 August 1999
88(2)R88(2)R
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
8 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 August 1998
AUDAUD
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
88(3)88(3)
Legacy
19 December 1997
88(2)R88(2)R
Legacy
22 October 1997
225Change of Accounting Reference Date
Memorandum Articles
10 October 1997
MEM/ARTSMEM/ARTS
Legacy
26 September 1997
122122
Accounts With Accounts Type Interim
23 September 1997
AAAnnual Accounts
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
122122
Legacy
18 September 1997
123Notice of Increase in Nominal Capital
Miscellaneous
3 September 1997
MISCMISC
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
123Notice of Increase in Nominal Capital
Legacy
2 September 1997
287Change of Registered Office
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 August 1997
CERT8CERT8
Application To Commence Business
6 August 1997
117117
Legacy
6 August 1997
88(2)R88(2)R
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation