Background WavePink WaveYellow Wave

CXR BIOSCIENCES LIMITED (SC211745)

CXR BIOSCIENCES LIMITED (SC211745) is an active UK company. incorporated on 9 October 2000. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CXR BIOSCIENCES LIMITED has been registered for 25 years. Current directors include CRITCHLEY, Jonathan Timothy.

Company Number
SC211745
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
2 James Lindsay Place, Dundee, DD1 5JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRITCHLEY, Jonathan Timothy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CXR BIOSCIENCES LIMITED

CXR BIOSCIENCES LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Dundee. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CXR BIOSCIENCES LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

SC211745

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

COXENOMICS LIMITED
From: 18 October 2001To: 16 November 2001
XENOMICS LIMITED
From: 18 December 2000To: 18 October 2001
CASTLELAW (NO.328) LIMITED
From: 9 October 2000To: 18 December 2000
Contact
Address

2 James Lindsay Place Dundee Technopole Dundee, DD1 5JJ,

Timeline

52 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Funding Round
Dec 09
Director Left
Aug 10
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Mar 12
Director Left
Aug 12
Loan Secured
Dec 14
Loan Cleared
Apr 15
Loan Cleared
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Aug 17
Owner Exit
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Capital Update
Dec 25
Director Left
Jan 26
7
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

CRITCHLEY, Jonathan Timothy

Active
2 James Lindsay Place, DundeeDD1 5JJ
Born November 1982
Director
Appointed 29 Jul 2025

ELCOMBE, Clifford Roy, Doctor

Resigned
Regentville, BlairgowriePH12 8RS
Secretary
Appointed 24 Dec 2001
Resigned 21 May 2007

HANDS, Gavin William Valentine

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Secretary
Appointed 26 Mar 2009
Resigned 14 Aug 2015

SHEPHERD, Thomas Smith, Dr

Resigned
5 Worbey Place, LongforganDD2 5BS
Secretary
Appointed 21 May 2007
Resigned 26 Mar 2009

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 14 Aug 2015
Resigned 19 Jun 2020

MD SECRETARIES LIMITED

Resigned
Princes Exchange, EdinburghEH3 9AQ
Corporate secretary
Appointed 14 Jun 2001
Resigned 24 Dec 2001

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3AQ
Corporate nominee secretary
Appointed 09 Oct 2000
Resigned 14 Jun 2001

BALLANTYNE, Mary

Resigned
James Lindsay Place, Dundee TechnopoleDD1 5JJ
Born August 1961
Director
Appointed 10 Oct 2016
Resigned 28 Feb 2018

BLAIR, Steven

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born May 1981
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2023

BROWN, John Robert, Dr

Resigned
C/O Bio Industry Association, LondonSW1X 8PS
Born March 1955
Director
Appointed 01 Sept 2006
Resigned 14 Aug 2015

CARNEGIE-BROWN, Mark, Dr

Resigned
Block 35s Alderley Park, CheshireSK10 4TG
Born August 1960
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

CLIFF, Benjamin, Dr

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born August 1977
Director
Appointed 29 Jul 2025
Resigned 10 Jan 2026

CLIFF, Benjamin, Dr

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born August 1977
Director
Appointed 31 Mar 2023
Resigned 29 Jul 2025

ELCOMBE, Clifford Roy, Doctor

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born October 1950
Director
Appointed 18 Jan 2001
Resigned 25 Aug 2016

FORT, Michael John

Resigned
ManchesterM2 3DE
Born July 1959
Director
Appointed 04 Dec 2015
Resigned 31 Aug 2018

HANDLEY, John William

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born January 1963
Director
Appointed 14 Aug 2017
Resigned 10 Sept 2019

HANSON, Matthew James

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born November 1983
Director
Appointed 05 Aug 2019
Resigned 18 Sept 2020

HORDER, Steven Francis Axtell

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 30 Aug 2022

HORNER, Malcolm, Professor

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born July 1942
Director
Appointed 01 Sept 2008
Resigned 14 Aug 2015

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 24 Dec 2001
Resigned 16 Sept 2004

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 09 Oct 2000
Resigned 18 Jan 2001

JOHNSTON, Alan Mcdougall

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born January 1953
Director
Appointed 01 Oct 2009
Resigned 14 Aug 2015

MCCLUSKEY, Paul

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born December 1963
Director
Appointed 14 Aug 2015
Resigned 31 Dec 2019

MORGAN, Alan Stuart

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born October 1964
Director
Appointed 14 Aug 2015
Resigned 04 Dec 2015

RIDDELL, Alastair James, Dr

Resigned
Minerva Building, CambridgeCB22 3AT
Born May 1949
Director
Appointed 01 Sept 2008
Resigned 30 Sept 2009

SEALEY, Barry Edward

Resigned
4 Castlelaw Road, EdinburghEH13 0DN
Born February 1936
Director
Appointed 24 Dec 2001
Resigned 26 Mar 2009

SHEPHERD, Thomas Smith, Dr

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born May 1956
Director
Appointed 01 Jul 2002
Resigned 09 Aug 2010

SMITH, Paul

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born November 1963
Director
Appointed 01 Sept 2010
Resigned 05 Dec 2016

WADDELL, John Maclaren Ogilvie

Resigned
2 James Lindsay Place, DundeeDD1 5JJ
Born April 1956
Director
Appointed 16 Nov 2005
Resigned 14 Aug 2015

WOLF, Charles Roland, Prof

Resigned
The Farmhouse Easter Ballindean, PerthPH14 9QS
Born February 1949
Director
Appointed 18 Jan 2001
Resigned 28 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
Church Road, EghamTW20 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
Ceased 26 Jan 2018
Trinity Road, HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

209

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2019
AAAnnual Accounts
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Legacy
13 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
20 October 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Statement Of Companys Objects
14 September 2015
CC04CC04
Resolution
14 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 June 2012
AA01Change of Accounting Reference Date
Resolution
16 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
88(2)R88(2)R
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
190190
Legacy
15 October 2007
353353
Legacy
15 October 2007
287Change of Registered Office
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
29 September 2003
88(2)R88(2)R
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
31 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
14 October 2002
MEM/ARTSMEM/ARTS
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
88(2)R88(2)R
Legacy
12 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
5 February 2002
410(Scot)410(Scot)
Legacy
11 January 2002
287Change of Registered Office
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
88(3)88(3)
Legacy
11 January 2002
88(2)R88(2)R
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Legacy
31 December 2001
88(2)R88(2)R
Legacy
31 December 2001
122122
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 2001
MEM/ARTSMEM/ARTS
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
6 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2000
NEWINCIncorporation