Background WavePink WaveYellow Wave

ITHACA ENERGY (UK) LIMITED (SC272009)

ITHACA ENERGY (UK) LIMITED (SC272009) is an active UK company. incorporated on 16 August 2004. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ITHACA ENERGY (UK) LIMITED has been registered for 21 years. Current directors include FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth and 1 others.

Company Number
SC272009
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth, VASQUES, Luciano Maria
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHACA ENERGY (UK) LIMITED

ITHACA ENERGY (UK) LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ITHACA ENERGY (UK) LIMITED was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

SC272009

LTD Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

LEDGE 816 LIMITED
From: 16 August 2004To: 23 September 2004
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 16 August 2004To: 22 August 2012
Timeline

75 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
Apr 11
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Jun 14
Owner Exit
Jul 17
Loan Cleared
Sept 17
Loan Secured
Dec 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Capital Update
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Owner Exit
Feb 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Aug 2012

FRIEDMAN, Yaniv

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born April 1974
Director
Appointed 01 Jul 2024

LEWIS, Iain Clifford Scobbie

Active
AberdeenAB15 6XL
Born December 1977
Director
Appointed 07 Feb 2023

MCATEER, Julie Elizabeth

Active
AberdeenAB15 6XL
Born March 1969
Director
Appointed 27 May 2024

VASQUES, Luciano Maria

Active
AberdeenAB15 6XL
Born April 1963
Director
Appointed 03 Oct 2024

GUNN, Bradley

Resigned
210, 4108 Stanley Road Sw, Alberta
Secretary
Appointed 14 Dec 2004
Resigned 09 Dec 2005

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 31 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Apr 2006
Resigned 16 Aug 2012

BERGER, Alexander Ferdinand Diederik

Resigned
Prins Hendriklaan 46, 1075 Be, Amsterdam
Born March 1966
Director
Appointed 31 Oct 2008
Resigned 27 Aug 2009

BRUCE, Alan Alexander

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1982
Director
Appointed 20 Sept 2021
Resigned 04 Jan 2024

CARSON, Neil Ashley

Resigned
3 The Steadings, ArdoeAB12 5XT
Born February 1959
Director
Appointed 13 Oct 2004
Resigned 16 Aug 2007

COPELAND, Donald

Resigned
1615- 9th St. N.W., AlbertaT2M 3L5
Born March 1946
Director
Appointed 13 Oct 2004
Resigned 20 Apr 2005

CRAWFORD, David Andrew

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born January 1963
Director
Appointed 01 Feb 2021
Resigned 01 Sept 2022

DUNNETT, Bill

Resigned
AberdeenAB15 6XL
Born May 1962
Director
Appointed 24 Aug 2020
Resigned 14 Sept 2021

FORBES, Graham Andrew

Resigned
AberdeenAB15 6XL
Born September 1970
Director
Appointed 03 May 2010
Resigned 31 Jan 2021

GUNN, Bradley

Resigned
210, 4108 Stanley Road Sw, Alberta
Born September 1969
Director
Appointed 14 Dec 2004
Resigned 24 Jan 2008

MCKENDRICK, Iain Charles

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born August 1964
Director
Appointed 01 Dec 2008
Resigned 01 Oct 2013

MYERSON, Gilad

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1976
Director
Appointed 14 Jun 2021
Resigned 27 May 2024

PAYNE, Lawrence

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born March 1942
Director
Appointed 13 Oct 2004
Resigned 22 Feb 2011

SUMMERS, John Patrick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born January 1936
Director
Appointed 20 May 2005
Resigned 17 Jun 2014

THOMAS, Leslie James

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born March 1957
Director
Appointed 01 Oct 2013
Resigned 24 Aug 2020

TURNER, Steven

Resigned
161 Hammerman Drive, AberdeenAB24 4SF
Born January 1968
Director
Appointed 27 Mar 2008
Resigned 25 Feb 2010

WOOD, Norman

Resigned
Earlspark Way, Bieldside
Born June 1946
Director
Appointed 25 Feb 2010
Resigned 03 May 2010

ZAMMIT, Jay

Resigned
3100, 324 - 8th Avenue S.W., AlbertaT2P 2Z2
Born October 1959
Director
Appointed 13 Oct 2004
Resigned 13 Oct 2007

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 16 Aug 2004
Resigned 13 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Delek Group Ltd.

Ceased
Abba Eban Blvd., Herzeliya4612001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2016
Ceased 03 Oct 2024

Ithaca Energy, Inc.

Ceased
7th Avenue, Calgary

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
24 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 September 2024
SH19Statement of Capital
Legacy
6 September 2024
SH20SH20
Legacy
6 September 2024
CAP-SSCAP-SS
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 October 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 October 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 October 2013
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
23 October 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 October 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
22 October 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 October 2012
466(Scot)466(Scot)
Legacy
16 October 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 August 2012
AP04Appointment of Corporate Secretary
Legacy
17 May 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
16 November 2011
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
16 July 2010
MG01sMG01s
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
419a(Scot)419a(Scot)
Legacy
4 August 2009
419a(Scot)419a(Scot)
Legacy
16 July 2009
288cChange of Particulars
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
410(Scot)410(Scot)
Legacy
10 April 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
244244
Legacy
31 May 2006
225Change of Accounting Reference Date
Legacy
12 December 2005
363aAnnual Return
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2004
NEWINCIncorporation