Background WavePink WaveYellow Wave

CASING TECHNOLOGIES GROUP LIMITED (SC328867)

CASING TECHNOLOGIES GROUP LIMITED (SC328867) is an active UK company. incorporated on 7 August 2007. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CASING TECHNOLOGIES GROUP LIMITED has been registered for 18 years. Current directors include DOMINO, Michael Wayne, Mr., JOHNSON, David, Mr., PREJEAN, Robert Wayne, Mr..

Company Number
SC328867
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Unit 4 & 5 Enterprise Drive, Westhill, AB32 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOMINO, Michael Wayne, Mr., JOHNSON, David, Mr., PREJEAN, Robert Wayne, Mr.
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASING TECHNOLOGIES GROUP LIMITED

CASING TECHNOLOGIES GROUP LIMITED is an active company incorporated on 7 August 2007 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CASING TECHNOLOGIES GROUP LIMITED was registered 18 years ago.(SIC: 70100, 82990)

Status

active

Active since 18 years ago

Company No

SC328867

LTD Company

Age

18 Years

Incorporated 7 August 2007

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

PROJECT WHITE LIMITED
From: 30 October 2007To: 8 April 2008
MM&S (5281) LIMITED
From: 7 August 2007To: 30 October 2007
Contact
Address

Unit 4 & 5 Enterprise Drive Westhill Industrial Estate Westhill, AB32 6TQ,

Previous Addresses

Unit 2 51 York Street Aberdeen AB11 5DP
From: 13 February 2013To: 12 September 2022
66 Queens Road Aberdeen AB15 4YE
From: 7 August 2007To: 13 February 2013
Timeline

59 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jan 13
Funding Round
Feb 13
Director Joined
Apr 13
Funding Round
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Director Left
Aug 15
Funding Round
Jul 16
Director Left
Jun 17
Funding Round
Jul 17
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Funding Round
Feb 18
Loan Secured
Apr 19
Loan Secured
Oct 20
Owner Exit
Oct 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Owner Exit
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
9
Funding
32
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 08 Jan 2026

DOMINO, Michael Wayne, Mr.

Active
Richmond Avenue, Houston
Born October 1974
Director
Appointed 07 Oct 2025

JOHNSON, David, Mr.

Active
Richmond Avenue, Houston
Born July 1964
Director
Appointed 07 Oct 2025

PREJEAN, Robert Wayne, Mr.

Active
Richmond Avenue, Houston
Born July 1961
Director
Appointed 07 Oct 2025

HERRERA, Derek Frederick

Resigned
Enterprise Drive, WesthillAB32 6TQ
Secretary
Appointed 19 Dec 2013
Resigned 01 Mar 2023

QUINN, Helena Findlay

Resigned
51, AberdeenAB11 5DP
Secretary
Appointed 01 Feb 2013
Resigned 19 Dec 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 07 Dec 2012

COWIE, Simon Henry Dyer

Resigned
1 Woodburn Place, AberdeenAB15 8JS
Born February 1973
Director
Appointed 25 Oct 2007
Resigned 10 Feb 2012

DAVIS, Lance Stephen

Resigned
11 Belgrave Terrace, AberdeenAB25 2NT
Born September 1951
Director
Appointed 25 Oct 2007
Resigned 25 May 2017

HASTINGS, Gillian Elizabeth

Resigned
Redlands Terrace, GlasgowG12 0RW
Born June 1964
Director
Appointed 05 Apr 2013
Resigned 06 Oct 2017

HERRERA, Gregory John

Resigned
Cromwell Road, AberdeenAB15 4UQ
Born April 1969
Director
Appointed 14 Sept 2017
Resigned 15 Mar 2024

HOYER, Carel Willem Jan

Resigned
51, AberdeenAB11 5DP
Born March 1959
Director
Appointed 01 Dec 2012
Resigned 13 May 2015

HVAMB, Tomas

Resigned
York Street, AberdeenAB11 5DP
Born August 1975
Director
Appointed 06 Jul 2015
Resigned 15 Mar 2024

JOHNSON, David

Resigned
Suite 150, Houston77042
Born July 1964
Director
Appointed 15 Mar 2024
Resigned 01 Aug 2024

KENT, Stephen

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born September 1966
Director
Appointed 30 Oct 2017
Resigned 15 Mar 2024

KERR, Brian Alexander

Resigned
Blythswood Square, GlasgowG2 4AD
Born August 1961
Director
Appointed 10 Feb 2012
Resigned 14 Sept 2017

MCHATTIE, Kenneth George

Resigned
Louisville Avenue, AberdeenAB15 4TX
Born August 1956
Director
Appointed 31 Jul 2011
Resigned 13 Jan 2012

MELBERG, Ole

Resigned
Bjornstj Bjornsons G15, N-4021 StavangerFOREIGN
Born October 1946
Director
Appointed 27 Mar 2008
Resigned 16 May 2015

PREJEAN, R. Wayne

Resigned
Briarpark Drive, Houston77042
Born July 1961
Director
Appointed 15 Mar 2024
Resigned 01 Aug 2024

SEDGE, Douglas Alan

Resigned
51, AberdeenAB11 5DP
Born December 1955
Director
Appointed 09 Jun 2015
Resigned 30 Oct 2017

SNEDDON, David John

Resigned
1 Clarendon Mews, LinlithgowEH49 6QR
Born June 1962
Director
Appointed 27 Mar 2008
Resigned 10 Feb 2012

SPENCE, Andrew Aitken

Resigned
Castleton House, AberdeenAB24 1RP
Born March 1963
Director
Appointed 27 Mar 2008
Resigned 12 May 2015

STEPHENSON, David

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born July 1970
Director
Appointed 15 Mar 2024
Resigned 07 Oct 2025

DRILLING TOOLS INTERNATIONAL HOLDINGS, INC.

Resigned
1209 Orange Street, Wilmington19801
Corporate director
Appointed 01 Aug 2024
Resigned 07 Oct 2025

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 07 Aug 2007
Resigned 25 Oct 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 07 Aug 2007
Resigned 25 Oct 2007

Persons with significant control

6

1 Active
5 Ceased

Drilling Tools International, Inc.

Ceased
Smede Hwy, Broussard70518

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 15 Mar 2024
Briarpark Drive, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
East Wing, Trafalgar Court, GuernseyGY1 3PP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 15 Mar 2024

Kirsteen Donna Morrison

Ceased
51 York Street, AberdeenAB11 5DP
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2017
Blythswood Square, GlasgowG2 4AD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

187

Memorandum Articles
12 March 2026
MAMA
Resolution
12 March 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Appoint Corporate Secretary Company With Name Date
20 January 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 April 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2024
MAMA
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
13 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 November 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement
20 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
9 November 2017
466(Scot)466(Scot)
Resolution
8 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
3 November 2017
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2016
AD03Change of Location of Company Records
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 July 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
16 June 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
14 May 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 January 2014
SH10Notice of Particulars of Variation
Resolution
9 January 2014
RESOLUTIONSResolutions
Resolution
3 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
16 April 2013
466(Scot)466(Scot)
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
9 April 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 April 2013
466(Scot)466(Scot)
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Move Registers To Sail Company
13 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Resolution
23 July 2012
RESOLUTIONSResolutions
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
7 June 2012
MG01sMG01s
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
14 October 2009
122122
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
9 April 2008
SASA
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
128(4)128(4)
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
28 January 2008
88(2)R88(2)R
Legacy
28 January 2008
88(2)R88(2)R
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
88(2)R88(2)R
Legacy
31 October 2007
123Notice of Increase in Nominal Capital
Resolution
31 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2007
NEWINCIncorporation