Company NameRepublic (U.K.) Limited
Company StatusDissolved
Company Number04221841
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMarkus Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameVincenzo Morelli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NamePaul Sweetenham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 13 December 2022)
RoleDirector-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMs Georgina Ruth Green
StatusClosed
Appointed02 November 2012(11 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 21 February 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSharow Hall
Sharow
Ripon
Yorkshire
HG4 5BP
Director NameMr Ronald David Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameCarl Brewins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 February 2012)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Secretary NameMr Ronald David Scott
NationalityBritish
StatusResigned
Appointed23 January 2002(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Matthew Edward Bennison
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed15 April 2011(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address3 Castle Lodge Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ZD
Director NameGuy Critchlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm Wells Road
Burnham Overy Town
Norfolk
PE31 8HU
Director NameMs Angela Anna Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 March 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£222,000
Current Liabilities£53,542,000

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End27 January

Filing History

13 December 2022Final Gazette dissolved following liquidation (1 page)
13 September 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2022Resignation of a liquidator (3 pages)
21 March 2022Liquidators' statement of receipts and payments to 9 February 2022 (9 pages)
19 April 2021Liquidators' statement of receipts and payments to 9 February 2021 (10 pages)
22 April 2020Liquidators' statement of receipts and payments to 9 February 2020 (10 pages)
12 April 2019Liquidators' statement of receipts and payments to 9 February 2019 (9 pages)
17 April 2018Liquidators' statement of receipts and payments to 9 February 2018 (8 pages)
24 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (7 pages)
24 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (7 pages)
15 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (7 pages)
15 March 2016Liquidators statement of receipts and payments to 9 February 2016 (7 pages)
15 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (7 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (7 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (7 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (7 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (7 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
25 February 2014Appointment of a voluntary liquidator (2 pages)
25 February 2014Appointment of a voluntary liquidator (2 pages)
24 February 2014Administrator's progress report to 10 February 2014 (17 pages)
24 February 2014Administrator's progress report to 10 February 2014 (17 pages)
10 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 September 2013Administrator's progress report to 12 August 2013 (23 pages)
16 September 2013Administrator's progress report to 12 August 2013 (23 pages)
13 May 2013Statement of administrator's proposal (56 pages)
13 May 2013Statement of administrator's proposal (56 pages)
3 May 2013Notice of deemed approval of proposals (1 page)
3 May 2013Notice of deemed approval of proposals (1 page)
26 April 2013Statement of affairs with form 2.14B/2.15B (10 pages)
26 April 2013Statement of affairs with form 2.14B/2.15B (10 pages)
21 February 2013Appointment of an administrator (1 page)
21 February 2013Appointment of an administrator (1 page)
18 February 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
22 November 2012Termination of appointment of Angela Cross as a director (1 page)
22 November 2012Termination of appointment of Angela Cross as a director (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
11 October 2012Full accounts made up to 29 January 2012 (16 pages)
11 October 2012Full accounts made up to 29 January 2012 (16 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2,001
(7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2,001
(7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2,001
(7 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Markus Gloel as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Markus Gloel as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Dag Johan Skattum as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Dag Johan Skattum as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
31 October 2011Appointment of Mrs Angela Anna Cross as a director (2 pages)
31 October 2011Appointment of Mrs Angela Anna Cross as a director (2 pages)
10 October 2011Full accounts made up to 30 January 2011 (15 pages)
10 October 2011Full accounts made up to 30 January 2011 (15 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a director (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a director (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 31 January 2010 (13 pages)
15 October 2010Full accounts made up to 31 January 2010 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 November 2009Full accounts made up to 25 January 2009 (13 pages)
19 November 2009Full accounts made up to 25 January 2009 (13 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 November 2008Full accounts made up to 27 January 2008 (13 pages)
20 November 2008Full accounts made up to 27 January 2008 (13 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 November 2007Full accounts made up to 28 January 2007 (13 pages)
13 November 2007Full accounts made up to 28 January 2007 (13 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
4 December 2006Full accounts made up to 29 January 2006 (13 pages)
4 December 2006Full accounts made up to 29 January 2006 (13 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knottingley west yorkshire WF11 0BU (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knottingley west yorkshire WF11 0BU (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Declaration of assistance for shares acquisition (11 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of assistance for shares acquisition (11 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
5 October 2005Full accounts made up to 30 January 2005 (11 pages)
5 October 2005Full accounts made up to 30 January 2005 (11 pages)
19 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Group of companies' accounts made up to 25 January 2004 (20 pages)
29 October 2004Group of companies' accounts made up to 25 January 2004 (20 pages)
15 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
15 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
21 August 2003Company name changed pl company 5 LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed pl company 5 LIMITED\certificate issued on 21/08/03 (2 pages)
17 May 2003Group of companies' accounts made up to 26 January 2003 (20 pages)
17 May 2003Group of companies' accounts made up to 26 January 2003 (20 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Group of companies' accounts made up to 27 January 2002 (18 pages)
7 August 2002Group of companies' accounts made up to 27 January 2002 (18 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Accounting reference date shortened from 31/05/02 to 27/01/02 (1 page)
9 March 2002Accounting reference date shortened from 31/05/02 to 27/01/02 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 February 2002Registered office changed on 19/02/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page)
19 February 2002Conve 23/01/02 (4 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 February 2002Conve 23/01/02 (4 pages)
19 February 2002Ad 23/01/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
19 February 2002Ad 23/01/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 February 2002Nc inc already adjusted 23/01/02 (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2002Nc inc already adjusted 23/01/02 (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Resolutions
  • RES13 ‐ Acquisition by comp sha 23/01/02
(4 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Resolutions
  • RES13 ‐ Acquisition by comp sha 23/01/02
(4 pages)
28 January 2002Secretary resigned (1 page)
26 January 2002Declaration of assistance for shares acquisition (9 pages)
26 January 2002Declaration of assistance for shares acquisition (9 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Ad 03/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Ad 03/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2001New director appointed (2 pages)
8 August 2001Company name changed petroleum argus (russia) LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed petroleum argus (russia) LIMITED\certificate issued on 08/08/01 (2 pages)
6 July 2001Company name changed p l company 5 LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed p l company 5 LIMITED\certificate issued on 06/07/01 (2 pages)
23 May 2001Incorporation (18 pages)
23 May 2001Incorporation (18 pages)