Company NameE* Trade UK (Holdings) Limited
Company StatusDissolved
Company Number03565369
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Dissolution Date12 January 2018 (6 years, 2 months ago)
Previous NameMatterlist Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Ellingson Lynn Michelle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2010(11 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2018)
RoleParalegal - Legal Manager
Country of ResidenceUnited States
Correspondence AddressHay's Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameMs Michelle Ellingson
StatusClosed
Appointed26 July 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 January 2018)
RoleCompany Director
Correspondence AddressHay's Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Peter Barrington Wynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NameRichard Alan Lines
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleConsultant
Correspondence Address11 The Bull Meadow
Streatley
Reading
Berkshire
RG8 9QD
Director NameJack Arnold Lang
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1999)
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Wood House Main Street
Caldecote
Cambridge
Cambs
CB23 7NU
Director NameMr Hermann Maria Hauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed21 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newnham Walk
Cambridge
Cambridgeshire
CB3 9HQ
Director NameJulian Conway Costley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address5 Justice Walk
London
SW3 5DE
Director NameJudy Balint
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 28 July 2000)
RoleEvp President & Coo
Correspondence Address440 Erlin Drive San Carlos
California 94070
Usa
Foreign
Director NameLen Purkis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 28 July 2000)
RoleExecutive
Correspondence Address4 Embarcadero Place Palo Alto
California 94303
Usa
Foreign
Director NameKathy Levinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 28 July 2000)
RoleCompany Director
Correspondence Address353 Melville Ave Palo Alto
94301 California
Usa
Foreign
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed15 July 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Director NameNicholas Patrick Baudouin Bullman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2000)
RoleCompany Executive
Correspondence AddressTynte Park
Dunlavin County Wicklow
Ireland
Director NameMr James Leslie Whiteford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2006)
RoleCompany Executive
Correspondence AddressCopperfield House
Rushmore Hill, Knockholt
Sevenoaks
Kent
TN14 7NL
Director NameJames Christopher Sydney Marler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2001)
RoleCompany Executive
Correspondence Address35 Esmond Road
London
W4 1JG
Secretary NameJosephine Ho Pik Chan
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2003)
RoleSecretary
Correspondence Address5a Claymore Gardens
3 Lok Fung Path
Shatin
PRC
Hong Kong
Director NameJack Verkruysse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian/Dutch
StatusResigned
Appointed22 June 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2003)
RoleBroker
Correspondence Address44 Horder Road
London
SW6 5EE
Director NameMr Paul Andrew Chrimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAugustus House 165 Barkham Road
Wokingham
Berkshire
RG41 2RS
Director NameRichard David Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2009)
RoleStockbroker
Correspondence AddressHighams Farm Goldhanger Road
Goldhanger
Malden
Essex
CM8 8AL
Director NameMr Patrick Timothy Claridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2003)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTraceys Farm
London Road, Stanford Rivers
Ongar
Essex
CM5 9QD
Secretary NameMr Paul Andrew Chrimes
NationalityBritish
StatusResigned
Appointed17 July 2003(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAugustus House 165 Barkham Road
Wokingham
Berkshire
RG41 2RS
Director NameMathias Paul Helleu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2010)
RoleCompany Director
Correspondence Address8 Connaught Square
London
W2 2HJ
Director NameJack Verkruysse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian/Dutch
StatusResigned
Appointed17 October 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressSuite 268 28 Old Brompton Road
London
SW7 3SS
Director NameMr Michael Klena
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2008(10 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 April 2009)
RoleSvp, Operation
Correspondence Address31 Elvaston Place
Flat 1
London
SW7 5NL
Director NameMr Nick Novakovic
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2011)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressNiche Carlby Road
Greatford
Stamford
Lincolnshire
PE9 4PR
Director NameMr Randy Lee Tripp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2013)
RoleSenior Vp, International
Country of ResidenceUnited Kingdom
Correspondence AddressSun Court 4th Floor
66-67 Cornhill
London
EC3V 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteetrade.com

Location

Registered AddressHay's Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

16.5m at £0.01E Trade Europe Holdings Bv
76.97%
Ordinary
4.9m at £0.01E Trade Europe Holdings Bv
23.03%
Preference

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2017Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to Hay's Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (2 pages)
5 May 2017Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Hays Galleria 1 Hays Lane London SE1 2rd on 5 May 2017 (2 pages)
25 April 2017Declaration of solvency (4 pages)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(2 pages)
25 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2017Statement by Directors (1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2017Solvency Statement dated 30/03/17 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 214,472.72
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 214,472.72
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 214,472.72
(4 pages)
16 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 214,472.72
(3 pages)
16 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 214,472.72
(3 pages)
6 August 2013Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom on 6 August 2013 (1 page)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 213,446.31
(3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 April 2013Termination of appointment of Randy Tripp as a director (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Ms. Ellingson Lynn Michelle on 22 May 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
29 December 2011Statement of company's objects (3 pages)
30 November 2011Secretary's details changed for Ms. Michelle Ellingson on 15 November 2011 (1 page)
30 November 2011Appointment of Randy Lee Tripp as a director (2 pages)
30 November 2011Termination of appointment of Paul Chrimes as a director (1 page)
30 November 2011Termination of appointment of Nick Novakovic as a director (1 page)
16 August 2011Termination of appointment of Paul Chrimes as a secretary (1 page)
16 August 2011Appointment of Ms. Michelle Ellingson as a secretary (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
13 December 2010Registered office address changed from , Vintners' Place 68 Upper Thames Street, London, EC4V 3BJ on 13 December 2010 (1 page)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 16,454,483.43
(3 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
27 September 2010Resolutions
  • RES13 ‐ Section 175(5)(a)/dirs vote 27/08/2010
(5 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
9 June 2010Appointment of Ms. Ellingson Lynn Michelle as a director (2 pages)
3 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 211,938.53
(3 pages)
1 June 2010Termination of appointment of Mathias Helleu as a director (1 page)
2 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 211,767.23
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 211,653.03
(3 pages)
7 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 210,168.19
(3 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Ad 13/05/09\gbp si [email protected]=418.62\gbp ic 210389.26/210807.88\ (2 pages)
15 May 2009Appointment terminated director michael klena (1 page)
15 May 2009Director appointed mr. Nick novakovic (2 pages)
15 May 2009Appointment terminated director richard taylor (1 page)
13 January 2009Ad 05/01/09\gbp si [email protected]=1541.98\gbp ic 208847.28/210389.26\ (2 pages)
27 December 2008Ad 19/12/08\gbp si [email protected]=1387.78\gbp ic 206819.81/208207.59\ (2 pages)
27 December 2008Ad 19/12/08\gbp si [email protected]=639.69\gbp ic 208207.59/208847.28\ (2 pages)
9 December 2008Registered office changed on 09/12/2008 from, 42ND floor, 1 canada square, canary wharf, london, E14 5AA (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
18 August 2008Ad 08/08/08\gbp si [email protected]=1454.27\gbp ic 205365.54/206819.81\ (2 pages)
12 June 2008Return made up to 18/05/08; full list of members (5 pages)
11 June 2008Appointment terminated director jack verkruysse (1 page)
11 June 2008Director appointed mr. Michael simon klena (2 pages)
18 January 2008Group of companies' accounts made up to 31 December 2006 (20 pages)
3 January 2008Ad 29/12/06--------- £ si [email protected] (2 pages)
3 January 2008Ad 19/12/07--------- £ si [email protected]=1700 £ ic 203664/205364 (2 pages)
10 October 2007Ad 27/09/07--------- £ si [email protected]=1417 £ ic 202247/203664 (2 pages)
29 June 2007Return made up to 18/05/07; full list of members (3 pages)
28 February 2007Ad 29/12/06--------- £ si [email protected]=30 £ ic 205217/205247 (2 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
15 January 2007Ad 29/12/06--------- £ si 3000@1=3000 £ ic 202217/205217 (2 pages)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2007Ad 22/12/06--------- £ si [email protected]=100 £ ic 202117/202217 (2 pages)
15 December 2006Director's particulars changed (1 page)
12 July 2006Director resigned (1 page)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
28 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
23 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
14 June 2005Return made up to 18/05/05; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
22 September 2004Director's particulars changed (1 page)
25 August 2004Return made up to 18/05/04; full list of members (7 pages)
3 March 2004Statement of affairs (6 pages)
3 March 2004Ad 08/07/02--------- £ si [email protected] (2 pages)
12 November 2003Director resigned (1 page)
30 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 October 2003Secretary resigned (1 page)
14 October 2003Particulars of contract relating to shares (3 pages)
14 October 2003Ad 18/06/03--------- £ si [email protected]=1621 £ ic 200495/202116 (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Ad 30/06/03--------- £ si [email protected]=1000 £ ic 199495/200495 (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Particulars of contract relating to shares (3 pages)
27 May 2003Return made up to 18/05/03; full list of members (8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
7 February 2003Director's particulars changed (1 page)
11 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 July 2002Registered office changed on 10/07/02 from: 42ND floor, one canada square, london, E14 5AA (1 page)
10 July 2002Ad 26/06/02--------- £ si [email protected]=1150 £ ic 198345/199495 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: mount pleasant house, 2 mount pleasant huntingdon road, cambridge, cambridgeshire CB3 0RN (1 page)
26 June 2002New director appointed (2 pages)
14 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Ad 25/03/02--------- £ si [email protected]=574 £ ic 197771/198345 (2 pages)
10 September 2001Return made up to 18/05/00; change of members; amend (14 pages)
24 July 2001Return made up to 18/05/01; change of members (6 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
27 June 2001Ad 01/03/99-30/11/99 £ si [email protected] (2 pages)
4 May 2001Full group accounts made up to 30 September 2000 (21 pages)
20 April 2001Ad 30/01/01--------- £ si [email protected]=1150 £ ic 336177/337327 (2 pages)
20 April 2001Ad 26/02/01--------- £ si [email protected]=1725 £ ic 334452/336177 (2 pages)
12 September 2000Ad 07/07/00--------- £ si [email protected]=1725 £ ic 331002/332727 (2 pages)
10 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
7 July 2000£ nc 261000/1261000 07/03/00 (1 page)
7 July 2000Ad 14/03/00--------- £ si [email protected]=5982 £ ic 185321/191303 (2 pages)
7 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 July 2000Ad 14/03/00--------- £ si [email protected]=1150 £ ic 191303/192453 (2 pages)
7 July 2000Return made up to 18/05/00; change of members (13 pages)
7 July 2000Secretary resigned (1 page)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
18 January 2000Full group accounts made up to 31 March 1999 (22 pages)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1999£ nc 250000/261000 04/11/99 (1 page)
15 November 1999Ad 04/11/99--------- £ si [email protected]=10752 £ ic 174569/185321 (2 pages)
7 July 1999Secretary's particulars changed (2 pages)
7 July 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 July 1999Director's particulars changed (2 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
19 May 1999£ nc 200000/250000 12/05/99 (1 page)
19 May 1999Ad 12/05/99--------- £ si [email protected]=56121 £ ic 75021/131142 (2 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
8 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
11 August 1998New secretary appointed (2 pages)
4 August 1998Ad 15/07/98--------- £ si [email protected]=75019 £ ic 2/75021 (2 pages)
4 August 1998£ nc 100000/200000 13/07/98 (1 page)
4 August 1998Secretary resigned (1 page)
23 June 1998Memorandum and Articles of Association (15 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (3 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
5 June 1998S-div 21/05/98 (1 page)
5 June 1998Nc inc already adjusted 21/05/98 (1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1998Company name changed matterlist LIMITED\certificate issued on 21/05/98 (2 pages)
18 May 1998Incorporation (13 pages)