Company NameJacobs Vii Limited
Company StatusDissolved
Company Number00329304
CategoryPrivate Limited Company
Incorporation Date30 June 1937(86 years, 10 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)
Previous NameJacobs And Partners Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Director NameRichard Alan Pottruff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(54 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleAccountant
Correspondence Address55 St James Avenue
Beckenham
Kent
BR3 4HF
Director NameDavid John Jacobs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(54 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 April 1993)
RoleShipowner
Correspondence Address39 Portland Place
London
W1N 3AG
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed26 May 1992(54 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameJohn Richard Clark
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(55 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1995)
RoleShipbroker
Correspondence Address46 Melcombe Regis Court
Weymouth Street
London
W1N 3LH
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(57 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(57 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1997)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameRichard Wells Park
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(57 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1995)
RoleShipbroker
Correspondence Address29 Ferguson Close
London
E14 3SH
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(59 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(64 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(65 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 2003(65 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameRonald Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(67 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address108 Free Trade Wharf
340 The Highway
London
E1W 3ET
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(67 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMark Shepstone Rayner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2005(67 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2006)
RoleAccountant
Correspondence AddressFlat 14 2 Saint Johns Avenue
London
SW15 2AG
Director NameStephen Paul Bettis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(67 years, 12 months after company formation)
Appointment Duration8 months (resigned 06 February 2006)
RolePort Operations Director
Country of ResidenceEngland
Correspondence Address25 Little Hays
Leigh On Sea
Essex
SS9 4SF
Director NameCapt Frank Anthony Margerison Bland Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2011)
RoleShip Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusResigned
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameCobelfret I Sa (Corporation)
StatusResigned
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2010)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2010)
Correspondence Address75 St Amandsstraat
Strombeek-Bever
B-1853
Belgium
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(71 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
Correspondence Address2nd Floor
The Quadrangle 180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£705,129
Gross Profit£811,471
Net Worth£2,326,284
Cash£1,806
Current Liabilities£756,920

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Final Gazette dissolved following liquidation (1 page)
24 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
24 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2011Termination of appointment of Frank Davies as a director (1 page)
19 May 2011Termination of appointment of Frank Davies as a director (1 page)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2010Declaration of solvency (5 pages)
2 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-06
(1 page)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Declaration of solvency (5 pages)
24 August 2010Termination of appointment of Cobelfret I Sa as a director (4 pages)
24 August 2010Termination of appointment of Exrealm Limited as a director (4 pages)
24 August 2010Termination of appointment of Cdmg Nv as a director (2 pages)
24 August 2010Termination of appointment of Exrealm Limited as a director (4 pages)
24 August 2010Termination of appointment of Cobelfret I Sa as a director (4 pages)
24 August 2010Termination of appointment of Cdmg Nv as a director (2 pages)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 4,000,000
(6 pages)
28 June 2010Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page)
28 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 4,000,000
(6 pages)
28 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
2 June 2010Director's details changed for Novolux S A on 29 April 2010 (3 pages)
2 June 2010Director's details changed for Novolux S A on 29 April 2010 (3 pages)
29 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Capt Frank Anthony Margerison Bland Davies on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Capt Frank Anthony Margerison Bland Davies on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Gray on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Gray on 27 October 2009 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Appointment Terminated Director maritime advisory services LIMITED (1 page)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
21 December 2008Director's Change of Particulars / gary walker / 26/11/2008 / HouseName/Number was: 3, now: primrose gate; Street was: oak close, now: bower gardens; Post Code was: CM9 5LD, now: CM9 6HJ (1 page)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 April 2008Appointment terminated secretary joost rubens (1 page)
30 April 2008Appointment Terminated Secretary joost rubens (1 page)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 26/05/06; full list of members (3 pages)
11 July 2006Return made up to 26/05/06; full list of members (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Full accounts made up to 30 June 2005 (18 pages)
12 October 2005Full accounts made up to 30 June 2005 (18 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
30 March 2005Full accounts made up to 30 June 2004 (19 pages)
30 March 2005Full accounts made up to 30 June 2004 (19 pages)
27 September 2004New director appointed (4 pages)
27 September 2004New director appointed (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (19 pages)
7 December 2003Full accounts made up to 30 June 2003 (19 pages)
20 June 2003Return made up to 26/05/03; full list of members (7 pages)
20 June 2003Return made up to 26/05/03; full list of members (7 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Full accounts made up to 31 December 2001 (20 pages)
23 August 2002Full accounts made up to 31 December 2001 (20 pages)
20 June 2002Return made up to 26/05/02; full list of members (7 pages)
20 June 2002Return made up to 26/05/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (17 pages)
9 July 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Return made up to 26/05/01; full list of members (6 pages)
22 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
8 June 2000Return made up to 26/05/00; full list of members (6 pages)
8 June 2000Return made up to 26/05/00; full list of members (6 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 26/05/99; full list of members (6 pages)
22 June 1999Return made up to 26/05/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (15 pages)
14 April 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1998Particulars of mortgage/charge (11 pages)
26 October 1998Particulars of mortgage/charge (11 pages)
18 June 1998Return made up to 26/05/98; no change of members (4 pages)
18 June 1998Return made up to 26/05/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Particulars of mortgage/charge (13 pages)
9 March 1998Particulars of mortgage/charge (15 pages)
9 March 1998Particulars of mortgage/charge (15 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (13 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 June 1997Ad 09/06/97--------- £ si [email protected]=3930000 £ ic 70000/4000000 (2 pages)
17 June 1997£ nc 210000/10000000 09/06/97 (1 page)
17 June 1997Ad 09/06/97--------- £ si [email protected]=3930000 £ ic 70000/4000000 (2 pages)
17 June 1997£ nc 210000/10000000 09/06/97 (1 page)
10 June 1997Return made up to 26/05/97; no change of members (4 pages)
10 June 1997Return made up to 26/05/97; no change of members (4 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
23 June 1996Return made up to 26/05/96; full list of members (6 pages)
23 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/06/96
(6 pages)
17 November 1995Company name changed jacobs and partners LIMITED\certificate issued on 17/11/95 (4 pages)
17 November 1995Company name changed jacobs and partners LIMITED\certificate issued on 17/11/95 (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (36 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (19 pages)
24 March 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
30 June 1937Incorporation (53 pages)
30 June 1937Certificate of incorporation (2 pages)
30 June 1937Incorporation (53 pages)
30 June 1937Certificate of incorporation (2 pages)