London
SE1 2RD
Director Name | Melissa Allison Schoger |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 February 2019(50 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Group President |
Country of Residence | Germany |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Zelda Fay Lowit |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 27 Penshurst Gardens Edgware Middlesex HA8 9TN |
Director Name | James Robert Foster Raw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 1995) |
Role | Chartered Accountant |
Correspondence Address | The Barn 41 Green End Comberton Cambridge Cambridgeshire CB3 7DY |
Director Name | James Cyril Mugglestone |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 1995) |
Role | Chartered Engineer |
Correspondence Address | 59 Castle Gardens Kimbolton Huntingdon Cambridgeshire PE28 0JE |
Director Name | Harry Peter Lowit |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 27 Penshurst Gardens Edgware Middlesex HA8 9TN |
Director Name | Peter Ronald Hatchett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 1997) |
Role | Surveyor |
Correspondence Address | Burtons Lodge Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | James Robert Foster Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | The Barn 41 Green End Comberton Cambridge Cambridgeshire CB3 7DY |
Director Name | Owen Murdoch Williams |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2000) |
Role | Sales Director |
Correspondence Address | 57 Penton Avenue Staines Middlesex TW18 2NA |
Director Name | Zelda Fay Lowit |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 27 Penshurst Gardens Edgware Middlesex HA8 9TN |
Director Name | Mrs Dawn Heather Gibbins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara Springs Pines Lane Biddulph Stoke On Trent ST8 7SP |
Director Name | David Charles Croxson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1997) |
Role | Accountant |
Correspondence Address | 4 Yew Tree Close Bulkeley Cheshire SY14 8DA Wales |
Director Name | Mr Mark David Greaves |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Lane Flowcrete Business Park, Booth Lane Moston Sandbach Cheshire CW11 3QF |
Secretary Name | David Charles Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1997) |
Role | Accountant |
Correspondence Address | 4 Yew Tree Close Bulkeley Cheshire SY14 8DA Wales |
Director Name | Jonathan Croke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | The Forge Bythorn Huntingdon Cambridgeshire PE18 0QU |
Director Name | Mr Philip Richard Hogan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood 2c Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr Mark Richmond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashmont 118 Caldy Road Wirral Merseyside CH48 1LW Wales |
Secretary Name | Mr Mark Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashmont 118 Caldy Road Wirral Merseyside CH48 1LW Wales |
Secretary Name | Mr Mark David Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarra Springs Pines Lane Biddulph Stoke On Trent ST8 7SP |
Director Name | Mrs Helen Joan McGachie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bank House Melling Carnforth LA6 2RE |
Secretary Name | Mrs Pamela Marie Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warley House 79 Park Lane Congleton Cheshire CW12 3DD |
Director Name | Mrs Pamela Marie Carey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Warley House 79 Park Lane Congleton Cheshire CW12 3DD |
Director Name | Alan Dean |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Lane Flowcrete Business Park, Booth Lane Moston Sandbach Cheshire CW11 3QF |
Director Name | David Poynter Reif |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2008(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Anthony Kevin Storey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 St Margarets Street Canterbury Kent CT1 2TU |
Director Name | Craig Edward Brookes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(49 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Flowcrete Group Limited Booth Lane Moston Sandbach Cheshire CW11 3QF |
Director Name | Mr Mark Raymond Verinder |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(49 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowcrete Group Limited Booth Lane Moston Sandbach Cheshire CW11 3QF |
Website | flowcrete.co.uk |
---|---|
Telephone | 07 164643328 |
Telephone region | Mobile |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.1k at £1 | Flowcrete Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,259,339 |
Gross Profit | £418,867 |
Net Worth | £100,813 |
Cash | £88,680 |
Current Liabilities | £543,471 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 March 2003 | Delivered on: 22 March 2003 Satisfied on: 1 September 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 February 2001 | Delivered on: 1 March 2001 Satisfied on: 12 October 2007 Persons entitled: The Trustees of Flowcrete Systems Limited Retirement Benefits Scheme Classification: Debenture Secured details: All monies due or to become due from the company or any other flowcrete company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 2001 | Delivered on: 14 February 2001 Satisfied on: 3 January 2008 Persons entitled: Mr Martin Parr Classification: Debenture Secured details: All monies due or to become due from the company or any other flowcrete company (as defined therein) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 2000 | Delivered on: 17 June 2000 Satisfied on: 9 September 2004 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2000 | Delivered on: 10 May 2000 Satisfied on: 17 January 2002 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1998 | Delivered on: 1 August 1998 Satisfied on: 22 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1996 | Delivered on: 12 October 1996 Satisfied on: 7 October 1998 Persons entitled: Zelda Fay Lowit (As Security Trustee) Classification: Debenture Secured details: The two deferred instalments of £150,000 payable by flowcrete systems limited to the chargee under a sale and purchase agreement dated 7TH september 1995 and all other monies due. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 1995 | Delivered on: 15 September 1995 Satisfied on: 7 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Change of details for Flowcrete Group Limited as a person with significant control on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017 (2 pages) |
27 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
19 July 2016 | Auditor's resignation (1 page) |
21 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 August 2015 | Termination of appointment of Anthony Kevin Storey as a director on 1 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Anthony Kevin Storey as a director on 1 August 2015 (1 page) |
27 January 2015 | Full accounts made up to 31 May 2014 (15 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 October 2014 | Second filing of AP01 previously delivered to Companies House
|
9 July 2014 | Appointment of Anthony Kevin Storey as a director
|
17 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Alan Dean on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Mark David Greaves on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Alan Dean on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Mark David Greaves on 2 October 2013 (2 pages) |
26 April 2013 | Full accounts made up to 31 May 2012 (13 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed isocrete floor screeds LIMITED\certificate issued on 28/03/12
|
1 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 May 2010 (13 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr Mark David Greaves on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for David Poynter Reif on 29 September 2010 (2 pages) |
4 January 2010 | Termination of appointment of Pamela Carey as a director (2 pages) |
24 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 24 October 2009 (2 pages) |
10 October 2009 | Full accounts made up to 31 May 2009 (13 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / mark greaves / 01/10/2008 (1 page) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 August 2008 | Resolutions
|
30 July 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 alignment with parent or subsidiary (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from booth lane moston sandbach cheshire CW11 3QF (1 page) |
25 July 2008 | Appointment terminated secretary pamela carey (1 page) |
25 July 2008 | Director appointed david poynter reif (2 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 April 2008 | Appointment terminated director dawn gibbins (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members
|
11 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
20 September 2004 | Director resigned (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
22 March 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
9 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
1 March 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
14 November 2000 | Return made up to 07/11/00; full list of members
|
17 June 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 February 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 March 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Return made up to 31/10/98; no change of members
|
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
28 July 1998 | Company name changed isocrete group sales LIMITED\certificate issued on 29/07/98 (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 December 1997 | Return made up to 07/11/97; full list of members (8 pages) |
23 December 1997 | Director's particulars changed (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
17 March 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 07/11/96; full list of members (8 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: radnor park industrial estate back lane congleton cheshire CW12 4XJ (1 page) |
18 October 1996 | Resolutions
|
12 October 1996 | Particulars of mortgage/charge (9 pages) |
18 July 1996 | New director appointed (4 pages) |
30 January 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 07/11/95; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: isocrete house daws lane mill hill london NW7 4ST (1 page) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Secretary resigned;director resigned (2 pages) |
14 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 September 1995 | Declaration of assistance for shares acquisition (12 pages) |
13 September 1995 | Declaration of assistance for shares acquisition (10 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
15 June 1989 | Resolutions
|
21 January 1969 | Certificate of incorporation (1 page) |