London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(22 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(22 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Peter Carr Simmonds |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 July 2003) |
Role | Independent Insurance Intermed |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Director Name | Barry McGoun |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 02 February 1998) |
Role | Accountant |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Secretary Name | Barry McGoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Director Name | Mr Arthur William Farrow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Haling Rise 21 Haling Park Road South Croydon Surrey CR2 6NJ |
Director Name | Mr Arthur William Farrow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Haling Rise 21 Haling Park Road South Croydon Surrey CR2 6NJ |
Director Name | David Alan Hare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Park Gardens Wimbledon London SW19 6AR |
Secretary Name | Peter Carr Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Director Name | John William Kenway |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2008) |
Role | Insurance Broker |
Correspondence Address | 38 Westfield Avenue Sanderstead South Croydon Surrey CR2 9JU |
Director Name | Mr John Frank Stephenson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selkirk Road Twickenham Middlesex TW2 6PS |
Director Name | Mr William Francis Pittman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Secretary Name | Mr William Francis Pittman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 June 2003(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(22 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
50k at £1 | Bluefin Insurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Solvency statement dated 18/12/12 (1 page) |
20 December 2012 | Solvency Statement dated 18/12/12 (1 page) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Statement by Directors (1 page) |
20 December 2012 | Statement of capital on 20 December 2012
|
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
11 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Re-registration of Memorandum and Articles (20 pages) |
11 April 2011 | Re-registration of Memorandum and Articles (20 pages) |
11 April 2011 | Resolutions
|
9 March 2011 | Appointment of Martyn Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martyn Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
4 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Appointment terminated director david hare (1 page) |
6 August 2008 | Appointment Terminated Director arthur farrow (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
6 August 2008 | Appointment terminated director john stephenson (1 page) |
6 August 2008 | Appointment terminated director arthur farrow (1 page) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
6 August 2008 | Appointment Terminated Secretary william pittman (1 page) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
6 August 2008 | Appointment Terminated Director david hare (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
6 August 2008 | Appointment Terminated Director william pittman (1 page) |
6 August 2008 | Appointment Terminated Director john stephenson (1 page) |
6 August 2008 | Appointment terminated secretary william pittman (1 page) |
6 August 2008 | Appointment Terminated Director john kenway (1 page) |
6 August 2008 | Appointment terminated director william pittman (1 page) |
6 August 2008 | Appointment terminated director john kenway (1 page) |
20 June 2008 | Return made up to 03/02/08; full list of members (5 pages) |
20 June 2008 | Return made up to 03/02/08; full list of members (5 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | £ ic 100000/50000 15/03/04 £ sr 50000@1=50000 (2 pages) |
5 April 2004 | £ ic 100000/50000 15/03/04 £ sr 50000@1=50000 (2 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 March 2004 | Return made up to 03/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 03/02/04; full list of members (9 pages) |
12 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
4 August 2003 | £ ic 175000/100000 23/06/03 £ sr 75000@1=75000 (1 page) |
4 August 2003 | £ ic 175000/100000 23/06/03 £ sr 75000@1=75000 (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 2003 | Auditor's statement (1 page) |
30 July 2003 | Balance Sheet (1 page) |
30 July 2003 | Application for reregistration from private to PLC (1 page) |
30 July 2003 | Balance Sheet (1 page) |
30 July 2003 | Auditor's report (1 page) |
30 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 2003 | Declaration on reregistration from private to PLC (1 page) |
30 July 2003 | Re-registration of Memorandum and Articles (10 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Auditor's report (1 page) |
30 July 2003 | Declaration on reregistration from private to PLC (1 page) |
30 July 2003 | Auditor's statement (1 page) |
30 July 2003 | Re-registration of Memorandum and Articles (10 pages) |
30 July 2003 | Application for reregistration from private to PLC (1 page) |
25 July 2003 | Re-registration of Memorandum and Articles (10 pages) |
25 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 2003 | Application for reregistration from PLC to private (1 page) |
25 July 2003 | Re-registration of Memorandum and Articles (10 pages) |
25 July 2003 | Application for reregistration from PLC to private (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (9 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (9 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Ad 01/12/00--------- £ si 30000@1 (2 pages) |
18 January 2002 | £ nc 50000/150000 01/12/00 (1 page) |
18 January 2002 | £ nc 50000/150000 01/12/00 (1 page) |
18 January 2002 | £ nc 150000/300000 26/11/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | £ nc 150000/300000 26/11/01 (1 page) |
18 January 2002 | Ad 01/12/00--------- £ si 30000@1 (2 pages) |
18 January 2002 | Ad 26/11/01--------- £ si 95000@1=95000 £ ic 80000/175000 (2 pages) |
18 January 2002 | Ad 26/11/01--------- £ si 95000@1=95000 £ ic 80000/175000 (2 pages) |
18 January 2002 | Resolutions
|
17 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
22 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 April 2000 | Return made up to 03/02/00; full list of members (9 pages) |
20 April 2000 | Return made up to 03/02/00; full list of members (9 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
27 May 1999 | Return made up to 03/02/99; full list of members (7 pages) |
27 May 1999 | Return made up to 03/02/99; full list of members (7 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
16 April 1998 | Return made up to 03/02/98; full list of members (7 pages) |
16 April 1998 | Return made up to 03/02/98; full list of members (7 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
3 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
12 March 1997 | Return made up to 03/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 03/02/97; full list of members (7 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
1 March 1996 | Return made up to 03/02/96; full list of members (8 pages) |
1 March 1996 | Return made up to 03/02/96; full list of members (8 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 March 1995 | Return made up to 03/02/95; full list of members (7 pages) |
1 March 1995 | Return made up to 03/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
11 March 1994 | Return made up to 03/02/94; full list of members (7 pages) |
11 March 1993 | Return made up to 03/02/93; full list of members (8 pages) |
26 February 1992 | Return made up to 03/02/92; full list of members (7 pages) |
16 September 1991 | Memorandum and Articles of Association (7 pages) |
16 September 1991 | Memorandum and Articles of Association (7 pages) |
7 August 1991 | Re-registration of Memorandum and Articles (7 pages) |
7 August 1991 | Re-registration of Memorandum and Articles (7 pages) |
12 June 1991 | Return made up to 03/02/91; full list of members (7 pages) |
5 June 1991 | Director resigned (3 pages) |
5 June 1991 | Director resigned (3 pages) |
26 October 1990 | Return made up to 03/08/90; full list of members (5 pages) |
26 October 1990 | Return made up to 03/08/90; full list of members (5 pages) |
14 September 1990 | Secretary resigned;new secretary appointed (1 page) |
14 September 1990 | Secretary resigned;new secretary appointed (1 page) |
20 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 February 1989 | Incorporation (15 pages) |
3 February 1989 | Incorporation (15 pages) |