Company NameBennett & McMahon Agencies Limited
Company StatusDissolved
Company Number02940144
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMichael Gerard McMahon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilmalcolm Close Oxton
Birkenhead
Wirral
CH43 9QT
Wales
Director NameMr Peter Rooke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(20 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Close Farm Durley Hall Lane
Durley
Hampshire
SO32 2AN
Director NameKieran Joseph Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Stapleton Road
Formby
Merseyside
L37 2YT
Director NameStephen Barrie Hughes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsworth Close
Formby
Liverpool
L37 2YS
Secretary NameGregory Albert Hanson
StatusClosed
Appointed01 February 2017(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2018)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Ralph Bennett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address326 Aigburth Road Aigburth
Liverpool
Merseyside
L17 6AA
Secretary NameMichael Gerard McMahon
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilmalcolm Close
Oxton
Birkenhead
Wirral
CH43 9QT
Wales
Secretary NameMr David Stanley Mansfield
StatusResigned
Appointed23 November 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressAccra House, 28 Claughton Firs
Oxton Village
Wirral
Merseyside
CH43 5TQ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.bandmships.com
Email address[email protected]
Telephone0151 6709610
Telephone regionLiverpool

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Michael Gerard Mcmahon
52.08%
Ordinary
44 at £1Ralph Bennett
45.83%
Ordinary
1 at £1Michael Gerard Mcmahon
1.04%
Ordinary A
1 at £1Ralph Bennett
1.04%
Ordinary B

Financials

Year2014
Net Worth£1,127,111
Cash£1,307,851
Current Liabilities£1,803,384

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

12 August 2005Delivered on: 18 August 2005
Satisfied on: 8 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 claughton firs, oxton village, prenton, wirral.
Fully Satisfied

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (5 pages)
24 September 2018Return of final meeting in a members' voluntary winding up (9 pages)
10 July 2017Registered office address changed from Accra House, 28 Claughton Firs Oxton Village Wirral Merseyside CH43 5TQ to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from Accra House, 28 Claughton Firs Oxton Village Wirral Merseyside CH43 5TQ to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 July 2017 (2 pages)
5 July 2017Declaration of solvency (6 pages)
5 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
5 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
5 July 2017Declaration of solvency (6 pages)
5 July 2017Appointment of a voluntary liquidator (2 pages)
5 July 2017Appointment of a voluntary liquidator (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 112.28
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 112.28
(4 pages)
17 February 2017Termination of appointment of Ralph Bennett as a director on 1 February 2017 (1 page)
17 February 2017Director's details changed for Mr Peter Rooke on 30 March 2016 (2 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 February 2017Appointment of Mr James Niall William Denholm as a director on 1 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Peter Rooke on 30 March 2016 (2 pages)
17 February 2017Appointment of Stephen Barrie Hughes as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Gregory Albert Hanson as a secretary on 1 February 2017 (2 pages)
17 February 2017Appointment of Mr James Niall William Denholm as a director on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Ralph Bennett as a director on 1 February 2017 (1 page)
17 February 2017Appointment of Kieran Joseph Hall as a director on 1 February 2017 (2 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 February 2017Appointment of Kieran Joseph Hall as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Gregory Albert Hanson as a secretary on 1 February 2017 (2 pages)
17 February 2017Appointment of Stephen Barrie Hughes as a director on 1 February 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Purchase of own shares. (4 pages)
18 January 2017Purchase of own shares. (4 pages)
17 January 2017Resolutions
  • RES13 ‐ General business 19/12/2016
(2 pages)
17 January 2017Resolutions
  • RES13 ‐ General business 19/12/2016
(2 pages)
10 January 2017Cancellation of shares. Statement of capital on 18 February 2015
  • GBP 96
(4 pages)
10 January 2017Cancellation of shares. Statement of capital on 18 February 2015
  • GBP 96
(4 pages)
24 November 2016Second filing of the annual return made up to 17 June 2016 (23 pages)
24 November 2016Second filing of the annual return made up to 17 June 2016 (23 pages)
2 November 2016Sub-division of shares on 9 June 2015 (6 pages)
2 November 2016Sub-division of shares on 9 June 2015 (6 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 September 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 101.053
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 101.053
(4 pages)
7 July 2016Annual return
Statement of capital on 2016-07-07
  • GBP 96

Statement of capital on 2016-11-24
  • GBP 101.053
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2016
(9 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 96
(8 pages)
7 July 2016Annual return
Statement of capital on 2016-07-07
  • GBP 96

Statement of capital on 2016-11-24
  • GBP 101.053
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2016
(9 pages)
21 October 2015Termination of appointment of David Stanley Mansfield as a secretary on 30 September 2015 (1 page)
21 October 2015Termination of appointment of David Stanley Mansfield as a secretary on 30 September 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 96
(7 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 96
(7 pages)
9 July 2015Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages)
9 July 2015Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages)
9 July 2015Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page)
2 July 2014Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page)
2 July 2014Director's details changed for Ralph Bennett on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Ralph Bennett on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Ralph Bennett on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page)
2 July 2014Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages)
1 July 2014Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page)
1 July 2014Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page)
1 July 2014Director's details changed for Ralph Bennett on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Ralph Bennett on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages)
1 July 2014Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Director's details changed for Ralph Bennett on 1 July 2014 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Accounts for a small company made up to 31 May 2012 (7 pages)
16 August 2012Accounts for a small company made up to 31 May 2012 (7 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
23 November 2011Appointment of Mr David Mansfield as a secretary (1 page)
23 November 2011Termination of appointment of Michael Mcmahon as a secretary (1 page)
23 November 2011Termination of appointment of Michael Mcmahon as a secretary (1 page)
23 November 2011Appointment of Mr David Mansfield as a secretary (1 page)
4 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
4 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
9 July 2009Return made up to 17/06/09; full list of members (5 pages)
9 July 2009Return made up to 17/06/09; full list of members (5 pages)
25 February 2009Return made up to 17/06/08; full list of members (4 pages)
25 February 2009Return made up to 17/06/08; full list of members (4 pages)
23 December 2008Return made up to 17/06/07; full list of members (4 pages)
23 December 2008Return made up to 17/06/07; full list of members (4 pages)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 December 2008Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2008Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2007Accounts for a small company made up to 31 May 2007 (8 pages)
16 October 2007Accounts for a small company made up to 31 May 2007 (8 pages)
27 October 2006Return made up to 17/06/06; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: accra house, 28 claughton firs, oxton village, wirral, merseyside CH43 5TQ (1 page)
27 October 2006Registered office changed on 27/10/06 from: suite 15 the container terminal, logistics office royal seaforth, docks port of liverpool, merseyside L21 1JR (1 page)
27 October 2006Location of debenture register (1 page)
27 October 2006Registered office changed on 27/10/06 from: accra house, 28 claughton firs oxton village wirral merseyside CH43 5TQ (1 page)
27 October 2006Registered office changed on 27/10/06 from: suite 15 the container terminal logistics office royal seaforth docks port of liverpool merseyside L21 1JR (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 17/06/06; full list of members (3 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Location of register of members (1 page)
26 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
26 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 17/06/05; full list of members (7 pages)
2 August 2005Return made up to 17/06/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 September 2004Return made up to 17/06/04; full list of members (7 pages)
1 September 2004Return made up to 17/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 June 2003Return made up to 17/06/03; full list of members (7 pages)
23 June 2003Return made up to 17/06/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 July 2002Return made up to 17/06/02; full list of members (7 pages)
3 July 2002Return made up to 17/06/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 September 2000Accounting reference date shortened from 01/06/00 to 31/05/00 (1 page)
15 September 2000Accounting reference date shortened from 01/06/00 to 31/05/00 (1 page)
17 July 2000Registered office changed on 17/07/00 from: 32 durley drive prenton wirral merseyside L43 3AY (1 page)
17 July 2000Registered office changed on 17/07/00 from: 32 durley drive, prenton, wirral, merseyside L43 3AY (1 page)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 1 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 1 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 1 June 1999 (6 pages)
23 August 1999Return made up to 17/06/99; no change of members (6 pages)
23 August 1999Return made up to 17/06/99; no change of members (6 pages)
3 April 1999Accounts for a small company made up to 1 June 1998 (7 pages)
3 April 1999Accounts for a small company made up to 1 June 1998 (7 pages)
3 April 1999Accounts for a small company made up to 1 June 1998 (7 pages)
6 August 1998Accounts for a small company made up to 1 June 1997 (7 pages)
6 August 1998Accounts for a small company made up to 1 June 1997 (7 pages)
6 August 1998Accounts for a small company made up to 1 June 1997 (7 pages)
10 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 1 June 1996 (7 pages)
24 February 1997Accounts for a small company made up to 1 June 1996 (7 pages)
24 February 1997Accounts for a small company made up to 1 June 1996 (7 pages)
7 August 1996Accounts for a small company made up to 1 June 1995 (7 pages)
7 August 1996Accounts for a small company made up to 1 June 1995 (7 pages)
7 August 1996Accounts for a small company made up to 1 June 1995 (7 pages)
25 June 1996Return made up to 17/06/96; full list of members (6 pages)
25 June 1996Return made up to 17/06/96; full list of members (6 pages)
18 April 1996Registered office changed on 18/04/96 from: unit D87 brunswick small business centre brunswick business park brusnwick way liverpool L3 4BD (1 page)
18 April 1996Registered office changed on 18/04/96 from: unit D87 brunswick small, business centre, brunswick business park, brusnwick way liverpool L3 4BD (1 page)
30 June 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 30/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Secretary's particulars changed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: D87 brinswick business park, liverpool, L3 4ED (1 page)
30 June 1995Registered office changed on 30/06/95 from: D87 brinswick business park liverpool L3 4ED (1 page)
30 June 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 30/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 August 1994New director appointed (4 pages)
9 August 1994New secretary appointed;new director appointed (3 pages)
9 August 1994New secretary appointed;new director appointed (3 pages)
9 August 1994New director appointed (4 pages)
8 August 1994Director resigned (4 pages)
8 August 1994Secretary resigned (3 pages)
8 August 1994Director resigned (4 pages)
8 August 1994Accounting reference date notified as 01/06 (1 page)
8 August 1994Secretary resigned (3 pages)
8 August 1994Accounting reference date notified as 01/06 (1 page)
17 June 1994Incorporation (15 pages)
17 June 1994Incorporation (15 pages)