Harrow
HA1 3HT
Director Name | Leila Hansell Richard |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 1 The Spinney Sudbury Hill Close Wembley Middlesex HA0 2QS |
Director Name | William McLoughlin |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 4 The Spinney Sudbury Hill Close Wembley Middlesex HA0 2QS |
Secretary Name | Haig Leon Dikran Utidjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Spinney Sudbury Hill Close Wembley Middlesex HA0 2QS |
Director Name | John Sibbald Gould |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 October 2004) |
Role | Administrator |
Correspondence Address | 2 The Spinney Wembley Middlesex HA0 2QS |
Director Name | Peter Golds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2000) |
Role | Public Affairs Consultant |
Correspondence Address | 11 The Spinney Wembley Middlesex HA0 2QS |
Secretary Name | John Sibbald Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2000) |
Role | Administrator |
Correspondence Address | 2 The Spinney Wembley Middlesex HA0 2QS |
Secretary Name | Jeremy Michael Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
Role | Surveyor |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Rahsha Rawal |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2007) |
Role | Civil Servant |
Correspondence Address | 9 The Spinney Sudbury Hil Close Wembley Middlesex HA0 2QS |
Director Name | Dahwood Ahmad |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2006) |
Role | IT |
Correspondence Address | 8 The Spinney Sudbury Hill Close Wembley Middlesex HA0 2QS |
Secretary Name | John Francis King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2007) |
Role | Agent |
Correspondence Address | 29 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Asha Mistry |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2008) |
Role | Consultant |
Correspondence Address | 2 The Spinney Wembley HA0 2QS |
Director Name | Justin Gore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2009) |
Role | NHS Researcher |
Correspondence Address | 8 The Spinney Wembley Middlesex HA0 2QS |
Secretary Name | Donald State |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2009) |
Role | Property Manager |
Correspondence Address | Second Floor Flat 35 Green Lane Northwood Middlesex HA6 2PX |
Director Name | Mr Bhavesh Mithabhai Patel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 August 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
Secretary Name | Mr Benn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
Director Name | Shailesh Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT |
Director Name | Ms Jill McLoughlin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(25 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2003) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ahmad Sarkandi 8.33% Ordinary |
---|---|
1 at £1 | Bhavesh Patel 8.33% Ordinary |
1 at £1 | John Mccarron & Dawn Mccarron 8.33% Ordinary |
1 at £1 | Mr Anand Mahendra Thakar & Asha Thakar 8.33% Ordinary |
1 at £1 | Mr Peter S. Golds 8.33% Ordinary |
1 at £1 | Mr Stuart Worsley 8.33% Ordinary |
1 at £1 | Mrs Adrinne Leigh 8.33% Ordinary |
1 at £1 | Ranjeni Moodley 8.33% Ordinary |
1 at £1 | Shaileshkumar Manilal Patel & Geetabahen Shaileshkumar Patel 8.33% Ordinary |
1 at £1 | Suresh Boyapati & Saritha Boyapati 8.33% Ordinary |
1 at £1 | Terence Charles Munro & Elizabeth Frances Munro 8.33% Ordinary |
1 at £1 | William Mcloughlin & Ms Joan Mcloughlin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160 |
Current Liabilities | £160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (6 pages) |
---|---|
30 July 2023 | Registered office address changed from C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
15 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
11 August 2021 | Director's details changed for Mrs Asha Thakar on 11 August 2021 (2 pages) |
8 March 2021 | Termination of appointment of Shailesh Patel as a director on 8 March 2021 (1 page) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Termination of appointment of Jill Mcloughlin as a director on 23 March 2020 (1 page) |
21 February 2020 | Appointment of Ms Jill Mcloughlin as a director on 17 February 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Registered office address changed from 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT on 7 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mrs Asha Thakar on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Shailesh Patel on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Asha Thakar on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT on 7 July 2017 (1 page) |
7 July 2017 | Director's details changed for Shailesh Patel on 7 July 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 April 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
18 April 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
9 January 2013 | Appointment of Asha Thakar as a director (3 pages) |
9 January 2013 | Appointment of Asha Thakar as a director (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Appointment of Shailesh Patel as a director (3 pages) |
6 December 2012 | Appointment of Shailesh Patel as a director (3 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Bhavesh Mithabhai Patel on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Bhavesh Mithabhai Patel on 12 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Benn Thompson on 12 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Benn Thompson on 12 August 2010 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (7 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (7 pages) |
21 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 June 2009 | Appointment terminated director justin gore (1 page) |
19 June 2009 | Appointment terminated director justin gore (1 page) |
17 June 2009 | Secretary appointed benn thompson (1 page) |
17 June 2009 | Appointment terminated secretary donald state (1 page) |
17 June 2009 | Secretary appointed benn thompson (1 page) |
17 June 2009 | Appointment terminated secretary donald state (1 page) |
21 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 11/08/08; no change of members (7 pages) |
19 August 2008 | Return made up to 11/08/08; no change of members (7 pages) |
15 July 2008 | Appointment terminated director asha mistry (1 page) |
15 July 2008 | Appointment terminated director asha mistry (1 page) |
4 June 2008 | Director appointed bhavesh patel (1 page) |
4 June 2008 | Director appointed bhavesh patel (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 11/08/07; full list of members (10 pages) |
12 October 2007 | Return made up to 11/08/07; full list of members (10 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
21 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 11/08/06; full list of members (11 pages) |
6 October 2006 | Return made up to 11/08/06; full list of members (11 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
7 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 11/08/04; full list of members (12 pages) |
20 December 2004 | Return made up to 11/08/04; full list of members (12 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: wilberforce house station road london NW4 4QE (1 page) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: wilberforce house station road london NW4 4QE (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 11/08/03; full list of members
|
28 August 2003 | Return made up to 11/08/03; full list of members
|
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 October 2002 | Return made up to 11/08/02; full list of members (11 pages) |
4 October 2002 | Return made up to 11/08/02; full list of members (11 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 11/08/01; full list of members
|
3 October 2001 | Return made up to 11/08/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Return made up to 11/08/00; full list of members (12 pages) |
19 September 2000 | Return made up to 11/08/00; full list of members (12 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: middlesex house 22A northfield avenue london W13 9RT (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: middlesex house 22A northfield avenue london W13 9RT (1 page) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 3 the spinney wembley middlesex HA0 2QS (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 3 the spinney wembley middlesex HA0 2QS (1 page) |
13 October 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
13 October 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Return made up to 11/08/98; change of members (6 pages) |
2 September 1998 | Return made up to 11/08/98; change of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 August 1997 | Return made up to 11/08/97; no change of members (6 pages) |
15 August 1997 | Return made up to 11/08/97; no change of members (6 pages) |
26 March 1997 | Accounting reference date shortened from 11/02 to 31/03 (1 page) |
26 March 1997 | Accounting reference date shortened from 11/02 to 31/03 (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
10 January 1997 | Ad 02/01/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 January 1997 | Ad 02/01/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
3 April 1996 | Accounts for a dormant company made up to 11 February 1996 (1 page) |
3 April 1996 | Accounts for a dormant company made up to 11 February 1996 (1 page) |
26 January 1996 | Accounts for a dormant company made up to 11 February 1995 (1 page) |
26 January 1996 | Accounts for a dormant company made up to 11 February 1995 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
4 September 1995 | Return made up to 11/08/95; full list of members
|
4 September 1995 | Return made up to 11/08/95; full list of members
|
9 April 1995 | Accounting reference date notified as 11/02 (1 page) |
9 April 1995 | Accounting reference date notified as 11/02 (1 page) |
16 August 1994 | Secretary resigned (2 pages) |
16 August 1994 | Secretary resigned (2 pages) |
11 August 1994 | Incorporation (19 pages) |
11 August 1994 | Incorporation (19 pages) |