Company NameZepter Medical (UK) Ltd
Company StatusDissolved
Company Number03032714
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesZepter (UK) Limited and Tuttoluxo Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Diana Zepter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameAnthony David Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Foreign
Director NamePhilippe Delis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleTreasure
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Secretary NameLouise Knapp
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monte-Carlo
Mc98000
Director NameKornelia Coric
Date of BirthNovember 1966 (Born 57 years ago)
NationalityYugoslavian
StatusResigned
Appointed01 April 1997(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleEntrepreneur
Correspondence Address73a Barrowgate Road
London
W4 4QS
Director NameSinisa Djukic
Date of BirthOctober 1959 (Born 64 years ago)
NationalityYugoslavian
StatusResigned
Appointed01 April 1997(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1999)
RoleEntrepreneur
Correspondence Address11 Avenue Princesse Grace
Monaco
Mc 98000
Secretary NameKornelia Coric
NationalityYugoslavian
StatusResigned
Appointed01 April 1997(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleEntrepreneur
Correspondence Address73a Barrowgate Road
London
W4 4QS
Director NameBrian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2000)
RoleFinancial Controller
Correspondence Address79 Juniper Court
Hanworth Road
Hounslow
Middlesex
TW3 3TL
Director NameSiew See Lee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2000)
RoleLegal Manager
Correspondence Address159 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HD
Director NameDjordje Lisulov
Date of BirthAugust 1945 (Born 78 years ago)
NationalityYugoslavian
StatusResigned
Appointed30 December 1998(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1999)
RoleIT Director
Correspondence Address25 Mayford Close
Beckenham
Kent
BR3 4XS
Director NameKlaus Drittenpreis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2000(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2000)
RoleManager
Correspondence AddressDeutschenbaurstr 32
Augsburg
Bavaria D-86157
Germany
Director NameDragan Jovanovic
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityYugoslavian
StatusResigned
Appointed01 September 2000(5 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressDunavskikej 16
Belgrade
11000
Yugoslavia
Director NameRobert Grubesic
Date of BirthJune 1968 (Born 55 years ago)
NationalityCroatian
StatusResigned
Appointed16 November 2000(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 14 February 2001)
RoleManager
Correspondence Address5 Rue Du Fort Elisabeth
Luxembourg
L-1463
Foreign
Director NameZoran Vajovic
Date of BirthMay 1957 (Born 67 years ago)
NationalityYugoslavian
StatusResigned
Appointed14 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleManager
Correspondence AddressPozarevacka 12
Belgrade
Yugoslavia
11000
Foreign
Secretary NameMr Hani Rifai
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2003)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitton Dean
Hounslow
Middlesex
TW3 2JT
Director NameMr Hani Rifai
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitton Dean
Hounslow
Middlesex
TW3 2JT
Secretary NameJuk Sin Mo
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration14 years, 6 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Torrington Road
Ruislip
Middlesex
HA4 0AS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 2001)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.bioptrontherapist.com

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£2,086,532
Gross Profit£417,084
Net Worth-£8,603,674
Cash£425,541
Current Liabilities£126,633

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 December 2002Delivered on: 5 December 2002
Satisfied on: 26 February 2014
Persons entitled: Good Harvest Properties (Hammersmith) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,732.81 in a specifically designated deposit account. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 30 December 1997
Satisfied on: 26 February 2014
Persons entitled: Brentford Investment B.V.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The account being the deposit account at barclays bank PLC and the deposit sum being £20,922 and all amounts from time to time.
Fully Satisfied
14 November 1997Delivered on: 25 November 1997
Satisfied on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £200,000 together with interest accrued now or to be held by the bank on account number 83592253.
Fully Satisfied
6 October 1999Delivered on: 20 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83592253 and earmarked or designated by reference to the company.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 30 June 2019 (20 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 September 2018Appointment of Mrs Diana Zepter as a director on 15 September 2018 (2 pages)
18 September 2018Cessation of Hani Rifai as a person with significant control on 15 September 2018 (1 page)
18 September 2018Termination of appointment of Hani Rifai as a director on 15 September 2018 (1 page)
18 September 2018Notification of Diana Zepter as a person with significant control on 15 September 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Juk Sin Mo as a secretary on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Juk Sin Mo as a secretary on 29 September 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(2 pages)
22 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(2 pages)
22 November 2016Change of name notice (2 pages)
22 November 2016Change of name notice (2 pages)
9 November 2016Change of name notice (2 pages)
9 November 2016Change of name notice (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,700,000
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,700,000
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (20 pages)
13 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2015Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 22 April 2015 (1 page)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,700,000
(4 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,700,000
(4 pages)
22 April 2015Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 22 April 2015 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,700,000
(4 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,700,000
(4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 4 in full (4 pages)
26 February 2014Satisfaction of charge 4 in full (4 pages)
26 February 2014Satisfaction of charge 2 in full (4 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 February 2013Full accounts made up to 31 December 2012 (18 pages)
5 February 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
25 May 2011Full accounts made up to 31 December 2010 (18 pages)
25 May 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Hani Rifai on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Hani Rifai on 14 March 2010 (2 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
7 January 2009Company name changed zepter international (uk) LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed zepter international (uk) LIMITED\certificate issued on 07/01/09 (2 pages)
27 November 2008Registered office changed on 27/11/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page)
27 November 2008Registered office changed on 27/11/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page)
23 July 2008Return made up to 14/03/08; full list of members (3 pages)
23 July 2008Return made up to 14/03/08; full list of members (3 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 14/03/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 14/03/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Return made up to 14/03/06; full list of members (2 pages)
3 May 2006Return made up to 14/03/06; full list of members (2 pages)
24 July 2005Full accounts made up to 31 December 2004 (12 pages)
24 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Return made up to 14/03/04; full list of members (6 pages)
27 April 2004Return made up to 14/03/04; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
30 April 2003Return made up to 14/03/03; full list of members (6 pages)
30 April 2003Return made up to 14/03/03; full list of members (6 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Return made up to 14/03/02; full list of members (6 pages)
10 May 2002Return made up to 14/03/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
20 March 2001Return made up to 14/03/01; full list of members (5 pages)
20 March 2001Return made up to 14/03/01; full list of members (5 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
30 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 1999Director resigned (2 pages)
13 December 1999Director resigned (2 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
5 May 1999Return made up to 14/03/99; full list of members (7 pages)
5 May 1999Return made up to 14/03/99; full list of members (7 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1999£ nc 1000000/5000000 30/12/98 (1 page)
19 March 1999Ad 30/12/98--------- £ si 2200000@1=2200000 £ ic 500000/2700000 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1999£ nc 1000000/5000000 30/12/98 (1 page)
19 March 1999Ad 30/12/98--------- £ si 2200000@1=2200000 £ ic 500000/2700000 (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
9 June 1998Memorandum and Articles of Association (23 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Memorandum and Articles of Association (23 pages)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
3 June 1997Company name changed zepter (uk) LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed zepter (uk) LIMITED\certificate issued on 04/06/97 (2 pages)
4 May 1997Ad 24/04/97--------- £ si 50000@1=50000 £ ic 20/50020 (2 pages)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1997£ nc 100/1000000 24/04/97 (1 page)
4 May 1997Ad 24/04/97--------- £ si 50000@1=50000 £ ic 20/50020 (2 pages)
4 May 1997£ nc 100/1000000 24/04/97 (1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 79 grosvenor street london W1X 9DE (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 79 grosvenor street london W1X 9DE (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 April 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 April 1996Ad 01/04/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 April 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 April 1996Ad 01/04/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
21 March 1996Return made up to 14/03/96; full list of members (8 pages)
21 March 1996Return made up to 14/03/96; full list of members (8 pages)
24 March 1995Accounting reference date notified as 30/04 (1 page)
24 March 1995Accounting reference date notified as 30/04 (1 page)
14 March 1995Incorporation (56 pages)
14 March 1995Incorporation (56 pages)