London
N1 2AT
Secretary Name | Mrs Suzanne Mary Petrides |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tyndale Terrace London N1 2AT |
Director Name | Mrs Suzanne Mary Petrides |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Tyndale Terrace London N1 2AT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.a21architects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76876001 |
Telephone region | London |
Registered Address | Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
36 at £1 | George Petrides 25.35% Ordinary |
---|---|
36 at £1 | Suzanne Mary Petrides 25.35% Ordinary |
35 at £1 | Emily Petrides 24.65% Ordinary |
35 at £1 | Theo Petrides 24.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,052 |
Current Liabilities | £220,184 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
13 July 2007 | Delivered on: 19 July 2007 Persons entitled: National Westminster 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: 20/22 corsica street highbury london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 November 2006 | Delivered on: 25 November 2006 Persons entitled: National Westminster 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: The courtyard house 321 upper street islington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: National Westminster 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: The courtyard house 322 upper street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 August 2000 | Delivered on: 18 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 70A forest road london t/no 350666. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 December 1999 | Delivered on: 11 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 55 brownlow road london borough of hackney t/n 261972. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1999 | Delivered on: 21 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 burma road l/b hackney-LN88500. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1998 | Delivered on: 9 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 14 malvern rd,dalston london; t/no egl 376410. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 2022 | Delivered on: 8 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 29 horsell road, london N5 1XL registered under title number AGL342545. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 29 horsell road, london, N5 1XL. Outstanding |
5 May 2015 | Delivered on: 9 May 2015 Persons entitled: Brembury Properties Limited Classification: A registered charge Particulars: 29 horsell road, islington, london part of t/no LN106693. Outstanding |
7 July 2011 | Delivered on: 13 July 2011 Persons entitled: Brembury Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever. Particulars: The property k/a 20 and 22 corsica street london t/no. NGL676020. Outstanding |
1 September 2010 | Delivered on: 2 September 2010 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 September 2010 | Delivered on: 2 September 2010 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and building k/a 20 and 22 corsica street london t/no. NGL676020 by way of fixed charge plant machinery, fixtures, fittings, furniture, equipment, implements & utensils and goodwill affecting the property and the assets see image for full details. Outstanding |
10 November 1997 | Delivered on: 14 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 57 cleveland mansions widley road maida vale london t/no NGL719739. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 November 1997 | Delivered on: 14 November 1997 Satisfied on: 8 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 March 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Change of details for Mrs Suzanne Mary Petrides as a person with significant control on 29 February 2024 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 April 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
8 July 2022 | Registration of charge 030879880015, created on 22 June 2022 (4 pages) |
12 March 2022 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL England to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
1 June 2020 | Satisfaction of charge 030879880013 in full (1 page) |
1 June 2020 | Notification of George Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Cessation of Emily Francis Lekkas as a person with significant control on 23 January 2020 (1 page) |
1 June 2020 | Notification of Suzanne Mary Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Change of details for Mr George Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Withdrawal of a person with significant control statement on 1 June 2020 (2 pages) |
1 June 2020 | Change of details for Ms Emily Francis Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Change of details for Mrs Suzanne Mary Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Notification of Emily Francis Lekkas as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Notification of Theo Wyatt Petrides as a person with significant control on 23 January 2020 (2 pages) |
1 June 2020 | Notification of Emily Francis Petrides as a person with significant control on 23 January 2020 (2 pages) |
26 May 2020 | Registration of charge 030879880014, created on 22 May 2020 (16 pages) |
11 May 2020 | Satisfaction of charge 8 in full (2 pages) |
11 May 2020 | Satisfaction of charge 3 in full (2 pages) |
11 May 2020 | Satisfaction of charge 9 in full (2 pages) |
11 May 2020 | Satisfaction of charge 6 in full (2 pages) |
11 May 2020 | Satisfaction of charge 10 in full (1 page) |
11 May 2020 | Satisfaction of charge 7 in full (2 pages) |
11 May 2020 | Satisfaction of charge 1 in full (2 pages) |
11 May 2020 | Satisfaction of charge 4 in full (1 page) |
11 May 2020 | Satisfaction of charge 12 in full (1 page) |
11 May 2020 | Satisfaction of charge 5 in full (2 pages) |
4 May 2020 | Satisfaction of charge 11 in full (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (3 pages) |
16 September 2019 | Current accounting period extended from 30 October 2019 to 31 October 2019 (1 page) |
5 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
9 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
17 October 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
27 September 2017 | Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 27 September 2017 (1 page) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 May 2015 | Registration of charge 030879880013, created on 5 May 2015 (19 pages) |
9 May 2015 | Registration of charge 030879880013, created on 5 May 2015 (19 pages) |
9 May 2015 | Registration of charge 030879880013, created on 5 May 2015 (19 pages) |
29 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
22 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
4 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
18 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
7 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
11 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
31 December 2001 | Ad 01/10/01--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
31 December 2001 | Ad 01/10/01--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
27 September 2001 | Return made up to 04/08/01; full list of members
|
27 September 2001 | Return made up to 04/08/01; full list of members
|
8 June 2001 | Accounts made up to 31 October 2000 (6 pages) |
8 June 2001 | Accounts made up to 31 October 2000 (6 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members
|
17 August 2000 | Return made up to 04/08/00; full list of members
|
6 June 2000 | Accounts made up to 31 October 1999 (8 pages) |
6 June 2000 | Accounts made up to 31 October 1999 (8 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
28 June 1999 | Accounts made up to 31 October 1998 (7 pages) |
28 June 1999 | Accounts made up to 31 October 1998 (7 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: assi petrides 9 islington green london N1 2XH (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: assi petrides 9 islington green london N1 2XH (1 page) |
19 May 1998 | Accounts made up to 31 October 1997 (6 pages) |
19 May 1998 | Accounts made up to 31 October 1997 (6 pages) |
13 February 1998 | Return made up to 04/08/97; no change of members (4 pages) |
13 February 1998 | Return made up to 04/08/97; no change of members (4 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Accounts made up to 31 October 1996 (8 pages) |
11 August 1997 | Accounts made up to 31 October 1996 (8 pages) |
10 October 1996 | Return made up to 04/08/96; full list of members (6 pages) |
10 October 1996 | Return made up to 04/08/96; full list of members (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Accounting reference date notified as 31/10 (1 page) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Ad 21/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 1995 | Accounting reference date notified as 31/10 (1 page) |
28 November 1995 | New secretary appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Secretary resigned (1 page) |
25 August 1995 | Secretary resigned (1 page) |
4 August 1995 | Incorporation (22 pages) |
4 August 1995 | Incorporation (22 pages) |