London
W1T 4TJ
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Bryan Wyman Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Marketing & Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clanfield House 16 Park Crescent Abingdon Oxfordshire OX14 1DF |
Director Name | Philip Chung |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Taverne Cottage 4 Hemplands Lane Privett Alton Hampshire GU34 3NU |
Secretary Name | Mr Bryan Wyman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Marketing & Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clanfield House 16 Park Crescent Abingdon Oxfordshire OX14 1DF |
Secretary Name | Brian Kenworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Mulberry House Winter Lane, West Hanney Wantage Oxfordshire OX12 0LF |
Secretary Name | Jane Margaret James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 6 Bugloss Walk Bicester OX26 3EB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Jeremy Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years after company formation) |
Appointment Duration | 2 days (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.05 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (2 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (2 pages) |
5 May 2011 | Termination of appointment of Dean Wright as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Dean Wright as a director (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (1 page) |
21 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
21 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 11/04/05; full list of members
|
11 May 2005 | Return made up to 11/04/05; full list of members
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
6 April 2004 | New secretary appointed;new director appointed (3 pages) |
6 April 2004 | New secretary appointed;new director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
29 March 2004 | Auditor's resignation (1 page) |
29 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Auditor's resignation (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: pulpit house one the square abingdon oxon OX14 5SX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: pulpit house one the square abingdon oxon OX14 5SX (1 page) |
14 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
2 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
28 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 June 2001 | Ad 18/05/01--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages) |
1 June 2001 | Memorandum and Articles of Association (2 pages) |
1 June 2001 | Memorandum and Articles of Association (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Ad 18/05/01--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages) |
1 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
1 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
1 June 2001 | Div 18/05/01 (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Div 18/05/01 (1 page) |
31 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 April 2000 | Return made up to 11/04/00; full list of members
|
10 April 2000 | Return made up to 11/04/00; full list of members
|
22 July 1999 | £ ic 73/51 25/06/99 £ sr 22@1=22 (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | £ ic 73/51 25/06/99 £ sr 22@1=22 (1 page) |
22 July 1999 | Resolutions
|
20 July 1999 | £ ic 124/73 30/06/99 £ sr 51@1=51 (1 page) |
20 July 1999 | £ ic 124/73 30/06/99 £ sr 51@1=51 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 11/04/98; full list of members; amend (8 pages) |
19 July 1999 | Return made up to 11/04/98; full list of members; amend (8 pages) |
19 July 1999 | Return made up to 11/04/97; full list of members; amend (8 pages) |
19 July 1999 | Return made up to 11/04/99; full list of members; amend (8 pages) |
19 July 1999 | Return made up to 11/04/97; full list of members; amend (8 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 11/04/99; full list of members; amend (8 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
10 July 1998 | Return made up to 11/04/98; change of members (6 pages) |
10 July 1998 | Return made up to 11/04/98; change of members (6 pages) |
1 June 1998 | Amended full accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Amended full accounts made up to 31 July 1997 (11 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Return made up to 11/04/97; full list of members (6 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Return made up to 11/04/97; full list of members (6 pages) |
12 August 1997 | New secretary appointed (2 pages) |
15 August 1996 | Ad 20/06/96--------- £ si 122@1 (2 pages) |
15 August 1996 | Particulars of contract relating to shares (4 pages) |
15 August 1996 | Particulars of contract relating to shares (4 pages) |
15 August 1996 | Ad 20/06/96--------- £ si 122@1 (2 pages) |
2 August 1996 | Ad 20/06/96--------- £ si 122@1=122 £ ic 2/124 (2 pages) |
2 August 1996 | Ad 20/06/96--------- £ si 122@1=122 £ ic 2/124 (2 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page) |
8 June 1996 | Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (20 pages) |
11 April 1996 | Incorporation (20 pages) |