Royal Drive New Southgate
London
N11 3FN
Director Name | Mr Kirit Jaku Velani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barnet Gate Lane Barnet Hertfordshire EN5 2AB |
Director Name | Mr Suresh Jaku Velani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Software Support |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Secretary Name | Mr Allen Jaku Velani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 48 Princess Park Manor Royal Drive New Southgate London N11 3FN |
Director Name | Jaku Bhimji Patel |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Insurance Specialist |
Correspondence Address | 56 Camrose Avenue Edgware Middlesex HA8 6EL |
Director Name | Pendragon Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Website | www.velani.org |
---|
Registered Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Address Matches | 7 other UK companies use this postal address |
133 at £1 | Humans Computers & Interactions LTD 33.25% Ordinary |
---|---|
133 at £1 | Txt Computers LTD 33.25% Ordinary |
69 at £1 | Suresh Velani 17.25% Ordinary |
65 at £1 | Inthumathy Velani 16.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261,638 |
Cash | £189,484 |
Current Liabilities | £310,629 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 March 2006 | Delivered on: 28 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 cross street saffron waldon essex t/n EX412927 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
4 August 2005 | Delivered on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-17 king street maidstone. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 March 2004 | Delivered on: 3 April 2004 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: 648 kingsbury road london NW9 9HN t/n NGL787512. 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 |
26 March 2004 | Delivered on: 3 April 2004 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: Land to the north of webber street being 109/115 blckfriars road london SE1. 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 |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1. all estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. 2. all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land. 3. the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled. 4. all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession. 5. all shares held by it and/or any nominee on its behalf and all related rights. 6. all benefits in respect of the insurances including all claims and the refund of any premiums. 7. its rights under the appointment of any managing agent of any of the properties. 8. the deposits. 9. all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the forgoing. 10. all its goodwill and uncalled capital from time to time. 11. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1. 109/115 blackfriars road, london SE1 8HM also known as land lying to the north of webber street, london (title number TGL19380) 2. 1 and 3 cross street, saffron walden CB10 1EX (title number EX412927) 3. 648 kingsbury road, london NW9 9HN (title number NGL757512 4. 48 and 50 south end, croydon CR0 1DP (title number SGL204891). Outstanding |
15 June 2015 | Delivered on: 17 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 48 & 50 south end croydon t/no.SGL204891. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 648 kingsbury road london t/no:NGL787512. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 and 3 cross street saffron walden t/no:EX412927. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 109-115 blackfriars road london t/no:TGL19380. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
20 July 2005 | Delivered on: 27 July 2005 Satisfied on: 31 August 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44-46 church street weybridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 March 2004 | Delivered on: 3 April 2004 Satisfied on: 5 November 2014 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: 16 withy house globe road london E1. 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. Fully Satisfied |
24 May 2000 | Delivered on: 13 June 2000 Satisfied on: 4 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 648 kingsbury rd,kingsbury NW9. 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. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 6 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48-50 south end croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 November 1997 | Delivered on: 17 November 1997 Satisfied on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgehouse court blackfriars road london the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 February 2023 | Satisfaction of charge 032656260013 in full (1 page) |
17 February 2023 | Satisfaction of charge 032656260015 in full (1 page) |
17 February 2023 | Satisfaction of charge 032656260012 in full (1 page) |
17 February 2023 | Satisfaction of charge 032656260014 in full (1 page) |
13 February 2023 | Satisfaction of charge 032656260011 in full (1 page) |
8 February 2023 | Registration of charge 032656260017, created on 3 February 2023 (18 pages) |
8 February 2023 | Registration of charge 032656260016, created on 3 February 2023 (16 pages) |
23 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Registration of charge 032656260015, created on 15 June 2015 (15 pages) |
17 June 2015 | Registration of charge 032656260015, created on 15 June 2015 (15 pages) |
6 May 2015 | Satisfaction of charge 10 in full (4 pages) |
6 May 2015 | Satisfaction of charge 10 in full (4 pages) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 November 2014 | Satisfaction of charge 5 in full (4 pages) |
5 November 2014 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Satisfaction of charge 5 in full (4 pages) |
5 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Registration of charge 032656260011, created on 31 October 2014 (21 pages) |
4 November 2014 | Registration of charge 032656260014, created on 31 October 2014 (15 pages) |
4 November 2014 | Registration of charge 032656260013, created on 31 October 2014 (15 pages) |
4 November 2014 | Registration of charge 032656260011, created on 31 October 2014 (21 pages) |
4 November 2014 | Registration of charge 032656260012, created on 31 October 2014 (15 pages) |
4 November 2014 | Registration of charge 032656260014, created on 31 October 2014 (15 pages) |
4 November 2014 | Registration of charge 032656260012, created on 31 October 2014 (15 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Registration of charge 032656260013, created on 31 October 2014 (15 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Registered office address changed from 56 Camrose Avenue Edgware Middlesex HA8 6EL on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 56 Camrose Avenue Edgware Middlesex HA8 6EL on 22 October 2010 (1 page) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (4 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (4 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
29 January 2007 | Return made up to 18/10/06; full list of members (4 pages) |
29 January 2007 | Return made up to 18/10/06; full list of members (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 18/10/05; full list of members (3 pages) |
2 June 2006 | Return made up to 18/10/05; full list of members (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
26 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
19 January 2001 | Return made up to 18/10/00; full list of members
|
19 January 2001 | Return made up to 18/10/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 18/10/99; full list of members
|
13 December 1999 | Return made up to 18/10/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
7 January 1999 | Return made up to 18/10/98; no change of members
|
7 January 1999 | Return made up to 18/10/98; no change of members
|
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Ad 18/10/96--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Ad 18/10/96--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 170 merton high street london SW19 1AY (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 170 merton high street london SW19 1AY (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (11 pages) |
18 October 1996 | Incorporation (11 pages) |