London
EC2R 8EJ
Secretary Name | Clare Jane Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Atwood Avenue Richmond Surrey TW9 4HG |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 March 2010) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Mr Charles Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Janet Lynn Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 16a Bisham Village Marlow Buckinghamshire SL7 1RR |
Secretary Name | Mr Ian Richard Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kew Gardens Road Richmond Surrey TW9 3HD |
Director Name | Mr Timothy Paul Smeaton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mrs Madeleine Scrafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2014) |
Role | Secretary |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr John Gerrard Glover |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mrs Helen Margaret Perkins |
---|---|
Status | Resigned |
Appointed | 18 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Isabel Jennifer Mogliani |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | Legal & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,114 |
Cash | £1,114 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
4 November 2005 | Delivered on: 8 November 2005 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 October 1997 | Delivered on: 12 November 1997 Satisfied on: 9 November 2005 Persons entitled: Anz Grindlays Trust Corporation (Jersey) Limitedas Trustees of the Marshall Jersey Settlement Classification: Debenture Secured details: All principal sums at any time advanced to professional recruitment organisation limited by the chargee pursuant to the agreement and such interest and other sums as are due under the agreement. Particulars: By way of first floating charge all its undertaking and property both present and future including its uncalled capital. Fully Satisfied |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Change of details for Evolvient Capital Limited as a person with significant control on 4 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 3 July 2023 (1 page) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
5 May 2022 | Change of details for Evolvient Capital Plc as a person with significant control on 4 April 2022 (2 pages) |
29 April 2022 | Change of details for Hydrogen Group Plc as a person with significant control on 4 April 2022 (2 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Isabel Jennifer Mogliani as a director on 1 August 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (16 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Timothy Paul Smeaton as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Timothy Paul Smeaton as a director on 31 March 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
2 September 2013 | Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
21 March 2013 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
21 March 2013 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
14 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
18 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
3 June 2010 | Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 March 2010 | Termination of appointment of Christopher Cole as a director (1 page) |
3 March 2010 | Termination of appointment of Christopher Cole as a director (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, 6 pountney hill house, laurence pountney hill, london, EC4R 0BL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, 6 pountney hill house, laurence pountney hill, london, EC4R 0BL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, 16 old bailey, london, EC4M 7EG (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, 16 old bailey, london, EC4M 7EG (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 August 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
22 August 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
21 August 2008 | Appointment terminated secretary ian temple (1 page) |
21 August 2008 | Appointment terminated secretary ian temple (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 5TH floor 16 old bailey, london, EC4M 7EG (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from, 5TH floor 16 old bailey, london, EC4M 7EG (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 26-28 bedford row, london, WC1R 4HE (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Company name changed P.R.O. (holdings) LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed P.R.O. (holdings) LIMITED\certificate issued on 26/01/06 (2 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Full accounts made up to 31 December 2003 (12 pages) |
1 September 2005 | Full accounts made up to 31 December 2003 (12 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Ad 31/03/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
2 May 2001 | Ad 31/03/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | S-div 31/03/01 (2 pages) |
5 April 2001 | S-div 31/03/01 (2 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Company name changed professional recruitment organis ation LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed professional recruitment organis ation LIMITED\certificate issued on 05/05/00 (2 pages) |
7 January 2000 | Return made up to 17/11/99; full list of members
|
7 January 2000 | Return made up to 17/11/99; full list of members
|
31 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
12 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
20 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 14 craufurd rise, maidenhead, berks.SL6 7LX (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 14 craufurd rise maidenhead berks.SL6 7LX (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
27 November 1996 | Incorporation (20 pages) |
27 November 1996 | Incorporation (20 pages) |