London
W1K 7DA
Director Name | Jennifer Anne Blanc |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Emma Louise Corrie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Business Development And Sales Marketing |
Country of Residence | England |
Correspondence Address | 59 High Street Teddington Middlesex TW11 8HA |
Director Name | Mr Martin Cox |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Edward John Adcock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Broom Road Teddington Middlesex TW11 9NR |
Secretary Name | Jennifer Anne Blanc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boat House 63 High Street Thames Ditton Surrey KT7 0SF |
Director Name | Jennifer Anne Adcock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1999) |
Role | Retail/Interiors |
Correspondence Address | 1 Regatta House 32 Twickenham Road Teddington West London TW11 8AZ |
Director Name | Mr Edward John Adcock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 1 Regatta House Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Susan Thomas Richardson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 February 2018) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 High Street Teddington Middlesex TW11 8HA |
Director Name | Mary Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2011) |
Role | Interiors Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Midhurst Road Ealing London W13 9XT |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 High Street Teddington Middlesex TW11 8HA |
Secretary Name | Mr Andrew Roberts |
---|---|
Status | Resigned |
Appointed | 04 November 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 59 High Street Teddington Middlesex TW11 8HA |
Director Name | Mrs Angela Rosemary Tompkins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 High Street Teddington Middlesex TW11 8HA |
Website | jennyblanc.com |
---|
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13.3k at £0.01 | Stephen Murdoch 9.37% Ordinary |
---|---|
8.9k at £0.01 | Angela Tompkins 6.25% Ordinary |
55k at £0.01 | J.a. Blanc 38.67% Ordinary |
5k at £0.01 | Emma Lallier 3.52% Ordinary |
25k at £0.01 | C.e. Cocks 17.58% Ordinary |
15.6k at £0.01 | David Edward 10.94% Ordinary |
15k at £0.01 | Susan Thomas Richardson 10.55% Ordinary |
2.2k at £0.01 | Stephen Furniss 1.56% Ordinary |
1.1k at £0.01 | Andrew Roberts 0.78% Ordinary |
1.1k at £0.01 | Louise Wilcox 0.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,223,074 |
Gross Profit | £1,185,705 |
Net Worth | £565,198 |
Cash | £59,704 |
Current Liabilities | £417,152 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2022 (overdue) |
8 September 2017 | Delivered on: 18 September 2017 Persons entitled: Jennifer Anne Blanc Classification: A registered charge Particulars: Office and retail premises at 59 high street, teddington. Outstanding |
---|---|
17 January 2000 | Delivered on: 1 February 2000 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
2 September 2023 | Progress report in a winding up by the court (13 pages) |
---|---|
5 August 2022 | Appointment of a liquidator (3 pages) |
1 August 2022 | Order of court to wind up (2 pages) |
12 July 2022 | Notice of end of Administration (14 pages) |
13 June 2022 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 64 North Row London W1K 7DA on 13 June 2022 (2 pages) |
10 February 2022 | Administrator's progress report (14 pages) |
30 September 2021 | Notice of deemed approval of proposals (3 pages) |
8 September 2021 | Statement of administrator's proposal (26 pages) |
22 July 2021 | Appointment of an administrator (3 pages) |
22 July 2021 | Registered office address changed from 59 High Street Teddington Middlesex TW11 8HA to 6 Grosvenor Street London W1K 4PZ on 22 July 2021 (1 page) |
13 July 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Termination of appointment of Susan Thomas Richardson as a director on 20 February 2018 (1 page) |
9 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Registration of charge 033120310002, created on 8 September 2017 (16 pages) |
18 September 2017 | Registration of charge 033120310002, created on 8 September 2017 (16 pages) |
3 May 2017 | Director's details changed for Emma Louise Lallier on 1 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Emma Louise Lallier on 1 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
24 January 2017 | Director's details changed for Jennifer Anne Blanc on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Jennifer Anne Blanc on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Susan Thomas Richardson on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Christine Elizabeth Cocks on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Christine Elizabeth Cocks on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Susan Thomas Richardson on 24 January 2017 (2 pages) |
13 April 2016 | Director's details changed for Christine Elizabeth Cocks on 1 February 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Christine Elizabeth Cocks on 1 February 2016 (2 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
11 February 2015 | Second filing of TM01 previously delivered to Companies House
|
11 February 2015 | Second filing of TM01 previously delivered to Companies House
|
4 December 2014 | Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
|
4 December 2014 | Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
|
4 December 2014 | Termination of appointment of Angela Rosemary Tompkins as a director on 3 June 2014
|
20 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages) |
20 March 2014 | Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages) |
20 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Emma Louise Lallier on 1 November 2012 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Termination of appointment of Andrew Roberts as a secretary (1 page) |
12 June 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
12 June 2013 | Termination of appointment of Andrew Roberts as a secretary (1 page) |
12 June 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 4 April 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 4 April 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 4 April 2012
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Termination of appointment of Jennifer Blanc as a secretary (1 page) |
4 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Termination of appointment of Jennifer Blanc as a secretary (1 page) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Sub-division of shares on 13 December 2011 (5 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Sub-division of shares on 13 December 2011 (5 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
28 December 2011 | Appointment of Mrs Angela Rosemary Tompkins as a director (2 pages) |
28 December 2011 | Appointment of Mrs Angela Rosemary Tompkins as a director (2 pages) |
28 December 2011 | Appointment of Mr Martin Cox as a director (2 pages) |
28 December 2011 | Appointment of Mr Martin Cox as a director (2 pages) |
4 November 2011 | Appointment of Mr Andrew Roberts as a secretary (1 page) |
4 November 2011 | Appointment of Mr Andrew Roberts as a secretary (1 page) |
13 October 2011 | Appointment of Mr Andrew Roberts as a director (2 pages) |
13 October 2011 | Appointment of Mr Andrew Roberts as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Termination of appointment of Mary Carroll as a director (1 page) |
20 May 2011 | Termination of appointment of Mary Carroll as a director (1 page) |
6 May 2011 | Company name changed zaca international imports LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Company name changed zaca international imports LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Change of name notice (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 March 2010 | Director's details changed for Mary Carroll on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Thomas Richardson on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Jennifer Anne Blanc on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Emma Louise Lallier on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Mary Carroll on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mary Carroll on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Christine Elizabeth Cocks on 1 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 July 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 July 2009 | Return made up to 03/02/09; full list of members (4 pages) |
19 May 2009 | Director appointed emma louise lallier (2 pages) |
19 May 2009 | Director appointed emma louise lallier (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Ad 31/10/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
5 December 2008 | Ad 31/10/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 898@1=898\gbp ic 2/900\ (2 pages) |
11 June 2008 | Director appointed mary carroll (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 898@1=898\gbp ic 2/900\ (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Director appointed mary carroll (2 pages) |
11 June 2008 | Resolutions
|
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members
|
4 March 2005 | Return made up to 03/02/05; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 March 2004 | Return made up to 03/02/04; no change of members (7 pages) |
9 March 2004 | Return made up to 03/02/04; no change of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
25 February 2003 | Return made up to 03/02/03; change of members (7 pages) |
25 February 2003 | Return made up to 03/02/03; change of members (7 pages) |
19 November 2002 | Return made up to 03/02/02; full list of members; amend
|
19 November 2002 | Return made up to 03/02/02; full list of members; amend
|
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page) |
30 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
18 February 1998 | Return made up to 03/02/98; full list of members (4 pages) |
18 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 03/02/98; full list of members (4 pages) |
18 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
1 October 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
1 October 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
3 February 1997 | Incorporation (16 pages) |
3 February 1997 | Incorporation (16 pages) |