London
EC2Y 5AU
Director Name | Mr Michael Dennis Harmer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mrs Jayne Taylor |
---|---|
Status | Current |
Appointed | 07 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Jamey Thorpe Austin Gilbert |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mrs Sunita Parrott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mrs Jayne Hilary Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Carolyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 22 Witchford Welwyn Garden City Hertfordshire AL7 2PR |
Director Name | Carolyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 22 Witchford Welwyn Garden City Hertfordshire AL7 2PR |
Secretary Name | Shirley Jeanette Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 119 The Commons Welwyn Garden City Hertfordshire AL7 4RZ |
Secretary Name | Carolyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | Highwood 15 Carbone Hill Cuffley Hertfordshire EN6 4PJ |
Secretary Name | Anita Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 April 2009) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutherland Avenue Cuffley Potters Bar EN6 4EQ |
Director Name | Mr Jamey Thorpe Austin Gilbert |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Matthew John Dolan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mrs Sunita Parrott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kltconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 01442 767200 |
Telephone region | Hemel Hempstead |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Klt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,301,925 |
Gross Profit | £3,725,221 |
Net Worth | £560,292 |
Cash | £691 |
Current Liabilities | £3,972,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
16 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 November 2008 | Delivered on: 26 November 2008 Persons entitled: Klt Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2006 | Delivered on: 10 June 2006 Persons entitled: Barclays 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 |
7 September 2004 | Delivered on: 10 September 2004 Satisfied on: 28 November 2006 Persons entitled: National Westminster 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. Fully Satisfied |
22 March 2004 | Delivered on: 7 April 2004 Satisfied on: 17 November 2006 Persons entitled: National Westminster 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. Fully Satisfied |
15 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
28 September 2023 | Termination of appointment of a director (1 page) |
27 September 2023 | Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages) |
19 September 2023 | Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages) |
19 September 2023 | Appointment of Mrs Jayne Hilary Taylor as a director on 15 September 2023 (2 pages) |
20 April 2023 | Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 20 April 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 March 2022 (31 pages) |
17 March 2022 | Change of details for Klt Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
16 March 2022 | Change of details for Klt Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
30 November 2021 | Termination of appointment of Jamey Thorpe Austin Gilbert as a director on 4 November 2021 (1 page) |
10 June 2021 | Termination of appointment of Matthew John Dolan as a director on 31 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
18 January 2021 | Appointment of Mr Matthew Dolan as a director on 17 December 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Jayne Taylor as a secretary on 7 September 2020 (2 pages) |
22 July 2020 | Full accounts made up to 31 March 2020 (29 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
13 December 2019 | Change of details for Klt Holdings Limited as a person with significant control on 13 December 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
8 April 2019 | Resolutions
|
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Klt Holdings Limited as a person with significant control on 6 March 2019 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
12 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Mr Michael Dennis Harmer as a director on 15 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Michael Dennis Harmer as a director on 15 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 15 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 15 November 2017 (2 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 March 2016 | Director's details changed for Mr Robert John Taylor on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Robert John Taylor on 10 March 2016 (2 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
16 October 2014 | Registration of charge 033290740005, created on 16 October 2014 (23 pages) |
16 October 2014 | Registration of charge 033290740005, created on 16 October 2014 (23 pages) |
25 April 2014 | Director's details changed for Mr Robert John Taylor on 26 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Robert John Taylor on 26 March 2014 (2 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Mr Robert John Taylor on 18 August 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr Robert John Taylor on 18 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary anita carr (1 page) |
8 May 2009 | Appointment terminated secretary anita carr (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 October 2008 | Full accounts made up to 31 March 2007 (23 pages) |
1 October 2008 | Full accounts made up to 31 March 2007 (23 pages) |
22 April 2008 | Accounts for a small company made up to 31 August 2006 (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 August 2006 (8 pages) |
21 April 2008 | Secretary appointed anita carr (2 pages) |
21 April 2008 | Appointment terminated secretary carolyn taylor (1 page) |
21 April 2008 | Appointment terminated secretary carolyn taylor (1 page) |
21 April 2008 | Secretary appointed anita carr (2 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 February 2007 | Accounts for a small company made up to 31 August 2005 (8 pages) |
18 February 2007 | Accounts for a small company made up to 31 August 2005 (8 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
12 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members
|
24 March 2003 | Return made up to 06/03/03; full list of members
|
10 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 September 1999 | Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
23 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
23 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
15 September 1997 | New director appointed (2 pages) |
15 September 1997 | New director appointed (2 pages) |
12 May 1997 | Memorandum and Articles of Association (8 pages) |
12 May 1997 | Memorandum and Articles of Association (8 pages) |
30 April 1997 | Company name changed runtape LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
30 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
30 April 1997 | Company name changed runtape LIMITED\certificate issued on 01/05/97 (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
6 March 1997 | Incorporation (9 pages) |
6 March 1997 | Incorporation (9 pages) |