Sunbury-On-Thames
Middlesex
TW16 6SU
Director Name | Ms Denise April Oakley |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 July 2014) |
Role | International Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Station Road Sunbury-On-Thames Middlesex TW16 6SU |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 July 2014) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | John English |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Priory Lane Ascott-Under-Wychwood Oxfordshire OX7 6AX |
Director Name | Christopher Michael Evans |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Way Esher Surrey KT10 8HQ |
Director Name | Mr Maurice Marks |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87 Kingsley Way Hampstead Garden Suburb London N2 0EZ |
Director Name | Michael Walton |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | The Tucking Mill Ponthir Road Ponthir Newport Gwent NP6 1PD Wales |
Secretary Name | Christopher Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Way Esher Surrey KT10 8HQ |
Director Name | Patrick Joseph McDonald |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2005) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Dalwhinnie Main Street, Glapthorn Peterborough Cambridgeshire PE8 5BT |
Director Name | Stephen James Hebborn |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westcombe Alphington Exeter Devon EX2 8GH |
Secretary Name | Stephen James Hebborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westcombe Alphington Exeter Devon EX2 8GH |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn High Street Upwood Cambridgeshire PE26 2QE |
Secretary Name | Mr John Laurence Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Annerley Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | Mr Richard Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Shadow Wood Drive Miskin Pontyclun Mid Glamorgan CF72 8SX Wales |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Shadow Wood Drive Miskin Pontyclun Mid Glamorgan CF72 8SX Wales |
Director Name | Mr Ira Zalesin |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2005(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2006) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 50 Crown Court San Mateo California 94402 United States |
Director Name | Mr Robert Alan Symmons |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Laura Marie Waters |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2008) |
Role | Integration Manager |
Correspondence Address | 15 Benner Lane West End Woking Surrey GU24 9JQ |
Director Name | Mr Walter May |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Treworgan Court Llandenny Usk Gwent NP15 1DN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gxs.com |
---|
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
202.6k at £0.0001 | Udex Holdings LTD 62.22% Ordinary |
---|---|
123k at £0.0001 | Udex Holdings LTD 37.78% Ordinary A |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Termination of appointment of Robert Symmons as a director (1 page) |
22 May 2014 | Termination of appointment of Robert Symmons as a director (1 page) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (4 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (4 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (4 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replace liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block transfer replace liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Resolutions
|
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Resolutions
|
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
27 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Alan Symmons on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Alan Symmons on 10 July 2011 (2 pages) |
5 January 2011 | Statement by directors (1 page) |
5 January 2011 | Statement of capital on 5 January 2011
|
5 January 2011 | Solvency statement dated 29/12/10 (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital on 5 January 2011
|
5 January 2011 | Statement by directors (1 page) |
5 January 2011 | Statement of capital on 5 January 2011
|
5 January 2011 | Solvency statement dated 29/12/10 (1 page) |
5 January 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Registered office address changed from , Udex House, Bristol Packet Wharf, Newport, NP20 1HG on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Udex House, Bristol Packet Wharf, Newport, NP20 1HG on 24 September 2010 (1 page) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Termination of appointment of Walter May as a director (2 pages) |
13 January 2010 | Termination of appointment of Walter May as a director (2 pages) |
12 January 2010 | Appointment of Jonathan David Keating as a director (3 pages) |
12 January 2010 | Appointment of Jonathan David Keating as a director (3 pages) |
11 January 2010 | Appointment of Denise April Oakley as a director (3 pages) |
11 January 2010 | Appointment of Denise April Oakley as a director (3 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 August 2009 | Return made up to 10/07/09; full list of members (13 pages) |
27 August 2009 | Return made up to 10/07/09; full list of members (13 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
25 February 2009 | Appointment terminated director laura waters (1 page) |
25 February 2009 | Director appointed walter may (2 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
25 February 2009 | Appointment terminated director laura waters (1 page) |
25 February 2009 | Director appointed walter may (2 pages) |
28 July 2008 | Return made up to 10/07/08; full list of members
|
28 July 2008 | Return made up to 10/07/08; full list of members
|
28 April 2008 | Full accounts made up to 31 December 2006 (20 pages) |
28 April 2008 | Full accounts made up to 31 December 2006 (20 pages) |
27 March 2008 | Company name changed udex LIMITED\certificate issued on 31/03/08 (2 pages) |
27 March 2008 | Company name changed udex LIMITED\certificate issued on 31/03/08 (2 pages) |
14 August 2007 | Return made up to 10/07/07; full list of members
|
14 August 2007 | Return made up to 10/07/07; full list of members
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
18 October 2006 | Return made up to 10/07/05; no change of members (7 pages) |
18 October 2006 | Return made up to 10/07/05; no change of members (7 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
9 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 1 park square, newport, gwent NP9 4EL (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 1 park square, newport, gwent NP9 4EL (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 10/07/04; full list of members (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 July 2003 | Return made up to 10/07/03; no change of members (8 pages) |
24 July 2003 | Return made up to 10/07/03; no change of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Location of register of members (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Location of debenture register (1 page) |
26 February 2002 | Location of register of members (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Location of debenture register (1 page) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Auditor's resignation (1 page) |
27 December 2001 | Auditor's resignation (1 page) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
3 October 2001 | Return made up to 10/07/01; full list of members (8 pages) |
3 October 2001 | Return made up to 10/07/01; full list of members (8 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 August 2000 | S-div 22/12/99 (1 page) |
10 August 2000 | S-div 22/12/99 (1 page) |
4 August 2000 | Return made up to 10/07/00; full list of members; amend (8 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members; amend (8 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members
|
2 August 2000 | Return made up to 10/07/00; full list of members
|
31 January 2000 | Resolutions
|
31 January 2000 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Ad 03/09/99--------- £ si [email protected]=17 £ ic 30/47 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Ad 03/09/99--------- £ si [email protected]=17 £ ic 30/47 (2 pages) |
10 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 4 neville road, ealing, london, W5 1NN (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 4 neville road, ealing, london, W5 1NN (1 page) |
17 August 1998 | Return made up to 10/07/98; full list of members
|
17 August 1998 | Return made up to 10/07/98; full list of members
|
20 July 1998 | Ad 13/07/98--------- £ si [email protected]=10 £ ic 20/30 (2 pages) |
20 July 1998 | Ad 13/07/98--------- £ si [email protected]=10 £ ic 20/30 (2 pages) |
17 July 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
4 March 1998 | Ad 20/02/98--------- £ si [email protected]=4 £ ic 16/20 (2 pages) |
4 March 1998 | Ad 20/02/98--------- £ si [email protected]=4 £ ic 16/20 (2 pages) |
3 March 1998 | Ad 30/01/98--------- £ si [email protected]=6 £ ic 10/16 (2 pages) |
3 March 1998 | Ad 30/01/98--------- £ si [email protected]=6 £ ic 10/16 (2 pages) |
21 January 1998 | Ad 12/01/98--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
21 January 1998 | Ad 12/01/98--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
6 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
6 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Incorporation (20 pages) |
10 July 1997 | Incorporation (20 pages) |