Company NameGXS Product Data Quality Limited
Company StatusDissolved
Company Number03401506
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameUDEX Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jonathan David Keating
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleGxs Europe Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SU
Director NameMs Denise April Oakley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleInternational Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SU
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 29 July 2014)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NameMichael Walton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Tucking Mill Ponthir Road
Ponthir
Newport
Gwent
NP6 1PD
Wales
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Director NameJohn English
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant
Correspondence Address1 Priory Lane
Ascott-Under-Wychwood
Oxfordshire
OX7 6AX
Director NameChristopher Michael Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Way
Esher
Surrey
KT10 8HQ
Secretary NameChristopher Michael Evans
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Way
Esher
Surrey
KT10 8HQ
Director NamePatrick Joseph McDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2005)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressDalwhinnie
Main Street, Glapthorn
Peterborough
Cambridgeshire
PE8 5BT
Director NameStephen James Hebborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Westcombe
Alphington
Exeter
Devon
EX2 8GH
Secretary NameStephen James Hebborn
NationalityBritish
StatusResigned
Appointed28 May 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Westcombe
Alphington
Exeter
Devon
EX2 8GH
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn High Street
Upwood
Cambridgeshire
PE26 2QE
Secretary NameMr John Laurence Foster
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameMr Richard Ian Smith
NationalityBritish
StatusResigned
Appointed23 December 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Shadow Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8SX
Wales
Director NameMr Richard Ian Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Shadow Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8SX
Wales
Director NameMr Ira Zalesin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2005(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address50 Crown Court
San Mateo
California 94402
United States
Director NameMr Robert Alan Symmons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameLaura Marie Waters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleIntegration Manager
Correspondence Address15 Benner Lane
West End
Woking
Surrey
GU24 9JQ
Director NameMr Walter May
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTreworgan Court
Llandenny
Usk
Gwent
NP15 1DN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gxs.com

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

202.6k at £0.0001Udex Holdings LTD
62.22%
Ordinary
123k at £0.0001Udex Holdings LTD
37.78%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Termination of appointment of Robert Symmons as a director (1 page)
22 May 2014Termination of appointment of Robert Symmons as a director (1 page)
29 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 April 2014Liquidators statement of receipts and payments to 24 March 2014 (4 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (4 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (4 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 32.56
(8 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 32.56
(8 pages)
27 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
26 July 2011Director's details changed for Mr Robert Alan Symmons on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Alan Symmons on 10 July 2011 (2 pages)
5 January 2011Resolutions
  • RES13 ‐ Reducing share prem a/c 29/12/2010
(3 pages)
5 January 2011Solvency statement dated 29/12/10 (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 32.5600
(12 pages)
5 January 2011Statement by directors (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 32.5600
(12 pages)
5 January 2011Solvency statement dated 29/12/10 (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 32.5600
(12 pages)
5 January 2011Statement by directors (1 page)
5 January 2011Resolutions
  • RES13 ‐ Reducing share prem a/c 29/12/2010
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Registered office address changed from , Udex House, Bristol Packet Wharf, Newport, NP20 1HG on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Udex House, Bristol Packet Wharf, Newport, NP20 1HG on 24 September 2010 (1 page)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
13 January 2010Termination of appointment of Walter May as a director (2 pages)
13 January 2010Termination of appointment of Walter May as a director (2 pages)
12 January 2010Appointment of Jonathan David Keating as a director (3 pages)
12 January 2010Appointment of Jonathan David Keating as a director (3 pages)
11 January 2010Appointment of Denise April Oakley as a director (3 pages)
11 January 2010Appointment of Denise April Oakley as a director (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 August 2009Return made up to 10/07/09; full list of members (13 pages)
27 August 2009Return made up to 10/07/09; full list of members (13 pages)
25 February 2009Full accounts made up to 31 December 2007 (19 pages)
25 February 2009Director appointed walter may (2 pages)
25 February 2009Appointment terminated director laura waters (1 page)
25 February 2009Director appointed walter may (2 pages)
25 February 2009Appointment terminated director laura waters (1 page)
25 February 2009Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Return made up to 10/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2008Return made up to 10/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2008Full accounts made up to 31 December 2006 (20 pages)
28 April 2008Full accounts made up to 31 December 2006 (20 pages)
27 March 2008Company name changed udex LIMITED\certificate issued on 31/03/08 (2 pages)
27 March 2008Company name changed udex LIMITED\certificate issued on 31/03/08 (2 pages)
14 August 2007Return made up to 10/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2007Return made up to 10/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Full accounts made up to 31 December 2005 (17 pages)
6 February 2007Full accounts made up to 31 December 2005 (17 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
18 October 2006Return made up to 10/07/05; no change of members (7 pages)
18 October 2006Return made up to 10/07/05; no change of members (7 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
9 August 2006Return made up to 10/07/06; full list of members (7 pages)
9 August 2006Return made up to 10/07/06; full list of members (7 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
26 August 2005Full accounts made up to 31 December 2004 (16 pages)
26 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 park square, newport, gwent NP9 4EL (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 park square, newport, gwent NP9 4EL (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 December 2003 (17 pages)
28 January 2005Full accounts made up to 31 December 2003 (17 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 10/07/04; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Return made up to 10/07/04; full list of members (7 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Return made up to 10/07/03; no change of members (8 pages)
24 July 2003Return made up to 10/07/03; no change of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Return made up to 10/07/02; full list of members (7 pages)
1 August 2002Return made up to 10/07/02; full list of members (7 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Location of register of members (1 page)
26 February 2002Location of debenture register (1 page)
26 February 2002Location of debenture register (1 page)
26 February 2002Location of register of members (1 page)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Auditor's resignation (1 page)
27 December 2001Auditor's resignation (1 page)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
3 October 2001Return made up to 10/07/01; full list of members (8 pages)
3 October 2001Return made up to 10/07/01; full list of members (8 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
4 October 2000Full accounts made up to 31 December 1999 (14 pages)
4 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 August 2000S-div 22/12/99 (1 page)
10 August 2000S-div 22/12/99 (1 page)
4 August 2000Return made up to 10/07/00; full list of members; amend (8 pages)
4 August 2000Return made up to 10/07/00; full list of members; amend (8 pages)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 1999Ad 03/09/99--------- £ si [email protected]=17 £ ic 30/47 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Ad 03/09/99--------- £ si [email protected]=17 £ ic 30/47 (2 pages)
10 August 1999Return made up to 10/07/99; no change of members (4 pages)
10 August 1999Return made up to 10/07/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (13 pages)
11 May 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Registered office changed on 26/11/98 from: 4 neville road, ealing, london, W5 1NN (1 page)
26 November 1998Registered office changed on 26/11/98 from: 4 neville road, ealing, london, W5 1NN (1 page)
17 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=10 £ ic 20/30 (2 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=10 £ ic 20/30 (2 pages)
17 July 1998Particulars of mortgage/charge (4 pages)
17 July 1998Particulars of mortgage/charge (4 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
11 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1998Ad 20/02/98--------- £ si 4@1=4 £ ic 16/20 (2 pages)
4 March 1998Ad 20/02/98--------- £ si 4@1=4 £ ic 16/20 (2 pages)
3 March 1998Ad 30/01/98--------- £ si 6@1=6 £ ic 10/16 (2 pages)
3 March 1998Ad 30/01/98--------- £ si 6@1=6 £ ic 10/16 (2 pages)
21 January 1998Ad 12/01/98--------- £ si 8@1=8 £ ic 2/10 (3 pages)
21 January 1998Ad 12/01/98--------- £ si 8@1=8 £ ic 2/10 (3 pages)
6 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
10 July 1997Incorporation (20 pages)
10 July 1997Incorporation (20 pages)