Clifton
Christchurch 8081
New Zealand
Director Name | Mrs Alarice Kae Bohlin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 January 2019(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Development Manager |
Country of Residence | New Zealand |
Correspondence Address | 53 Clifton Terrace Clifton Christchurch 8081 New Zealand |
Secretary Name | Ms Reda Giliauske |
---|---|
Status | Current |
Appointed | 04 March 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Oriel House, 26 The Quadrant Richmond TW9 1DL |
Secretary Name | Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1EB |
Secretary Name | Stephen Mark Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Thornlaw Road London SE27 0SH |
Director Name | Mr Anthony James Marshall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2002) |
Role | Product Manager |
Correspondence Address | 3 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Director Name | Kjell Johan Krister Lenman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 October 2011) |
Role | Financial Controller |
Country of Residence | Sweden |
Correspondence Address | 25a Ekebyvagen Upplands Vasby 194 92 Sweden |
Director Name | Kevin Lief |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2005) |
Role | Sales And Marketing Manager |
Correspondence Address | Garden Flat 32 Ifield Road London SW10 9AA |
Director Name | Mr Brendan Thomas Peo |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 February 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2011) |
Role | Manager |
Country of Residence | Estonia |
Correspondence Address | 15 Little Green Richmond London TW9 1QH |
Director Name | Elar Tammeraja |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Estonia |
Status | Resigned |
Appointed | 11 October 2011(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2016) |
Role | International Product Manager |
Country of Residence | Estonia |
Correspondence Address | Parkshot House 5 Kew Road Richmond London TW9 2PR |
Secretary Name | Erik Elmgren |
---|---|
Status | Resigned |
Appointed | 01 November 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | SibeliusgÃ…Ngen 48 164 76 Kista Kista Sweden |
Director Name | Mrs Jennifer O'Carroll |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Huntsfield Avenue Dooradoyle Limerick Ireland |
Secretary Name | Mrs Mariliis Kiisma Manniste |
---|---|
Status | Resigned |
Appointed | 04 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 12 Halli Poik 12 T Estonia |
Secretary Name | Mrs Barba Zeme |
---|---|
Status | Resigned |
Appointed | 01 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | Cesu Street 5-5 Riga, Lv-1012 Latvia |
Website | hansaworld.com |
---|
Registered Address | Oriel House, 26 The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hansaworld Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,082 |
Cash | £1,498 |
Current Liabilities | £331,251 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
6 May 2011 | Delivered on: 10 May 2011 Satisfied on: 30 June 2015 Persons entitled: Pridenature Limited Classification: Rent deposit deed Secured details: £57,500 due or to become due from the company to the chargee. Particulars: All sums due from time to time under the terms of the rent deposit deed dated 6 may 2011. Fully Satisfied |
---|
17 December 2020 | Audited abridged accounts made up to 30 April 2020 (13 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Barba Zeme as a secretary on 4 March 2020 (1 page) |
17 March 2020 | Appointment of Ms. Reda Giliauske as a secretary on 4 March 2020 (2 pages) |
31 October 2019 | Accounts for a small company made up to 30 April 2019 (20 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mrs Alarice Kae Bohlin as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Jennifer O'carroll as a director on 15 January 2019 (1 page) |
10 January 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
30 October 2018 | Secretary's details changed for Barba Kreslina on 1 September 2018 (1 page) |
27 September 2018 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Oriel House, 26 the Quadrant Richmond TW9 1DL on 27 September 2018 (1 page) |
5 September 2018 | Appointment of Barba Kreslina as a secretary on 1 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Mariliis Kiisma Manniste as a secretary on 31 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 March 2018 | Audited abridged accounts made up to 30 April 2017 (8 pages) |
10 May 2017 | Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
17 August 2016 | Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Elar Tammeraja as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Erik Elmgren as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Elar Tammeraja as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Erik Elmgren as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 August 2015 | Resignation of an auditor (2 pages) |
26 August 2015 | Resignation of an auditor (2 pages) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
25 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
2 May 2013 | Register(s) moved to registered office address (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Register(s) moved to registered office address (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
10 April 2013 | Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
8 November 2012 | Termination of appointment of Stephen Jay as a secretary (1 page) |
8 November 2012 | Appointment of Erik Elmgren as a secretary (2 pages) |
8 November 2012 | Appointment of Erik Elmgren as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Stephen Jay as a secretary (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Elar Tammeraja on 1 May 2012 (2 pages) |
16 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
11 October 2011 | Appointment of Elar Tammeraja as a director (2 pages) |
11 October 2011 | Termination of appointment of Kjell Lenman as a director (1 page) |
11 October 2011 | Termination of appointment of Kjell Lenman as a director (1 page) |
11 October 2011 | Appointment of Elar Tammeraja as a director (2 pages) |
15 August 2011 | Termination of appointment of Brendan Peo as a director (1 page) |
15 August 2011 | Termination of appointment of Brendan Peo as a director (1 page) |
9 June 2011 | Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Brendan Thomas Peo on 9 June 2011 (2 pages) |
9 June 2011 | Register inspection address has been changed from C/O C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
9 June 2011 | Register inspection address has been changed from C/O C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
28 May 2010 | Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kjell Johan Krister Lenman on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brendan Thomas Peo on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Karl Yngve Bohlin on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Stephen Mark Jay on 1 May 2010 (1 page) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 March 2010 | Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (1 page) |
7 August 2009 | Director's change of particulars / karl bohlin / 01/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / karl bohlin / 01/08/2009 (1 page) |
25 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
25 May 2009 | Director's change of particulars / brendan peo / 01/05/2009 (1 page) |
25 May 2009 | Director's change of particulars / brendan peo / 01/05/2009 (1 page) |
25 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (2 pages) |
10 July 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
10 July 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
30 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: matrix studios 91 peterborough road parsons green london SW6 3BU (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: matrix studios 91 peterborough road parsons green london SW6 3BU (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 September 2004 | Return made up to 01/05/04; full list of members
|
28 September 2004 | Return made up to 01/05/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: matrix studios 19 peterborough road parsons green london SW6 3BU (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: matrix studios 19 peterborough road parsons green london SW6 3BU (1 page) |
6 February 2004 | Company name changed hansaworld LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed hansaworld LIMITED\certificate issued on 06/02/04 (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
24 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 January 2003 | Company name changed baltic business software LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed baltic business software LIMITED\certificate issued on 02/01/03 (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 December 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 November 2002 | Return made up to 01/05/01; full list of members; amend (6 pages) |
28 November 2002 | Return made up to 01/05/01; full list of members; amend (6 pages) |
15 November 2002 | Return made up to 01/05/01; full list of members (7 pages) |
15 November 2002 | Return made up to 01/05/01; full list of members (7 pages) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2002 | Return made up to 01/05/02; full list of members
|
8 November 2002 | Return made up to 01/05/02; full list of members
|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 July 1999 | Return made up to 01/05/99; full list of members
|
22 July 1999 | Return made up to 01/05/99; full list of members
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
23 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (20 pages) |
1 May 1998 | Incorporation (20 pages) |