London
NW1 5QT
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Das UK Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 June 2014) |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | Ferry Barn Smugglers Lane, Bosham Chichester West Sussex PO18 8QW |
Director Name | Barry Jay Wagner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1998(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 September 2003) |
Role | General Counsel |
Correspondence Address | 58 Bouton Road South Salem New York Ny 10590 United States |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1999) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1999) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 January 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Caroline Shuffrey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(12 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2000) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westmoreland Road London SW13 9RZ |
Director Name | Fiona Margaret Pool |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2002) |
Role | Solicitor |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Mr Nicholas Roach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2003) |
Role | Treasurer |
Correspondence Address | Highfield House 25 Hazel Grove Kingwood Henley-On-Thames Oxfordshire RG9 5NH |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Aylesbury Buckinghamshire HP18 9JB |
Website | www.omnicomgroup.com |
---|---|
Telephone | 020 72987012 |
Telephone region | London |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Omnicom Europe Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page) |
7 February 2014 | Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page) |
7 February 2014 | Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
20 May 2013 | Withdraw the company strike off application (2 pages) |
20 May 2013 | Withdraw the company strike off application (2 pages) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Ketchum Group Limited on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Ketchum Group Limited on 26 June 2010 (2 pages) |
1 February 2010 | Termination of appointment of Suzanne Loney as a director (1 page) |
1 February 2010 | Appointment of Mr Anthony Peter Phipkin as a director (2 pages) |
1 February 2010 | Termination of appointment of Suzanne Loney as a director (1 page) |
1 February 2010 | Appointment of Mr Anthony Peter Phipkin as a director (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 September 2009 | Director's change of particulars / suzanne loney / 01/01/2005 (1 page) |
24 September 2009 | Restoration by order of the court (4 pages) |
24 September 2009 | Secretary's change of particulars / sally bray / 01/01/2007 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 September 2009 | Return made up to 26/06/07; full list of members (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 September 2009 | Director's change of particulars / suzanne loney / 01/01/2005 (1 page) |
24 September 2009 | Return made up to 26/06/06; full list of members (5 pages) |
24 September 2009 | Return made up to 26/06/07; full list of members (5 pages) |
24 September 2009 | Restoration by order of the court (4 pages) |
24 September 2009 | Return made up to 26/06/05; full list of members (5 pages) |
24 September 2009 | Director's change of particulars / omnicom investments LIMITED / 03/12/2008 (1 page) |
24 September 2009 | Return made up to 26/06/08; full list of members (5 pages) |
24 September 2009 | Return made up to 26/06/05; full list of members (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 September 2009 | Return made up to 26/06/06; full list of members (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2009 | Return made up to 26/06/08; full list of members (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 September 2009 | Secretary's change of particulars / sally bray / 01/01/2007 (1 page) |
24 September 2009 | Director's change of particulars / omnicom investments LIMITED / 03/12/2008 (1 page) |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
8 May 2007 | Voluntary strike-off action has been suspended (1 page) |
8 May 2007 | Voluntary strike-off action has been suspended (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
12 July 2005 | Voluntary strike-off action has been suspended (1 page) |
12 July 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Application for striking-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
16 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
16 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 December 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
16 December 2004 | Re-registration of Memorandum and Articles (10 pages) |
16 December 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 December 2004 | Re-registration of Memorandum and Articles (10 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 December 2004 | Ad 22/10/04--------- £ si 135@1=135 £ ic 415383/415518 (2 pages) |
11 December 2004 | Ad 22/10/04--------- £ si 135@1=135 £ ic 415383/415518 (2 pages) |
19 November 2004 | Company name changed omnicom management europe limite d\certificate issued on 19/11/04 (2 pages) |
19 November 2004 | Company name changed omnicom management europe limite d\certificate issued on 19/11/04 (2 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
19 July 2004 | Ad 01/07/04--------- £ si 220209@1=220209 £ ic 195174/415383 (2 pages) |
19 July 2004 | Ad 01/07/04--------- £ si 220209@1=220209 £ ic 195174/415383 (2 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 July 2003 | Company name changed omnicom europe LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed omnicom europe LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
27 May 2003 | Particulars of contract relating to shares (3 pages) |
27 May 2003 | Ad 03/02/03--------- £ si 2@1=2 £ ic 195172/195174 (2 pages) |
27 May 2003 | Ad 03/02/03--------- £ si 2@1=2 £ ic 195172/195174 (2 pages) |
27 May 2003 | Particulars of contract relating to shares (3 pages) |
20 March 2003 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 195170/195172 (2 pages) |
27 June 2002 | Particulars of contract relating to shares (4 pages) |
27 June 2002 | Particulars of contract relating to shares (4 pages) |
27 June 2002 | Ad 03/12/01--------- £ si 2@1=2 £ ic 195170/195172 (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 January 2001 | Full group accounts made up to 31 December 1999 (29 pages) |
3 January 2001 | Full group accounts made up to 31 December 1999 (29 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
17 July 2000 | Amended full group accounts made up to 31 December 1998 (29 pages) |
17 July 2000 | Amended full group accounts made up to 31 December 1998 (29 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1998 (29 pages) |
14 July 2000 | Full accounts made up to 31 December 1998 (29 pages) |
14 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
23 May 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 195169/195170 (2 pages) |
23 May 2000 | Statement of affairs (6 pages) |
23 May 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 195169/195170 (2 pages) |
23 May 2000 | Statement of affairs (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed das international LIMITED\certificate issued on 06/05/99 (2 pages) |
6 May 1999 | Company name changed das international LIMITED\certificate issued on 06/05/99 (2 pages) |
22 January 1999 | Particulars of contract relating to shares (4 pages) |
22 January 1999 | Ad 16/12/98--------- £ si 1@1=1 £ ic 195168/195169 (2 pages) |
22 January 1999 | Ad 16/12/98--------- £ si 1@1=1 £ ic 195168/195169 (2 pages) |
22 January 1999 | Particulars of contract relating to shares (4 pages) |
4 November 1998 | £ ic 300168/195168 28/09/98 £ sr 105000@1=105000 (1 page) |
4 November 1998 | £ ic 300168/195168 28/09/98 £ sr 105000@1=105000 (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 August 1998 | Declaration of shares redemption:auditor's report (3 pages) |
19 August 1998 | Declaration of shares redemption:auditor's report (3 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
4 August 1998 | Statement of affairs (7 pages) |
4 August 1998 | Statement of affairs (7 pages) |
4 August 1998 | Ad 30/06/98--------- £ si 300166@1=300166 £ ic 2/300168 (2 pages) |
4 August 1998 | Ad 30/06/98--------- £ si 300166@1=300166 £ ic 2/300168 (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
6 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
6 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Incorporation (17 pages) |
26 June 1998 | Incorporation (17 pages) |