Ovens
Cork
Ireland
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | John Grover Jermine |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Sandhills Cross Road Sunningdale Ascot Berkshire SL5 9RU |
Director Name | Angela Suzanne Hunt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2002) |
Role | Company Secretary Director |
Correspondence Address | Thornbridge Hall Ashford In The Water Bakewell Derbyshire DE45 1NZ |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Director Name | Richard Marcus Melhuish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2002) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2002) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Registered Address | Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Tiger No 1 General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Thomas Anthony Barry as a director on 1 October 2015 (1 page) |
11 April 2016 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 October 2015 (1 page) |
11 April 2016 | Termination of appointment of Michael Kelleher as a director on 1 October 2015 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Thomas Anthony Barry as a director on 1 October 2015 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Michael Kelleher as a director on 1 October 2015 (1 page) |
11 April 2016 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 October 2015 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 July 2015 | Restoration by order of the court (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
13 July 2015 | Restoration by order of the court (3 pages) |
13 July 2015 | Annual return made up to 9 April 2014 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2014 with a full list of shareholders (16 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders (16 pages) |
13 July 2015 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders (16 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders (16 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 July 2015 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Application to strike the company off the register (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 September 2009 | Accounts made up to 31 March 2008 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 September 2009 | Accounts made up to 31 March 2008 (5 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
3 December 2008 | Return made up to 09/04/08; full list of members (6 pages) |
3 December 2008 | Director's change of particulars / michael kelleher / 28/08/2008 (1 page) |
3 December 2008 | Director's Change of Particulars / michael kelleher / 28/08/2008 / Date of Birth was: 12-Aug-1959, now: 07-Dec-1959 (1 page) |
3 December 2008 | Director's Change of Particulars / michael kelleher / 28/08/2008 / Date of Birth was: 12-Aug-1959, now: 07-Dec-1959 (1 page) |
3 December 2008 | Return made up to 09/04/08; full list of members (6 pages) |
5 November 2008 | Appointment Terminated Director brian o neil (1 page) |
5 November 2008 | Appointment terminated director brian o neil (1 page) |
5 November 2008 | Director's Change of Particulars / michael o'flynn / 01/09/2006 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ; Post Town was: cork, now: ovens; Region was: , now: cork; Post Code was: irish, now: ; Country was: eire, now: ireland (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Director's Change of Particulars / michael o'flynn / 01/09/2006 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ; Post Town was: cork, now: ovens; Region was: , now: cork; Post Code was: irish, now: ; Country was: eire, now: ireland (1 page) |
5 November 2008 | Appointment Terminated Director brian o neil (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 May 2006 | Accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 June 2005 | Accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 July 2004 | Accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts made up to 31 March 2003 (4 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
6 August 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 August 2003 | Accounts made up to 30 September 2002 (4 pages) |
6 August 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
15 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members
|
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: freeth cartwright willoughby house 20 low pavement nottingham NG1 7EA (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: freeth cartwright willoughby house 20 low pavement nottingham NG1 7EA (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (10 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (10 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (21 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (21 pages) |
30 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 December 1999 | Auditor's resignation (1 page) |
29 December 1999 | Auditor's resignation (1 page) |
24 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Memorandum and Articles of Association (11 pages) |
14 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
14 October 1998 | Memorandum and Articles of Association (11 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Incorporation (20 pages) |