Company NameM J Building Services Group Limited
Company StatusDissolved
Company Number03767194
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous NameM J Building Services Group Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(22 years after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMaurice Joseph McAnallan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleEngineer
Correspondence Address84 The Drive
Bexley
Kent
DA5 3BZ
Director NameJames Michael McAnallan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleEngineer
Correspondence Address3 Woodbury Drive
Sutton
Surrey
SM2 5RA
Secretary NameMaurice Joseph McAnallan
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleEngineer
Correspondence Address84 The Drive
Bexley
Kent
DA5 3BZ
Director NameLinda Susan Gygax
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2004)
RoleGeneral Manager
Correspondence AddressChemin Des Bourdons 8
Evilard 2533
Switzerland
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed25 May 2004(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameDavid Weddell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 December 2004)
RoleCompany Director
Correspondence Address10a Crescent Road
Chingford
London
E4 6AT
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed25 May 2004(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(21 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2023Return of final meeting in a members' voluntary winding up (43 pages)
4 October 2022Declaration of solvency (5 pages)
4 October 2022Appointment of a voluntary liquidator (3 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
(1 page)
4 October 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 (2 pages)
2 September 2022Notification of Iss Brightspark Limited as a person with significant control on 1 September 2022 (2 pages)
2 September 2022Cessation of Iss Uk Limited as a person with significant control on 1 September 2022 (1 page)
29 July 2022Solvency Statement dated 27/07/22 (1 page)
29 July 2022Memorandum and Articles of Association (12 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2022Statement by Directors (1 page)
29 July 2022Statement of capital on 29 July 2022
  • GBP 1.00
(5 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
1 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
5 January 2009Director appointed mr jahangeer ahmed (1 page)
5 January 2009Director appointed mr jahangeer ahmed (1 page)
18 November 2008Appointment terminated director maurice mcanallan (1 page)
18 November 2008Appointment terminated director james mcanallan (1 page)
18 November 2008Appointment terminated director maurice mcanallan (1 page)
18 November 2008Appointment terminated director james mcanallan (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Return made up to 10/05/08; full list of members (4 pages)
21 July 2008Return made up to 10/05/08; full list of members (4 pages)
8 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 December 2007Application for reregistration from PLC to private (1 page)
8 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2007Re-registration of Memorandum and Articles (9 pages)
8 December 2007Re-registration of Memorandum and Articles (9 pages)
8 December 2007Application for reregistration from PLC to private (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 May 2007Return made up to 10/05/07; full list of members (2 pages)
31 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
5 January 2006Full accounts made up to 31 December 2004 (15 pages)
5 January 2006Full accounts made up to 31 December 2004 (15 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Return made up to 10/05/05; full list of members (4 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Return made up to 10/05/05; full list of members (4 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Full accounts made up to 31 May 2004 (15 pages)
30 December 2004Full accounts made up to 31 May 2004 (15 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
10 June 2004Return made up to 10/05/04; full list of members (7 pages)
10 June 2004Return made up to 10/05/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 June 2004New secretary appointed;new director appointed (3 pages)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: 10-14 mercy terrace lewisham london SE13 7UX (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed;new director appointed (3 pages)
4 June 2004Registered office changed on 04/06/04 from: 10-14 mercy terrace lewisham london SE13 7UX (1 page)
4 June 2004Director resigned (1 page)
30 December 2003Group of companies' accounts made up to 31 May 2003 (18 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (18 pages)
5 June 2003Return made up to 10/05/03; full list of members (7 pages)
5 June 2003Return made up to 10/05/03; full list of members (7 pages)
4 December 2002Group of companies' accounts made up to 31 May 2002 (19 pages)
4 December 2002Group of companies' accounts made up to 31 May 2002 (19 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 December 2001Group of companies' accounts made up to 31 May 2001 (18 pages)
27 December 2001Group of companies' accounts made up to 31 May 2001 (18 pages)
21 May 2001Return made up to 10/05/01; full list of members (7 pages)
21 May 2001Return made up to 10/05/01; full list of members (7 pages)
2 March 2001Full group accounts made up to 31 May 2000 (18 pages)
2 March 2001Full group accounts made up to 31 May 2000 (18 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
10 December 2000Registered office changed on 10/12/00 from: 180-184 manor lane london SE12 8LP (1 page)
10 December 2000Registered office changed on 10/12/00 from: 180-184 manor lane london SE12 8LP (1 page)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
1 June 1999Certificate of authorisation to commence business and borrow (1 page)
1 June 1999Ad 19/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 June 1999Ad 19/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 June 1999Application to commence business (2 pages)
1 June 1999Certificate of authorisation to commence business and borrow (1 page)
1 June 1999Application to commence business (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
10 May 1999Incorporation (17 pages)
10 May 1999Incorporation (17 pages)