Hounslow
TW6 2SF
Director Name | Mrs Sunita Arora |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Secretary Name | Mr Surinder Arora |
---|---|
Status | Current |
Appointed | 26 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | arorainternational.com |
---|---|
Telephone | 01293 530000 |
Telephone region | Crawley |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Arora Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985. Outstanding |
---|---|
31 January 2006 | Delivered on: 15 February 2006 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a sofitel hotel (formerly le meridien), northway, gatwick airport t/no. WSX235745; l/h land k/a hilton hotel, round coppice road, stansted airport t/no. EX625257; and l/h land k/a the renaissance hotel, bath road, heathrow airport t/no. AGL73609 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 26 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2005 | Delivered on: 21 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Assignment and charge Secured details: All present and/or future obligations and liabilities of the chargors (or any of them) to any of the secured parties under or pursuant to all or any of the financing documents and the assignment and charge on any account whatsoever. Particulars: The benefit of and all right title and interest in the agreements (as defined). See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Facility Agent and Security Trustee) Classification: Debenture Secured details: The actual, contingent, present and /or future obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents whether arising under or pursuant to the debenture on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
16 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
17 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
26 February 2018 | Satisfaction of charge 6 in full (2 pages) |
26 February 2018 | Satisfaction of charge 037705320007 in full (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Director's details changed for Mrs Sunita Arora on 14 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
31 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 July 2017 | Notification of Arora Hotels Limited as a person with significant control on 28 July 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
23 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 September 2014 | Director's details changed for Mr Surinder Arora on 30 July 2014 (2 pages) |
5 September 2014 | Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page) |
5 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 30 July 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Subash Chander Arora on 30 July 2014 (1 page) |
5 September 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mrs Sunita Arora on 30 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Subash Chander Arora on 30 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 30 July 2014 (2 pages) |
5 September 2014 | Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page) |
5 September 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Surinder Arora on 30 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mrs Sunita Arora on 30 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Subash Chander Arora on 30 July 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Subash Chander Arora on 30 July 2014 (1 page) |
4 July 2014 | Registration of charge 037705320007, created on 30 June 2014 (83 pages) |
4 July 2014 | Registration of charge 037705320007, created on 30 June 2014 (83 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 May 2013 | Register(s) moved to registered office address (1 page) |
21 May 2013 | Register(s) moved to registered office address (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (10 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (10 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Mrs Sunita Arora on 13 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for Mrs Sunita Arora on 13 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 July 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 July 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
5 January 2006 | Particulars of mortgage/charge (18 pages) |
5 January 2006 | Particulars of mortgage/charge (18 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
26 July 2005 | Particulars of mortgage/charge (14 pages) |
26 July 2005 | Particulars of mortgage/charge (14 pages) |
21 July 2005 | Particulars of mortgage/charge (12 pages) |
21 July 2005 | Particulars of mortgage/charge (12 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Memorandum and Articles of Association (7 pages) |
11 July 2005 | Memorandum and Articles of Association (7 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
29 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (3 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (5 pages) |
22 May 2002 | Location of debenture register (1 page) |
22 May 2002 | Location of debenture register (1 page) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
31 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
5 June 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
3 June 1999 | Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 556 bath road west drayton middlesex UB7 0EF (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 556 bath road west drayton middlesex UB7 0EF (1 page) |
3 June 1999 | Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Incorporation (12 pages) |
13 May 1999 | Incorporation (12 pages) |