London
W8 6QU
Director Name | David John Instance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 21 Boulevard Du Jardin Exotique Monaco Mc98000 |
Director Name | Mr Simon David Instance |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunholme Moorstock Lane, Sellindge Ashford Kent TN25 6LA |
Director Name | Mr Andrew Edward Instance |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bog Farm Plain Road Smeeth Ashford Kent TN25 6QX |
Director Name | Gordon John Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Roxana Cadley Collingbourne Ducis Marlborough Wiltshire SN8 3EA |
Director Name | Mr Alan Harvey Bobroff |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Linnet Close Bushey Hertfordshire WD23 1AX |
Secretary Name | Mr Alan Harvey Bobroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Linnet Close Bushey Hertfordshire WD23 1AX |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Sir John Morgan |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 41 Hugh Street London SW1V 1QJ |
Secretary Name | Sir John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 41 Hugh Street London SW1V 1QJ |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | PO Box 65 Zermatt 3920 |
Director Name | Christian David Heap |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealamd |
Status | Resigned |
Appointed | 27 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 2005) |
Role | Managing Director |
Correspondence Address | 85 Clonmore Street Southfields London SW18 5HD |
Director Name | John Stephen David Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2009) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Cottage 4 The Toft Toft Road Knutsford Cheshire WA16 9EH |
Director Name | Duraiswamy Saradhi Rajan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2007) |
Role | Hedge Fund Manager |
Correspondence Address | 68 Clancarty Road London SW6 3AA |
Director Name | Frank Robert Mani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | Urb Imara, Bloc 1, Appt 101 Camino Casada De Camojan 29600 Marbella Malaga Spain |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2012) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
204.7m at £0.01 | Mr David John Instance 9.46% Convertible Part Redeemable Preference C |
---|---|
37.7m at £0.05 | Mr David John Instance 8.72% Ordinary A |
31.5m at £0.05 | Mr David John Instance 7.29% Convertible Part Redeemable Preference B |
11.9b at £0.001 | Mr David John Instance 55.05% Convertible Part Redeemable Preference D |
19.2m at £0.05 | Trustee Of W.j. Walker 1981 Settlement 4.44% Ordinary A |
- | OTHER 3.09% - |
41m at £0.01 | Harbour Finance 1.89% Convertible Part Redeemable Preference C |
7.5m at £0.05 | Aquarius Investments LTD 1.73% Convertible Part Redeemable Preference B |
5.4m at £0.05 | Mr David John Instance 1.24% Convertible Part Redeemable Preference A |
5.4m at £0.05 | Rp Explorer Master Fund 1.24% Convertible Part Redeemable Preference A |
20.5m at £0.01 | Andrew Stewart 0.95% Convertible Part Redeemable Preference C |
20.5m at £0.01 | Rp Explorer Master Fund 0.95% Convertible Part Redeemable Preference C |
4.1m at £0.05 | Mr Graham Walker 0.94% Convertible Part Redeemable Preference B |
3.5m at £0.05 | Didgemere Consultants LTD 0.80% Ordinary A |
3.1m at £0.05 | Mr Giancarlo De Filippo 0.71% Convertible Part Redeemable Preference B |
1.3m at £0.05 | Mr John Sanderson-watts 0.29% Ordinary A |
1.1m at £0.05 | Base Management Sa 0.25% Ordinary A |
1.1m at £0.05 | Mr John Lewis 0.25% Ordinary A |
5.1m at £0.01 | Didgemere Consultants LTD 0.24% Convertible Part Redeemable Preference C |
5.1m at £0.01 | Mr John Lewis 0.24% Convertible Part Redeemable Preference C |
5.1m at £0.01 | Remington Securities LTD 0.24% Convertible Part Redeemable Preference C |
Year | 2014 |
---|---|
Net Worth | -£15,116 |
Cash | £932 |
Current Liabilities | £18,101 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 30 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
8 February 2012 | Annual return made up to 2 February 2012 Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 Statement of capital on 2012-02-08
|
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
4 February 2011 | Statement of company's objects (2 pages) |
4 February 2011 | Statement of company's objects (2 pages) |
4 February 2011 | Resolutions
|
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (24 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (24 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 May 2010 | Appointment of Mr Andrew Edward Instance as a director (2 pages) |
24 May 2010 | Appointment of Mr Andrew Edward Instance as a director (2 pages) |
6 May 2010 | Termination of appointment of Frank Mani as a director (1 page) |
6 May 2010 | Termination of appointment of Frank Mani as a director (1 page) |
6 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
26 January 2010 | Termination of appointment of John Morgan as a director (1 page) |
26 January 2010 | Termination of appointment of Allen Sheppard as a director (1 page) |
26 January 2010 | Termination of appointment of Allen Sheppard as a director (1 page) |
26 January 2010 | Termination of appointment of John Evans as a director (1 page) |
26 January 2010 | Termination of appointment of John Morgan as a director (1 page) |
26 January 2010 | Termination of appointment of John Evans as a director (1 page) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (39 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (39 pages) |
26 May 2009 | Director appointed simon david instance (3 pages) |
26 May 2009 | Director appointed simon david instance (3 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (39 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (39 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 April 2008 | Director's Change of Particulars / frank mani / 02/01/2008 / HouseName/Number was: , now: urb imara, bloc 1,; Street was: urb. La perla de la bahia, now: appt 101; Area was: , now: camino casada de camojan; Post Town was: casares, now: 29600 marbella; Region was: spain (malaga) 29690, now: malaga; Post Code was: foreign, now: (1 page) |
2 April 2008 | Director's change of particulars / frank mani / 02/01/2008 (1 page) |
8 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 January 2008 | Ad 03/12/07--------- £ si [email protected]= 3395040 £ ic 9728072/13123112 (5 pages) |
14 January 2008 | Nc inc already adjusted 03/12/07 (2 pages) |
14 January 2008 | Ad 03/12/07--------- £ si [email protected]=1053178 £ ic 8674894/9728072 (2 pages) |
14 January 2008 | Nc inc already adjusted 03/12/07 (2 pages) |
14 January 2008 | Ad 03/12/07--------- £ si [email protected]=375000 £ ic 8299894/8674894 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Ad 03/12/07--------- £ si [email protected]= 3395040 £ ic 9728072/13123112 (5 pages) |
14 January 2008 | Ad 03/12/07--------- £ si [email protected]=375000 £ ic 8299894/8674894 (2 pages) |
14 January 2008 | Ad 03/12/07--------- £ si [email protected]=1053178 £ ic 8674894/9728072 (2 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 72 new cavendish street london W1M 7LD (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 72 new cavendish street london W1M 7LD (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 14/09/07; full list of members (25 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (25 pages) |
26 June 2007 | Ad 09/05/07--------- £ si [email protected]=45615 £ ic 8254277/8299892 (2 pages) |
26 June 2007 | Ad 09/05/07--------- £ si [email protected]=45615 £ ic 8254277/8299892 (2 pages) |
30 May 2007 | Ad 08/05/07--------- £ si [email protected]=1921591 £ ic 6332686/8254277 (3 pages) |
30 May 2007 | Ad 08/05/07--------- £ si [email protected]=1921591 £ ic 6332686/8254277 (3 pages) |
6 February 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
6 February 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=118100 £ ic 6214586/6332686 (2 pages) |
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=357072 £ ic 5857514/6214586 (1 page) |
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=357072 £ ic 5857514/6214586 (1 page) |
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=118100 £ ic 6214586/6332686 (2 pages) |
26 October 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
26 October 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
19 September 2006 | Return made up to 14/09/06; full list of members (21 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (21 pages) |
27 July 2006 | Ad 14/07/06--------- £ si [email protected]=265000 £ ic 4731200/4996200 (2 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=1577201 £ ic 3153999/4731200 (2 pages) |
27 July 2006 | Ad 14/07/06--------- £ si [email protected]=265000 £ ic 4731200/4996200 (2 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=1577201 £ ic 3153999/4731200 (2 pages) |
20 July 2006 | Ad 11/07/06--------- £ si [email protected]=1430028 £ ic 1723971/3153999 (2 pages) |
20 July 2006 | Ad 11/07/06--------- £ si [email protected]=1430028 £ ic 1723971/3153999 (2 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=7500 £ ic 1716471/1723971 (2 pages) |
12 July 2006 | Ad 03/07/06--------- £ si [email protected]=27224 £ ic 1689247/1716471 (2 pages) |
12 July 2006 | Ad 26/06/06--------- £ si [email protected]=7500 £ ic 1716471/1723971 (2 pages) |
12 July 2006 | Ad 03/07/06--------- £ si [email protected]=27224 £ ic 1689247/1716471 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
9 May 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
5 April 2006 | Ad 27/03/06-28/03/06 £ si [email protected]=76896 £ ic 1612351/1689247 (6 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Ad 27/03/06-28/03/06 £ si [email protected]=76896 £ ic 1612351/1689247 (6 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
21 November 2005 | Ad 17/10/05--------- £ si [email protected]=99122 £ ic 1513229/1612351 (2 pages) |
21 November 2005 | Ad 17/10/05--------- £ si [email protected]=99122 £ ic 1513229/1612351 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (15 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (15 pages) |
14 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
7 September 2005 | Ad 09/06/05--------- £ si [email protected]=7500 £ ic 461433/468933 (2 pages) |
7 September 2005 | Ad 09/06/05--------- £ si [email protected]=7500 £ ic 461433/468933 (2 pages) |
7 September 2005 | Ad 23/08/05--------- £ si [email protected]=21073 £ ic 468933/490006 (2 pages) |
7 September 2005 | Ad 08/06/05--------- £ si [email protected]=25526 £ ic 435907/461433 (3 pages) |
7 September 2005 | Ad 07/06/05--------- £ si [email protected]=1025720 £ ic 490006/1515726 (10 pages) |
7 September 2005 | Ad 07/06/05--------- £ si [email protected]=1025720 £ ic 490006/1515726 (10 pages) |
7 September 2005 | Ad 23/08/05--------- £ si [email protected]=21073 £ ic 468933/490006 (2 pages) |
7 September 2005 | Ad 08/06/05--------- £ si [email protected]=25526 £ ic 435907/461433 (3 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
8 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
8 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 July 2005 | Memorandum and Articles of Association (5 pages) |
25 July 2005 | Memorandum and Articles of Association (5 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Ad 07/06/05--------- £ si [email protected]=435887 £ ic 20/435907 (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Ad 07/06/05--------- £ si [email protected]=435887 £ ic 20/435907 (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 14/09/04; full list of members (6 pages) |
25 January 2005 | Return made up to 14/09/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
24 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Ad 08/03/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
17 March 2000 | Ad 08/03/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
13 March 2000 | S-div 01/12/99 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | S-div 01/12/99 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Nc inc already adjusted 01/12/99 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Nc inc already adjusted 01/12/99 (1 page) |
17 February 2000 | Memorandum and Articles of Association (12 pages) |
17 February 2000 | Memorandum and Articles of Association (12 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | New director appointed (4 pages) |
19 January 2000 | New director appointed (4 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Incorporation (21 pages) |