London
EC4N 1SP
Director Name | Mr Simon Richard Henson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delly End Farm Delly End Hailey Witney Oxfordshire OX29 9XD |
Secretary Name | Miss Ann Lenton Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Bridle Road Maidenhead Berkshire SL6 7RT |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Dene Park Darras Hall Newcastle Upon Tyne NE20 9AH |
Director Name | Mr Paul Duckworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Secretary Name | Mr Paul Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 Canada |
Director Name | Peter Stibrany |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory (Ral) Chilton Didcot Oxfordshire OX11 0QX |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard John Hinton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Carl Martin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Blackwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Adrian Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | xit2.com |
---|---|
Telephone | 0800 7314911 |
Telephone region | Freephone |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Xit2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 February 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
18 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
18 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
18 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
18 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
18 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
18 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
18 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
18 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
18 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
18 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 March 2003 | Return made up to 18/02/03; full list of members
|
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 18/02/03; full list of members
|
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 August 2000 | Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 152-160 city road london EC1V 2NX (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 152-160 city road london EC1V 2NX (1 page) |
10 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
18 February 2000 | Incorporation (9 pages) |
18 February 2000 | Incorporation (9 pages) |