London
W2 6NB
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(12 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2001) |
Role | Chrtrd Management Accountant |
Correspondence Address | 52 Riverview Gardens Barnes London SW13 8QZ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2005) |
Role | Accountant |
Correspondence Address | The Garden House 11 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2010) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2007) |
Role | Brand Developement Corpor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Joshua Bayliss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2010) |
Role | Solicitor |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
108.3m at £0.01 | Virgin Destinations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2000 | Delivered on: 6 June 2000 Satisfied on: 8 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge over shares Secured details: All monies due or to become due from the company to the chargee under the loan notes (as defined). Particulars: 6,955,740 common shares in hemisphere inc and all other stocks shares or other securities all dividends interest or other property accruing in respect thereof. Fully Satisfied |
---|---|
22 May 2000 | Delivered on: 6 June 2000 Satisfied on: 8 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan notes (as defined). 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. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
8 March 2012 | Termination of appointment of Gordon Mccallum as a director (1 page) |
8 March 2012 | Appointment of Mr Ian Philip Woods as a director (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Termination of appointment of Patrick Mccall as a director (1 page) |
10 November 2010 | Appointment of Carla Rosaline Stent as a director (2 pages) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Joshua Bayliss as a director (1 page) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Memorandum and Articles of Association (10 pages) |
18 December 2009 | Statement of company's objects (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of company's objects (2 pages) |
18 December 2009 | Memorandum and Articles of Association (10 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / patrick mccall / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / joshua bayliss / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
7 August 2008 | Return made up to 01/05/08; full list of members (7 pages) |
7 August 2008 | Return made up to 01/05/08; full list of members (7 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / joshua bayliss / 08/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / patrick mccall / 02/04/2008 (1 page) |
31 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (10 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (10 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
19 September 2002 | Full accounts made up to 31 January 2001 (14 pages) |
19 September 2002 | Full accounts made up to 31 January 2001 (14 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (8 pages) |
11 December 2001 | New director appointed (8 pages) |
26 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
26 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (4 pages) |
30 May 2001 | New director appointed (4 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
3 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
3 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Ad 31/08/00--------- £ si [email protected]=1058143 £ ic 25000/1083143 (4 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 10 norwich street london EC4A 1BD (1 page) |
11 October 2000 | Nc inc already adjusted 31/08/00 (1 page) |
11 October 2000 | Ad 31/08/00--------- £ si [email protected]=1058143 £ ic 25000/1083143 (4 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 31/08/00 (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 10 norwich street london EC4A 1BD (1 page) |
6 June 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Particulars of mortgage/charge (6 pages) |
6 June 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Particulars of mortgage/charge (6 pages) |
23 May 2000 | Memorandum and Articles of Association (10 pages) |
23 May 2000 | Memorandum and Articles of Association (10 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 19/04/00--------- £ si [email protected] (3 pages) |
4 May 2000 | Ad 19/04/00--------- £ si [email protected] (3 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Nc inc already adjusted 19/04/00 (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Nc inc already adjusted 19/04/00 (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | New director appointed (4 pages) |
29 February 2000 | Incorporation (17 pages) |
29 February 2000 | Incorporation (17 pages) |