London
EC3A 2EB
Director Name | Mr Simon John McVey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(6 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 July 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Closed |
Appointed | 16 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ian Hughes-Guy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Roofs The Birches Bramhope Leeds LS16 9DP |
Director Name | Mark Albert Simmonds |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aldgate Ketton Stamford Lincolnshire PE9 3TD |
Secretary Name | Miss Rebecca Sophy Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Pickersgill Cottage Low Lane Silsden Moor Keighley West Yorkshire BD20 9JH |
Director Name | Mr Gordon David Spencer Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.millstreamselect.com |
---|
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mstream LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,235 |
Cash | £1,669 |
Current Liabilities | £142,273 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 March 2010 | Delivered on: 24 March 2010 Satisfied on: 23 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Satisfaction of charge 039396820002 in full (1 page) |
11 April 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
9 April 2018 | Solvency Statement dated 07/03/18 (2 pages) |
9 April 2018 | Statement by Directors (2 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Statement of capital on 9 April 2018
|
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (10 pages) |
11 July 2017 | Registration of charge 039396820002, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 039396820002, created on 10 July 2017 (72 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Register inspection address has been changed from 145 Leadenhall Street London EC3V 4QT England to 150 Leadenhall Street London EC3V 4QT (1 page) |
3 March 2016 | Register inspection address has been changed from 145 Leadenhall Street London EC3V 4QT England to 150 Leadenhall Street London EC3V 4QT (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages) |
22 December 2015 | Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
Statement of capital on 2015-12-10
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
Statement of capital on 2015-12-10
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
Statement of capital on 2015-12-10
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester CO6 4LF United Kingdom (1 page) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester CO6 4LF United Kingdom (1 page) |
3 April 2014 | Register(s) moved to registered office address (1 page) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Register(s) moved to registered office address (1 page) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
31 October 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 40 Lime Street London EC3M 7AY on 19 February 2013 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
4 March 2011 | Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages) |
4 March 2011 | Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
4 March 2011 | Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages) |
4 March 2011 | Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
4 March 2011 | Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages) |
4 March 2011 | Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages) |
12 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Statement of company's objects (2 pages) |
8 April 2010 | Statement of company's objects (2 pages) |
8 April 2010 | Resolutions
|
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders
|
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders
|
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders
|
10 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 March 2009 | Director's change of particulars / ian whistondale / 01/08/2008 (1 page) |
5 March 2009 | Director's change of particulars / ian whistondale / 01/08/2008 (1 page) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of debenture register (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 03/03/05; full list of members (9 pages) |
29 July 2005 | Return made up to 03/03/05; full list of members (9 pages) |
29 July 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | Return made up to 03/03/04; full list of members (7 pages) |
14 July 2004 | Return made up to 03/03/04; full list of members (7 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
28 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Company name changed wwtp.co.uk LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 July 2002 | Return made up to 03/03/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/03/02; full list of members (7 pages) |
4 July 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 July 2002 | Company name changed wwtp.co.uk LIMITED\certificate issued on 04/07/02 (2 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
10 December 2001 | Ad 02/10/01--------- £ si 9900@1=9900 £ ic 1002/10902 (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Ad 02/10/01--------- £ si 9900@1=9900 £ ic 1002/10902 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: moorfield road, yeadon, leeds, LS19 7BN (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: moorfield road yeadon leeds LS19 7BN (1 page) |
27 November 2001 | New secretary appointed;new director appointed (3 pages) |
27 November 2001 | New secretary appointed;new director appointed (3 pages) |
19 March 2001 | Return made up to 03/03/01; full list of members
|
19 March 2001 | Return made up to 03/03/01; full list of members
|
9 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
9 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: moorfield road yeadon leeds west yorkshire LS19 7BN (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: moorfield road, yeadon, leeds, west yorkshire LS19 7BN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o wise & co, the old star, church street, princes risborough, buckinghamshire HP27 9AA (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o wise & co the old star, church street princes risborough buckinghamshire HP27 9AA (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |