Company NameSteel First Limited
Company StatusDissolved
Company Number04002471
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameSimon Mark Brady
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2005)
RolePublisher
Correspondence Address5 College Close
East Grinstead
West Sussex
RH19 3YA
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Director NameRobert Mather
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2001)
RoleManaging Director
Correspondence Address26 Chesilton Road
London
SW6 5AB
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameColin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2005)
RoleFinance Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2011)
RolePublisher
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(17 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.steelfirst.com
Email address[email protected]
Telephone020 77797999
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£390,664,977
Current Liabilities£689,320

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
8 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (12 pages)
8 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
3 May 2018Satisfaction of charge 040024710001 in full (1 page)
3 May 2018Satisfaction of charge 040024710002 in full (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 January 2018Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 January 2018Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages)
17 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
17 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (7 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Registration of charge 040024710002, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 040024710002, created on 13 April 2017 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (153 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (153 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
3 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages)
3 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
25 September 2014Full accounts made up to 30 September 2013 (21 pages)
25 September 2014Full accounts made up to 30 September 2013 (21 pages)
21 August 2014Memorandum and Articles of Association (33 pages)
21 August 2014Memorandum and Articles of Association (33 pages)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Statement of company's objects (2 pages)
23 June 2014Previous accounting period shortened from 12 March 2014 to 30 September 2013 (1 page)
23 June 2014Previous accounting period shortened from 12 March 2014 to 30 September 2013 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
31 January 2014Registration of charge 040024710001 (13 pages)
31 January 2014Registration of charge 040024710001 (13 pages)
10 December 2013Full accounts made up to 12 March 2013 (19 pages)
10 December 2013Full accounts made up to 12 March 2013 (19 pages)
15 November 2013Company name changed euromoney canada finance LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Company name changed euromoney canada finance LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Previous accounting period shortened from 30 April 2013 to 12 March 2013 (1 page)
12 April 2013Previous accounting period shortened from 30 April 2013 to 12 March 2013 (1 page)
2 April 2013Solvency statement dated 15/03/13 (1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & reduction of shareholding of a shareholder 15/03/2013
(1 page)
2 April 2013Solvency statement dated 15/03/13 (1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & reduction of shareholding of a shareholder 15/03/2013
(1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 October 2012Full accounts made up to 30 April 2012 (17 pages)
15 October 2012Full accounts made up to 30 April 2012 (17 pages)
11 June 2012Full accounts made up to 30 April 2011 (18 pages)
11 June 2012Full accounts made up to 30 April 2011 (18 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 March 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
19 March 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 32,690,523
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 32,690,523
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9,840,523
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9,840,523
(3 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Roger Davies as a director (1 page)
22 March 2011Termination of appointment of Roger Davies as a director (1 page)
22 March 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
22 March 2011Company name changed euromoney TELCAP2 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed euromoney TELCAP2 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,523.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,523.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,523.00
(2 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 September 2009Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994027/5955186\ (2 pages)
29 September 2009Nc inc already adjusted 09/04/09 (1 page)
29 September 2009Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994027/5955186\ (2 pages)
29 September 2009Nc inc already adjusted 09/04/09 (1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 January 2009Capitals not rolled up (2 pages)
7 January 2009Capitals not rolled up (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
11 July 2007Return made up to 26/05/07; full list of members (2 pages)
11 July 2007Return made up to 26/05/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
9 May 2007Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925337/1755294 (1 page)
9 May 2007Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925337/1755294 (1 page)
9 November 2006Ad 26/09/06--------- £ si 925336@1=925336 £ ic 1/925337 (1 page)
9 November 2006Ad 26/09/06--------- £ si 925336@1=925336 £ ic 1/925337 (1 page)
2 November 2006£ nc 1000/4500000 26/09/06 (2 pages)
2 November 2006£ nc 1000/4500000 26/09/06 (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 June 2006Return made up to 26/05/06; full list of members (2 pages)
2 June 2006Return made up to 26/05/06; full list of members (2 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
13 September 2005Company name changed euromoney.com LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed euromoney.com LIMITED\certificate issued on 13/09/05 (2 pages)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 June 2005Return made up to 26/05/05; full list of members (7 pages)
8 June 2005Return made up to 26/05/05; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 June 2004Return made up to 26/05/04; full list of members (7 pages)
26 June 2003Return made up to 26/05/03; full list of members (7 pages)
26 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 June 2001Return made up to 26/05/01; full list of members (7 pages)
14 June 2001Return made up to 26/05/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
14 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
14 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
25 July 2000Memorandum and Articles of Association (9 pages)
25 July 2000Memorandum and Articles of Association (9 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 2000Company name changed realdefine LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed realdefine LIMITED\certificate issued on 20/07/00 (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
26 May 2000Incorporation (13 pages)
26 May 2000Incorporation (13 pages)