Company NameOpenmarket Limited
DirectorNikhil Shoorji
Company StatusActive
Company Number04009908
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Previous NamesWapmx.com Limited and MX Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nikhil Shoorji
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Director NameMark William Fitzgerald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Director NameThomas Liam O'Donohoe
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Secretary NameMark William Fitzgerald
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Director NameMark Stephen Leonard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Totnes Walk
London
N2 0AD
Director NameAndrew John Shipton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2002)
RoleBanker
Correspondence Address164 Knowle Lane
Sheffield
Yorkshire
S11 9SJ
Director NameAlexander Gordon Moir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Nevinson Close
Windmill Green Wandsworth
London
SW18 2TF
Director NameAlexander Gordon Moir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years after company formation)
Appointment Duration4 years (resigned 06 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Director NameShane Henry Carolan
Date of BirthMay 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Beach Park
Co. Dublin
Portmarnock
Ireland
Director NameMr Ganesh Sanker
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2012(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Martins Drive
Wokingham
Berkshire
RG41 1NY
Director NameMs Janett Kristina Sarfert
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2013(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressAmdocs Management Limited Berkshire Place
Wharfdale Road
Winnersh
Berkshire
RG41 5RD
Director NameNeville Thomas Walker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2015(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAmdocs Software Systems Limited First Floor, Block
East Point Business Park
Dublin 3
Ireland
Director NameMs Sarit Galanos
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleHead Of Ran R&D
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ
Director NameMr Jonathan James Morgan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(20 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AJ

Contact

Websitewww.openmarket.com/
Email address[email protected]
Telephone0845 6667778
Telephone regionUnknown

Location

Registered Address15th Floor 389 Chiswick High Road
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2012
Turnover£9,396,533
Gross Profit£5,909,293
Net Worth£14,296,546
Cash£3,855,562
Current Liabilities£5,473,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

10 August 2022Delivered on: 15 August 2022
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Particulars: Not applicable - no charge over land, ship, aircraft or intellectual property to be registered.
Outstanding

Filing History

30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
20 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 August 2022Registration of charge 040099080001, created on 10 August 2022 (32 pages)
20 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
11 April 2022Full accounts made up to 31 December 2020 (36 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2021Termination of appointment of Jonathan James Morgan as a director on 30 April 2021 (1 page)
14 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
7 May 2021Second filing for the appointment of Mr Nikhil Shoorji as a director (6 pages)
12 February 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
29 January 2021Cessation of Amdocs Limited as a person with significant control on 1 January 2021 (1 page)
29 January 2021Notification of Infobip Limited as a person with significant control on 1 January 2021 (2 pages)
25 January 2021Appointment of Mr Jonathan James Morgan as a director on 31 December 2020 (2 pages)
25 January 2021Appointment of Mr Nikhil Shoorji as a director on 31 December 2020 (2 pages)
25 January 2021Appointment of Mr Nikhil Shoorji as a director on 31 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2021.
(3 pages)
4 January 2021Termination of appointment of Neville Thomas Walker as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Sarit Galanos as a director on 31 December 2020 (1 page)
18 December 2020Full accounts made up to 30 September 2019 (38 pages)
8 June 2020Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 389 Chiswick High Road 15th Floor London W4 4AJ (1 page)
8 June 2020Register(s) moved to registered office address 15th Floor 389 Chiswick High Road London England W4 4AJ (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 30 September 2018 (27 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 November 2018Appointment of Mrs Sarit Galanos as a director on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (28 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 30 September 2016 (25 pages)
3 October 2017Full accounts made up to 30 September 2016 (25 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
17 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
16 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 15th Floor 389 Chiswick High Road London England W4 4AJ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 15th Floor 389 Chiswick High Road London England W4 4AJ on 16 May 2017 (1 page)
15 May 2017Registered office address changed from 15th Floor, 389 Chiswick High Road London W4 4AJ to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 15th Floor, 389 Chiswick High Road London W4 4AJ to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
19 September 2016Full accounts made up to 30 September 2015 (20 pages)
19 September 2016Full accounts made up to 30 September 2015 (20 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 121.54
(7 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 121.54
(7 pages)
18 February 2016Full accounts made up to 30 September 2014 (19 pages)
18 February 2016Full accounts made up to 30 September 2014 (19 pages)
26 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
26 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
26 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
26 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
26 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
26 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 121.54
(7 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 121.54
(7 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 121.54
(7 pages)
8 December 2014Registered office address changed from 15Th Floor 389 Chiswick High Road Chiswick London W4 4AL to 15Th Floor, 389 Chiswick High Road London W4 4AJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 15Th Floor 389 Chiswick High Road Chiswick London W4 4AL to 15Th Floor, 389 Chiswick High Road London W4 4AJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 15Th Floor 389 Chiswick High Road Chiswick London W4 4AL to 15Th Floor, 389 Chiswick High Road London W4 4AJ on 8 December 2014 (1 page)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 121.54
(15 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 121.54
(15 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 121.54
(15 pages)
30 June 2014Full accounts made up to 30 September 2013 (19 pages)
30 June 2014Full accounts made up to 30 September 2013 (19 pages)
5 September 2013Full accounts made up to 30 September 2012 (19 pages)
5 September 2013Full accounts made up to 30 September 2012 (19 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
8 July 2013Director's details changed for Shane Henry Carolan on 21 September 2012 (2 pages)
8 July 2013Director's details changed for Shane Henry Carolan on 21 September 2012 (2 pages)
12 March 2013Appointment of Jannett Kristina Sarfert as a director (4 pages)
12 March 2013Appointment of Jannett Kristina Sarfert as a director (4 pages)
12 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
12 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
8 August 2012Termination of appointment of Alexander Moir as a director (2 pages)
8 August 2012Appointment of Mr Ganesh Sanker as a director (3 pages)
8 August 2012Appointment of Mr Ganesh Sanker as a director (3 pages)
8 August 2012Termination of appointment of Alexander Moir as a director (2 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
2 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages)
2 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages)
2 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages)
18 October 2011Full accounts made up to 30 September 2010 (21 pages)
18 October 2011Full accounts made up to 30 September 2010 (21 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
1 July 2011Register inspection address has been changed (2 pages)
1 July 2011Register(s) moved to registered inspection location (2 pages)
1 July 2011Register(s) moved to registered inspection location (2 pages)
1 July 2011Register inspection address has been changed (2 pages)
13 January 2011Company name changed mx telecom LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-11-29
(2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed mx telecom LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-11-29
(2 pages)
13 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
13 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
13 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Appointment of Shane Carolan as a director (2 pages)
21 April 2010Appointment of Shane Carolan as a director (2 pages)
20 April 2010Termination of appointment of Mark Fitzgerald as a secretary (1 page)
20 April 2010Termination of appointment of Mark Fitzgerald as a director (1 page)
20 April 2010Termination of appointment of Mark Fitzgerald as a director (1 page)
20 April 2010Termination of appointment of Thomas O'donohoe as a director (1 page)
20 April 2010Termination of appointment of Mark Fitzgerald as a secretary (1 page)
20 April 2010Termination of appointment of Thomas O'donohoe as a director (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 121.54
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 121.54
(5 pages)
12 April 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
12 April 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
31 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
31 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
30 November 2009Director's details changed for Alexander Gordon Moir on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alexander Gordon Moir on 30 November 2009 (2 pages)
26 October 2009Director's details changed for Thomas Liam O'donohoe on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Alexander Gordon Moir on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mark Fitzgerald on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mark Fitzgerald on 26 October 2009 (1 page)
26 October 2009Director's details changed for Alexander Gordon Moir on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Thomas Liam O'donohoe on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Fitzgerald on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Fitzgerald on 26 October 2009 (2 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
27 April 2009Full accounts made up to 30 June 2008 (16 pages)
27 April 2009Full accounts made up to 30 June 2008 (16 pages)
3 July 2008Director appointed alexander gordon moir (2 pages)
3 July 2008Director appointed alexander gordon moir (2 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Director's change of particulars / thomas o'donohoe / 01/06/2008 (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Director's change of particulars / thomas o'donohoe / 01/06/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
20 August 2007Registered office changed on 20/08/07 from: 40 pinewood grove london W5 2AG (1 page)
20 August 2007Registered office changed on 20/08/07 from: 40 pinewood grove london W5 2AG (1 page)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 June 2006Return made up to 07/06/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
5 April 2004Full accounts made up to 30 June 2003 (16 pages)
5 April 2004Full accounts made up to 30 June 2003 (16 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004S-div 29/12/03 (1 page)
14 January 2004£ nc 100/1000 29/12/03 (1 page)
14 January 2004S-div 29/12/03 (1 page)
14 January 2004£ nc 100/1000 29/12/03 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Return made up to 07/06/03; no change of members (5 pages)
25 June 2003Return made up to 07/06/03; no change of members (5 pages)
28 May 2003Company name changed wapmx.com LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed wapmx.com LIMITED\certificate issued on 28/05/03 (2 pages)
10 April 2003Full accounts made up to 30 June 2002 (12 pages)
10 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
1 July 2002Return made up to 07/06/02; full list of members (7 pages)
1 July 2002Return made up to 07/06/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
21 August 2001Return made up to 07/06/01; full list of members (7 pages)
21 August 2001Return made up to 07/06/01; full list of members (7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (4 pages)
24 October 2000New director appointed (4 pages)
24 October 2000New director appointed (2 pages)
7 June 2000Incorporation (17 pages)
7 June 2000Incorporation (17 pages)