London
W4 4AJ
Director Name | Mark William Fitzgerald |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Thomas Liam O'Donohoe |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Secretary Name | Mark William Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Mark Stephen Leonard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Totnes Walk London N2 0AD |
Director Name | Andrew John Shipton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2002) |
Role | Banker |
Correspondence Address | 164 Knowle Lane Sheffield Yorkshire S11 9SJ |
Director Name | Alexander Gordon Moir |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nevinson Close Windmill Green Wandsworth London SW18 2TF |
Director Name | Alexander Gordon Moir |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 4 years (resigned 06 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Shane Henry Carolan |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 Beach Park Co. Dublin Portmarnock Ireland |
Director Name | Mr Ganesh Sanker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2012(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Ms Janett Kristina Sarfert |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Amdocs Management Limited Berkshire Place Wharfdale Road Winnersh Berkshire RG41 5RD |
Director Name | Neville Thomas Walker |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Amdocs Software Systems Limited First Floor, Block East Point Business Park Dublin 3 Ireland |
Director Name | Ms Sarit Galanos |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Head Of Ran R&D |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Mr Jonathan James Morgan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
Website | www.openmarket.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6667778 |
Telephone region | Unknown |
Registered Address | 15th Floor 389 Chiswick High Road London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £9,396,533 |
Gross Profit | £5,909,293 |
Net Worth | £14,296,546 |
Cash | £3,855,562 |
Current Liabilities | £5,473,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
10 August 2022 | Delivered 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 |
---|
30 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
20 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
20 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 August 2022 | Registration of charge 040099080001, created on 10 August 2022 (32 pages) |
20 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
11 April 2022 | Full accounts made up to 31 December 2020 (36 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Termination of appointment of Jonathan James Morgan as a director on 30 April 2021 (1 page) |
14 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
7 May 2021 | Second filing for the appointment of Mr Nikhil Shoorji as a director (6 pages) |
12 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
29 January 2021 | Cessation of Amdocs Limited as a person with significant control on 1 January 2021 (1 page) |
29 January 2021 | Notification of Infobip Limited as a person with significant control on 1 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Jonathan James Morgan as a director on 31 December 2020 (2 pages) |
25 January 2021 | Appointment of Mr Nikhil Shoorji as a director on 31 December 2020 (2 pages) |
25 January 2021 | Appointment of Mr Nikhil Shoorji as a director on 31 December 2020
|
4 January 2021 | Termination of appointment of Neville Thomas Walker as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Sarit Galanos as a director on 31 December 2020 (1 page) |
18 December 2020 | Full accounts made up to 30 September 2019 (38 pages) |
8 June 2020 | Register 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 2020 | Register(s) moved to registered office address 15th Floor 389 Chiswick High Road London England W4 4AJ (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mrs Sarit Galanos as a director on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (28 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 October 2017 | Full accounts made up to 30 September 2016 (25 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 May 2017 | Register 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 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 30 September 2015 (20 pages) |
19 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 February 2016 | Full accounts made up to 30 September 2014 (19 pages) |
18 February 2016 | Full accounts made up to 30 September 2014 (19 pages) |
26 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page) |
26 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
26 October 2015 | Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 September 2013 | Full accounts made up to 30 September 2012 (19 pages) |
5 September 2013 | Full accounts made up to 30 September 2012 (19 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Shane Henry Carolan on 21 September 2012 (2 pages) |
8 July 2013 | Director's details changed for Shane Henry Carolan on 21 September 2012 (2 pages) |
12 March 2013 | Appointment of Jannett Kristina Sarfert as a director (4 pages) |
12 March 2013 | Appointment of Jannett Kristina Sarfert as a director (4 pages) |
12 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
12 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
8 August 2012 | Termination of appointment of Alexander Moir as a director (2 pages) |
8 August 2012 | Appointment of Mr Ganesh Sanker as a director (3 pages) |
8 August 2012 | Appointment of Mr Ganesh Sanker as a director (3 pages) |
8 August 2012 | Termination of appointment of Alexander Moir as a director (2 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Shane Henry Carolan on 1 August 2011 (2 pages) |
18 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
18 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
1 July 2011 | Register inspection address has been changed (2 pages) |
1 July 2011 | Register(s) moved to registered inspection location (2 pages) |
1 July 2011 | Register(s) moved to registered inspection location (2 pages) |
1 July 2011 | Register inspection address has been changed (2 pages) |
13 January 2011 | Company name changed mx telecom LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Company name changed mx telecom LIMITED\certificate issued on 13/01/11
|
13 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
13 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
13 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (19 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Appointment of Shane Carolan as a director (2 pages) |
21 April 2010 | Appointment of Shane Carolan as a director (2 pages) |
20 April 2010 | Termination of appointment of Mark Fitzgerald as a secretary (1 page) |
20 April 2010 | Termination of appointment of Mark Fitzgerald as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Fitzgerald as a director (1 page) |
20 April 2010 | Termination of appointment of Thomas O'donohoe as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Fitzgerald as a secretary (1 page) |
20 April 2010 | Termination of appointment of Thomas O'donohoe as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
12 April 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
12 April 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
31 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
31 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
30 November 2009 | Director's details changed for Alexander Gordon Moir on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alexander Gordon Moir on 30 November 2009 (2 pages) |
26 October 2009 | Director's details changed for Thomas Liam O'donohoe on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alexander Gordon Moir on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mark Fitzgerald on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mark Fitzgerald on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Alexander Gordon Moir on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Thomas Liam O'donohoe on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Fitzgerald on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Fitzgerald on 26 October 2009 (2 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 July 2008 | Director appointed alexander gordon moir (2 pages) |
3 July 2008 | Director appointed alexander gordon moir (2 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / thomas o'donohoe / 01/06/2008 (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / thomas o'donohoe / 01/06/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 40 pinewood grove london W5 2AG (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 40 pinewood grove london W5 2AG (1 page) |
10 July 2007 | Return made up to 07/06/07; full list of members
|
10 July 2007 | Return made up to 07/06/07; full list of members
|
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members
|
12 July 2004 | Return made up to 07/06/04; full list of members
|
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | S-div 29/12/03 (1 page) |
14 January 2004 | £ nc 100/1000 29/12/03 (1 page) |
14 January 2004 | S-div 29/12/03 (1 page) |
14 January 2004 | £ nc 100/1000 29/12/03 (1 page) |
14 January 2004 | Resolutions
|
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Return made up to 07/06/03; no change of members (5 pages) |
25 June 2003 | Return made up to 07/06/03; no change of members (5 pages) |
28 May 2003 | Company name changed wapmx.com LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed wapmx.com LIMITED\certificate issued on 28/05/03 (2 pages) |
10 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
21 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (4 pages) |
24 October 2000 | New director appointed (4 pages) |
24 October 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (17 pages) |
7 June 2000 | Incorporation (17 pages) |