Northwood
Middlesex
HA6 1NW
Secretary Name | Mr Kuldeep Mathur |
---|---|
Status | Current |
Appointed | 20 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Argyle House, South Side, Suite 1k Joel Street Northwood Middlesex HA6 1NW |
Director Name | Mr Anil Kotecha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 144 The Charter Building Charter Place Uxbridge UB8 1JG |
Director Name | Colin Charles Gibson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 2 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Mr Steven Nicholas Kohn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Kings Peace Crossways Road, Grayshott Hindhead Surrey GU26 6HS |
Secretary Name | Colin Charles Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 2 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Secretary Name | Gordon Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 52 West Ferryfield Edinburgh EH5 2PU Scotland |
Director Name | Mr David William Bizat |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grassmount Farm Lane Purley Surrey CR8 3PR |
Director Name | Mr Gary Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechgrove Earlswood Shirenewton Monmouthshire NP16 6RD Wales |
Secretary Name | Nagendran Sundarkumar |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Al Amera Palza, Flat No. 201 Bur Dubai Dubai United Arab Emirates |
Director Name | Mr William McManus |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Fielding Gardens Crowthorne Berkshire RG45 7QW |
Director Name | Mr Nagendran Sundarkumar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 201 Apartment , Al Ameera Plaza,Goden Sands Area Behind Bur Juman Dubai |
Director Name | Mr Pankaj Kumbhat |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2018) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Argyle House South Side, Suite 1 K,Joel Street Northwood Middlesex HA6 1NW |
Director Name | Mr Ambili Manangottupara |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1k Argyle House, Joel Street, Northwood Hills Northwood Middlesex HA6 1NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conquestpersonalcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71129297 |
Telephone region | London |
Registered Address | Office 144 The Charter Building Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1000 at £1 | Jaysun Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,321,410 |
Current Liabilities | £1,214,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
24 August 2010 | Delivered on: 2 September 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
30 January 2002 | Delivered on: 6 February 2002 Satisfied on: 20 March 2007 Persons entitled: Bond Support Limited (The Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
24 January 2002 | Delivered on: 26 January 2002 Satisfied on: 20 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Appointment of Mr Ambili Manangottupara as a director on 17 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Pankaj Kumbhat as a director on 17 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 December 2017 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to Unit 1K Argyle House, Joel Street, Northwood Hills Joel Street Northwood Middlesex HA6 1NW on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to Unit 1K Argyle House, Joel Street, Northwood Hills Joel Street Northwood Middlesex HA6 1NW on 4 December 2017 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Notification of Jayesh Sheth as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Jaysun Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Jaysun Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Jayesh Sheth as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 February 2015 | Termination of appointment of William Mcmanus as a director on 31 October 2014 (1 page) |
2 February 2015 | Termination of appointment of William Mcmanus as a director on 31 October 2014 (1 page) |
20 November 2014 | Appointment of Mr Nagendran Sundarkumar as a director (2 pages) |
20 November 2014 | Appointment of Mr Nagendran Sundarkumar as a director on 20 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Nagendran Sundarkumar as a director (2 pages) |
20 November 2014 | Appointment of Mr Nagendran Sundarkumar as a director on 20 October 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
26 February 2013 | Auditor's resignation (5 pages) |
26 February 2013 | Auditor's resignation (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 August 2012 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for William Mcmanus on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for William Mcmanus on 26 May 2010 (2 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from abbey house 450 bath road longford heathrow UB7 0EB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from abbey house 450 bath road longford heathrow UB7 0EB (1 page) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
20 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2005 (7 pages) |
4 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2005 (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o beaumont & son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o beaumont & son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
12 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (7 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (7 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Return made up to 09/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 09/06/04; full list of members (9 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
27 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (9 pages) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Ad 30/01/01--------- £ si 999@1 (4 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Ad 30/01/01--------- £ si 999@1 (4 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
5 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Return made up to 09/06/01; full list of members
|
3 August 2001 | Return made up to 09/06/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: adelaid house london bridge london EC4R 9HA (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: adelaid house london bridge london EC4R 9HA (1 page) |
6 September 2000 | Memorandum and Articles of Association (9 pages) |
6 September 2000 | Memorandum and Articles of Association (9 pages) |
4 September 2000 | Company name changed cyberband LIMITED\certificate issued on 05/09/00 (2 pages) |
4 September 2000 | Company name changed cyberband LIMITED\certificate issued on 05/09/00 (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |