London
SW11 2JW
Director Name | Andrew John Skates |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Village 101 Amies Street London SW11 2JW |
Secretary Name | Helen White |
---|---|
Status | Current |
Appointed | 10 February 2015(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 25 The Village 101 Amies Street London SW11 2JW |
Director Name | Gavin Maurice Blake |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Stuart Road Wimbledon SW19 8DH |
Director Name | Harriet Emma Marshall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Top Flat 4 Ransomes Dock 35-37 Parkgate Road London SW11 4NP |
Secretary Name | Nicholas Peter Withall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2005) |
Role | Accountant |
Correspondence Address | 16 The Grove West Wickham Kent BR4 9JS |
Director Name | Jill Yvette Marshall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Village 101 Amies Street London SW11 2JW |
Director Name | Mr Andrew Fennell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Village 101 Amies Street London SW11 2JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2001) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 2009) |
Correspondence Address | Waverley House 7 - 12 Noel Street London W1f 8gq W1F 8GQ |
Secretary Name | Humphries Kirk Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2014) |
Correspondence Address | 40 High West Street Dorchester Dorset DT1 1UR |
Website | www.bloom-london.com |
---|---|
Email address | [email protected] |
Telephone | 020 79244533 |
Telephone region | London |
Registered Address | 25 The Village 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
568 at £0.1 | Helen White 8.91% Ordinary |
---|---|
384 at £0.1 | Andrew Skates 6.03% Ordinary |
319 at £0.1 | Edward Hayes 5.01% Ordinary A |
319 at £0.1 | Jo Hargreaves 5.01% Ordinary A |
319 at £0.1 | Simon Adamson 5.01% Ordinary A |
319 at £0.1 | Tim Reynolds 5.01% Ordinary A |
3.1k at £0.1 | Benjamin Thomas White 49.03% Ordinary |
1k at £0.1 | Jill Marshall 16.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,375,807 |
Cash | £430,638 |
Current Liabilities | £1,305,114 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2015 | Delivered on: 25 March 2015 Persons entitled: Handelsbnken Finans Ab (Publ) Classification: A registered charge Outstanding |
16 November 2006 | Delivered on: 23 November 2006 Satisfied on: 18 June 2010 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
2 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
1 July 2021 | Change of details for Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages) |
10 June 2021 | Accounts for a small company made up to 30 December 2020 (14 pages) |
9 March 2021 | Cancellation of shares. Statement of capital on 9 December 2020
|
9 March 2021 | Purchase of own shares.
|
8 March 2021 | Resolutions
|
17 December 2020 | Termination of appointment of Andrew Fennell as a director on 10 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
21 February 2020 | Satisfaction of charge 040668990003 in full (1 page) |
4 July 2019 | Director's details changed for Andrew John Skates on 1 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
18 January 2018 | Cancellation of shares. Statement of capital on 24 November 2017
|
18 January 2018 | Purchase of own shares. (3 pages) |
12 December 2017 | Resolutions
|
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
14 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 5 June 2017
|
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 5 June 2017
|
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Termination of appointment of Jill Yvette Marshall as a director on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Jill Yvette Marshall as a director on 5 June 2017 (1 page) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
31 March 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
31 March 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
27 February 2017 | Registration of charge 040668990003, created on 27 February 2017 (22 pages) |
27 February 2017 | Registration of charge 040668990003, created on 27 February 2017 (22 pages) |
27 January 2017 | Satisfaction of charge 040668990002 in full (1 page) |
27 January 2017 | Satisfaction of charge 040668990002 in full (1 page) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 November 2015 | Appointment of Mr Andy Fennell as a director on 9 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Andy Fennell as a director on 9 November 2015 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 March 2015 | Registration of charge 040668990002, created on 5 March 2015 (14 pages) |
25 March 2015 | Registration of charge 040668990002, created on 5 March 2015 (14 pages) |
25 March 2015 | Registration of charge 040668990002, created on 5 March 2015 (14 pages) |
5 March 2015 | Appointment of Helen White as a secretary on 10 February 2015 (2 pages) |
5 March 2015 | Appointment of Helen White as a secretary on 10 February 2015 (2 pages) |
19 January 2015 | Memorandum and Articles of Association (22 pages) |
19 January 2015 | Memorandum and Articles of Association (22 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012 (2 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 November 2011 | Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011 (1 page) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2010 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Benjamin Thomas White on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew John Skates on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Benjamin Thomas White on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jill Yvette Marshall on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew John Skates on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jill Yvette Marshall on 30 August 2010 (2 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 September 2009 | Director's change of particulars / benjamin white / 12/03/2009 (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
22 September 2009 | Director's change of particulars / benjamin white / 12/03/2009 (1 page) |
22 September 2009 | Director's change of particulars / andrew skates / 15/09/2009 (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
22 September 2009 | Director's change of particulars / andrew skates / 15/09/2009 (1 page) |
22 September 2009 | Location of register of members (1 page) |
5 May 2009 | Appointment terminated secretary hanover secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary hanover secretaries LIMITED (1 page) |
29 April 2009 | Secretary appointed humphries kirk services LIMITED (2 pages) |
29 April 2009 | Secretary appointed humphries kirk services LIMITED (2 pages) |
27 October 2008 | Return made up to 30/08/08; full list of members (8 pages) |
27 October 2008 | Return made up to 30/08/08; full list of members (8 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Gbp ic 600.4/509.6\04/12/07\gbp sr [email protected]=90.8\ (1 page) |
1 August 2008 | Gbp ic 782/600.4\10/12/07\gbp sr [email protected]=181.6\ (1 page) |
1 August 2008 | Gbp ic 600.4/509.6\04/12/07\gbp sr [email protected]=90.8\ (1 page) |
1 August 2008 | Gbp ic 782/600.4\10/12/07\gbp sr [email protected]=181.6\ (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 October 2007 | Return made up to 30/08/07; change of members (8 pages) |
1 October 2007 | Return made up to 30/08/07; change of members (8 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
11 April 2007 | £ ic 848/783 07/03/07 £ sr [email protected]=65 (1 page) |
11 April 2007 | £ ic 848/783 07/03/07 £ sr [email protected]=65 (1 page) |
6 March 2007 | £ ic 999/848 04/12/06 £ sr [email protected]=151 (2 pages) |
6 March 2007 | £ ic 999/848 04/12/06 £ sr [email protected]=151 (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
13 December 2006 | Memorandum and Articles of Association (11 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (11 pages) |
13 December 2006 | Resolutions
|
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
19 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 November 2005 | Location of register of members (1 page) |
30 November 2005 | Location of register of members (1 page) |
11 November 2005 | Return made up to 30/08/05; full list of members
|
11 November 2005 | Return made up to 30/08/05; full list of members
|
12 October 2005 | Nc inc already adjusted 13/02/04 (1 page) |
12 October 2005 | Nc inc already adjusted 13/02/04 (1 page) |
12 October 2005 | S-div 21/01/04 (1 page) |
12 October 2005 | S-div 21/01/04 (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 30/08/04; full list of members
|
27 September 2004 | Return made up to 30/08/04; full list of members
|
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | £ nc 1000/2000 13/02/04 (1 page) |
4 March 2004 | £ nc 1000/2000 13/02/04 (1 page) |
4 March 2004 | Resolutions
|
10 February 2004 | Ad 21/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
10 February 2004 | Ad 21/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
23 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
8 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
20 February 2001 | Ad 14/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2001 | Ad 14/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 January 2001 | Company name changed marmalade design LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed marmalade design LIMITED\certificate issued on 19/01/01 (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
24 November 2000 | Memorandum and Articles of Association (9 pages) |
24 November 2000 | Memorandum and Articles of Association (9 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Company name changed veltainvest LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 November 2000 | Company name changed veltainvest LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |
7 September 2000 | Incorporation (13 pages) |