Company NameBlue Chip Holidays Ltd
Company StatusDissolved
Company Number04159187
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesBlue Chip Developments (Devon) Limited and Blue Chip Vacations Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndham Spring Mill
Earby
Barnoldswick
BB94 0AA
Director NameRonald Cutting
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSales
Correspondence Address14 Centry Court
Brixham
Devon
TQ5 9HA
Director NameMrs Sylvia Lily Cutting
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address14 Centry Court
Brixham
Devon
TQ5 9HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Justina Erica Gavin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address1 Cranmere Court Lustleigh Close, Matford Business
Marsh Barton Trading Estate
Exeter
Devon
EX2 8PW
Director NameMr Liam Henry Gavin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleHoliday Rentals
Country of ResidenceIreland
Correspondence Address1 Cranmere Court Lustleigh Close, Matford Business
Marsh Barton Trading Estate
Exeter
Devon
EX2 8PW
Secretary NameMrs Sylvia Lily Cutting
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address14 Centry Court
Brixham
Devon
TQ5 9HA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Alan Michael Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2016)
RoleHoliday Rentals
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranmere Court Lustleigh Close, Matford Business
Marsh Barton Trading Estate
Exeter
Devon
EX2 8PW
Secretary NameMrs Justina Erica Gavin
NationalityBritish
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranmere Court Lustleigh Close, Matford Business
Marsh Barton Trading Estate
Exeter
Devon
EX2 8PW
Director NameMr Richard John Carrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranmere Court Lustleigh Close, Matford Business
Marsh Barton Trading Estate
Exeter
Devon
EX2 8PW
Director NameMr Allan Thomas Lambert
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 4th Floor, 4-17 Hammersmith Grove
London
Hammersmith
W6 0LG
Director NameMr Geoffrey John Cowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mill Earby
Barnoldswick
BB94 0AA

Contact

Websitewww.bluechipholidays.co.uk/
Telephone01803 855282
Telephone regionTorquay

Location

Registered AddressThe Triangle
4th Floor, 4-17 Hammersmith Grove
London
Hammersmith
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

629 at £1Liam Gavin
57.18%
Ordinary
55 at £1Manda LTD
5.00%
Ordinary
52 at £1Justina Gavin
4.73%
Ordinary
232 at £1Alan Taylor
21.09%
Ordinary
127 at £1Sylvia Cutting
11.55%
Ordinary
5 at £1Rebecca Bashford
0.45%
Ordinary

Financials

Year2014
Net Worth-£74,159
Cash£3,032,363
Current Liabilities£3,679,477

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
14 April 2020Termination of appointment of Allan Thomas Lambert as a director on 31 March 2020 (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (3 pages)
3 February 2020Termination of appointment of Geoffrey John Cowley as a director on 31 January 2020 (1 page)
31 December 2019Resolutions
  • RES13 ‐ Assignment 17/12/2019
(7 pages)
11 December 2019Statement of capital on 11 December 2019
  • GBP 1
(5 pages)
11 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 December 2019Statement by Directors (1 page)
11 December 2019Solvency Statement dated 10/12/19 (1 page)
6 September 2019Director's details changed for Mr Geoffrey John Cowley on 1 September 2019 (2 pages)
30 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
17 July 2019Registered office address changed from 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW to The Triangle 4th Floor, 4-17 Hammersmith Grove London Hammersmith W6 0LG on 17 July 2019 (1 page)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (12 pages)
30 August 2018Auditor's resignation (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
9 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 March 2017 (18 pages)
18 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 September 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
11 September 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 August 2017Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
24 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 November 2016Appointment of Mr Geoffrey John Cowley as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Alan Michael Taylor as a director on 1 November 2016 (1 page)
14 November 2016Appointment of Mr Geoffrey John Cowley as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Alan Michael Taylor as a director on 1 November 2016 (1 page)
14 November 2016Appointment of Mr Garry Clark Adam as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Garry Clark Adam as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Sylvia Lily Cutting as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Liam Henry Gavin as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Sylvia Lily Cutting as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Liam Henry Gavin as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Richard John Carrick as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Richard John Carrick as a director on 1 November 2016 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (27 pages)
31 October 2016Full accounts made up to 31 March 2016 (27 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,100
(7 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,100
(7 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 November 2015Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages)
12 November 2015Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages)
12 November 2015Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 (2 pages)
21 August 2015Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages)
21 August 2015Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages)
21 August 2015Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 (2 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,100
(6 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,100
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
19 September 2014Registered office address changed from Unit 1 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF to 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Unit 1 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF to 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 19 September 2014 (1 page)
22 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 December 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,100
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Director's details changed for Mrs Justina Erica Gavin on 24 April 2012 (2 pages)
18 September 2012Director's details changed for Mrs Justina Erica Gavin on 24 April 2012 (2 pages)
18 September 2012Director's details changed for Mr Liam Henry Gavin on 24 May 2012 (2 pages)
18 September 2012Secretary's details changed for Mrs Justina Erica Gavin on 18 September 2012 (1 page)
18 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,095
(3 pages)
18 September 2012Director's details changed for Mr Liam Henry Gavin on 24 May 2012 (2 pages)
18 September 2012Secretary's details changed for Mrs Justina Erica Gavin on 18 September 2012 (1 page)
18 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,095
(3 pages)
2 August 2012Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Alan Michael Taylor on 2 May 2012 (2 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Mr Richard John Carrick as a director (2 pages)
6 January 2012Appointment of Mr Richard John Carrick as a director (2 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 March 2011Director's details changed for Mr Liam Henry Gavin on 13 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Liam Henry Gavin on 13 February 2011 (2 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,095
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,095
(3 pages)
29 September 2010Company name changed blue chip vacations LTD\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed blue chip vacations LTD\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Justina Gavin on 13 March 2010 (2 pages)
15 March 2010Ad 31/07/09\gbp si 10@1=10\gbp ic 1015/1025\ (1 page)
15 March 2010Director's details changed for Justina Gavin on 13 March 2010 (2 pages)
15 March 2010Ad 31/07/09\gbp si 10@1=10\gbp ic 1015/1025\ (1 page)
14 March 2010Director's details changed for Liam Henry Gavin on 13 March 2010 (2 pages)
14 March 2010Director's details changed for Alan Michael Taylor on 13 March 2010 (2 pages)
14 March 2010Director's details changed for Liam Henry Gavin on 13 March 2010 (2 pages)
14 March 2010Director's details changed for Alan Michael Taylor on 13 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 13/02/09; full list of members (5 pages)
30 March 2009Return made up to 13/02/09; full list of members (5 pages)
7 August 2008Ad 06/08/08\gbp si 15@1=15\gbp ic 1000/1015\ (2 pages)
7 August 2008Ad 06/08/08\gbp si 15@1=15\gbp ic 1000/1015\ (2 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Return made up to 13/02/08; full list of members (5 pages)
11 March 2008Return made up to 13/02/08; full list of members (5 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: top floor christian community centre 24 fore street brixham devon TQ5 8DS (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: top floor christian community centre 24 fore street brixham devon TQ5 8DS (1 page)
9 October 2007Nc inc already adjusted 13/09/07 (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007Nc inc already adjusted 13/09/07 (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
15 March 2007Return made up to 13/02/07; full list of members (8 pages)
15 March 2007Return made up to 13/02/07; full list of members (8 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 3 brixham marina walk berry head road brixham devon TQ5 9AF (1 page)
26 September 2006Registered office changed on 26/09/06 from: 3 brixham marina walk berry head road brixham devon TQ5 9AF (1 page)
22 March 2006Return made up to 13/02/06; full list of members (8 pages)
22 March 2006Return made up to 13/02/06; full list of members (8 pages)
11 January 2006Company name changed blue chip developments (devon) l imited\certificate issued on 11/01/06 (3 pages)
11 January 2006Company name changed blue chip developments (devon) l imited\certificate issued on 11/01/06 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 March 2005Return made up to 13/02/05; full list of members (8 pages)
14 March 2005Return made up to 13/02/05; full list of members (8 pages)
27 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 13/02/03; full list of members (8 pages)
8 March 2003Return made up to 13/02/03; full list of members (8 pages)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 April 2002Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
9 April 2002Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
15 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT (1 page)
9 May 2001Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Incorporation (14 pages)
13 February 2001Incorporation (14 pages)