Ealing
London
W13 8LX
Director Name | Felipe Domingo Merry Del Val Barbavara Di Gravellona |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosenau Crescent London SW11 4RZ |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | James Mahoney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2004) |
Role | Merchant Banker |
Correspondence Address | Flat B 192 Westbourne Park Road London W11 1BT |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr John George Ashfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape Cottage Holliers Close Sydenham Oxfordshire OX39 4NE |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | River Steps Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.polestar-group.com |
---|
Registered Address | Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 November 2008 | Delivered on: 8 December 2008 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to the form 395 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 see image for full details. Fully Satisfied |
---|---|
25 November 2008 | Delivered on: 8 December 2008 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders Classification: Amendment agreement relating to the security agreement dated 13 december 2006 and Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For properties charged please see form 395 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 see image for full details. Fully Satisfied |
9 March 2007 | Delivered on: 19 March 2007 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited (In Its Capacity as Security Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real estate being l/h land situated between brunel way and newcomen way colchester. L/h petty house whitehall road & coleman street leeds t/n WYK767996. L/h unit 2 lockwood house lockwood way parkside industrial estate leeds. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 April 2011 Persons entitled: J.P.Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor 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 |
29 July 2004 | Delivered on: 13 August 2004 Satisfied on: 15 April 2011 Persons entitled: J.P. Morgan Europe Limited (As Security Trustee for the Secured Parties) Classification: Accession to second ranking guarantee and debenture Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them 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 |
29 July 2004 | Delivered on: 5 August 2004 Satisfied on: 15 April 2011 Persons entitled: J.P. Morgan Europe Limited as Security Trustee for Itself and for the Other Secured Parties Classification: Amendment and accession deed (in relation to a composite guarantee and debenture dated 19 june 1998) Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them 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 |
20 April 2004 | Delivered on: 29 April 2004 Satisfied on: 24 August 2004 Persons entitled: Investcorp Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
17 February 2004 | Delivered on: 20 February 2004 Satisfied on: 24 August 2004 Persons entitled: Investcorp Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
19 February 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page) |
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
3 January 2012 | Termination of appointment of Catherine Hearn as a director (2 pages) |
3 January 2012 | Termination of appointment of Catherine Hearn as a director (2 pages) |
7 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
11 October 2011 | Withdraw the company strike off application (2 pages) |
11 October 2011 | Withdraw the company strike off application (2 pages) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Company name changed polestar sheffield LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed polestar sheffield LIMITED\certificate issued on 16/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Change of name notice (2 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
27 January 2010 | Appointment of Mr Alan Goodwin as a director (2 pages) |
27 January 2010 | Appointment of Mr Alan Goodwin as a director (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
8 April 2009 | Director appointed barry alan hibbert (1 page) |
8 April 2009 | Director appointed barry alan hibbert (1 page) |
13 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
26 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (25 pages) |
22 December 2006 | Particulars of mortgage/charge (25 pages) |
11 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
19 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
7 June 2005 | Accounting reference date extended from 27/07/05 to 30/09/05 (1 page) |
7 June 2005 | Accounting reference date extended from 27/07/05 to 30/09/05 (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Full accounts made up to 27 July 2004 (14 pages) |
22 April 2005 | Full accounts made up to 27 July 2004 (14 pages) |
22 April 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 10/10/04; full list of members (5 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (5 pages) |
19 November 2004 | Memorandum and Articles of Association (12 pages) |
19 November 2004 | Memorandum and Articles of Association (12 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
11 November 2004 | Accounting reference date shortened from 30/09/04 to 27/07/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/09/04 to 27/07/04 (1 page) |
10 November 2004 | Company name changed new PAC LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed new PAC LIMITED\certificate issued on 10/11/04 (2 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of assistance for shares acquisition (74 pages) |
19 August 2004 | Declaration of assistance for shares acquisition (73 pages) |
19 August 2004 | Declaration of assistance for shares acquisition (73 pages) |
19 August 2004 | Declaration of assistance for shares acquisition (74 pages) |
13 August 2004 | Particulars of mortgage/charge (16 pages) |
13 August 2004 | Particulars of mortgage/charge (16 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
5 August 2004 | Particulars of mortgage/charge (14 pages) |
5 August 2004 | Particulars of mortgage/charge (14 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
29 April 2004 | Particulars of mortgage/charge (11 pages) |
29 April 2004 | Particulars of mortgage/charge (11 pages) |
20 February 2004 | Particulars of mortgage/charge (11 pages) |
20 February 2004 | Particulars of mortgage/charge (11 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
16 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
18 February 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
18 February 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
16 October 2001 | Company name changed the polestar acquisition company LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed the polestar acquisition company LIMITED\certificate issued on 16/10/01 (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (17 pages) |
10 October 2001 | Incorporation (17 pages) |