Company NameWelch And Tidy Limited
DirectorPreet Singh Suri
Company StatusActive
Company Number04450710
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Preet Singh Suri
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mahesh Velji Shah
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 days after company formation)
Appointment Duration5 years (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Somerset Waye
Hounslow
Middlesex
TW5 9HG
Director NameManjula Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 days after company formation)
Appointment Duration5 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address38 Somerset Waye
Hounslow
Middlesex
TW5 9HG
Director NameMr Harpal Singh Kandhari
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 days after company formation)
Appointment Duration17 years, 2 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Pinewood Drive
Staines
Middlesex
TW18 2DB
Director NameMrs Swaranlata Kandhari
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 days after company formation)
Appointment Duration18 years, 6 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat
Pinewood Drive
Staines
Middlesex
TW18 2DB
Secretary NameMrs Swaranlata Kandhari
NationalityBritish
StatusResigned
Appointed01 June 2002(3 days after company formation)
Appointment Duration18 years, 6 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat
Pinewood Drive
Staines
Middlesex
TW18 2DB
Director NameMr Ashmeet Singh Kandhari
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat Pinewood Drive
Staines
Middlesex
TW18 2DB
Secretary NameMr Harpal Singh Kandhari
StatusResigned
Appointed14 August 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2020)
RoleCompany Director
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.welchandtidyltd.co.uk
Email address[email protected]
Telephone020 89919005
Telephone regionLondon

Location

Registered AddressEuropa House Wadsworth Road
Perivale
Greenford
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2012
Turnover£12,054,829
Gross Profit£2,343,023
Net Worth£1,576,541
Current Liabilities£2,589,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2022Delivered on: 1 December 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
27 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Welch and tidy warehouse 2 cowgate road greenford t/no. NGL340305. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 27 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2008Delivered on: 19 February 2008
Satisfied on: 11 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
27 November 2006Delivered on: 1 December 2006
Satisfied on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Welch & tidy warehouse 2 cowgate road greenford middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2006Delivered on: 1 November 2006
Satisfied on: 11 July 2013
Persons entitled: National Westminster 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
31 January 2006Delivered on: 3 February 2006
Satisfied on: 20 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 cowgate road, greenford t/no NGL340305.
Fully Satisfied
13 January 2006Delivered on: 21 January 2006
Satisfied on: 20 December 2007
Persons entitled: Barclays 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
9 November 2005Delivered on: 30 November 2005
Satisfied on: 20 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 September 2002Delivered on: 3 October 2002
Satisfied on: 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets of the company including inter alia all freehold and leasehold property, all the company's goodwill. All present and future stocks, shares and other security, all intellectual property rights, all present and future book debts, all present and future plant and machinery, all present and future bank accounts, cash and credit balances.
Fully Satisfied
20 September 2002Delivered on: 3 October 2002
Satisfied on: 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that freehold land known as welch and tidy wholesale warehouse, cowgate road, greenford t/n NGL340305.
Fully Satisfied

Filing History

9 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
10 February 2023Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 16 December 2022 (2 pages)
10 February 2023Registered office address changed from Langley House Park Road London N2 8EY England to Europa House Wadsworth Road Perivale Greenford UB6 7JD on 10 February 2023 (1 page)
10 February 2023Director's details changed for Mr Preet Singh Suri on 10 February 2023 (2 pages)
16 December 2022Director's details changed for Mr Preet Singh Suri on 16 December 2022 (2 pages)
16 December 2022Registered office address changed from Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD England to Langley House Park Road London N2 8EY on 16 December 2022 (1 page)
1 December 2022Registration of charge 044507100013, created on 28 November 2022 (9 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
26 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 April 2021Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD on 12 April 2021 (1 page)
27 January 2021Termination of appointment of Swaranlata Kandhari as a director on 21 December 2020 (1 page)
27 January 2021Termination of appointment of Harpal Singh Kandhari as a secretary on 21 December 2020 (1 page)
27 January 2021Termination of appointment of Swaranlata Kandhari as a secretary on 21 December 2020 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 September 2020Satisfaction of charge 044507100009 in full (1 page)
24 September 2020Satisfaction of charge 044507100012 in full (1 page)
17 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Preet Singh Suri as a director on 5 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 August 2019Termination of appointment of Harpal Singh Kandhari as a director on 15 August 2019 (1 page)
14 August 2019Appointment of Mr Harpal Singh Kandhari as a secretary on 14 August 2019 (2 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 September 2018Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 21 September 2018 (1 page)
26 June 2018Cessation of Swaranlata Kandhari as a person with significant control on 27 December 2017 (1 page)
26 June 2018Cessation of Harpal Singh Kandhari as a person with significant control on 27 December 2017 (1 page)
26 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
26 June 2018Notification of Ccl (Wt) Newco 4 Limited as a person with significant control on 27 December 2017 (2 pages)
29 December 2017Registration of charge 044507100012, created on 27 December 2017 (20 pages)
29 December 2017Registration of charge 044507100012, created on 27 December 2017 (20 pages)
22 December 2017Satisfaction of charge 044507100009 in part (1 page)
22 December 2017Satisfaction of charge 044507100011 in full (1 page)
22 December 2017Satisfaction of charge 044507100009 in part (1 page)
22 December 2017Satisfaction of charge 044507100011 in full (1 page)
3 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
23 December 2016Satisfaction of charge 044507100010 in full (1 page)
23 December 2016Satisfaction of charge 044507100010 in full (1 page)
13 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
(5 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
(5 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200,000
(5 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200,000
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(5 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(5 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 July 2013Satisfaction of charge 7 in full (4 pages)
11 July 2013Satisfaction of charge 8 in full (4 pages)
11 July 2013Satisfaction of charge 6 in full (4 pages)
11 July 2013Satisfaction of charge 7 in full (4 pages)
11 July 2013Satisfaction of charge 8 in full (4 pages)
11 July 2013Satisfaction of charge 6 in full (4 pages)
29 June 2013Registration of charge 044507100011 (33 pages)
29 June 2013Registration of charge 044507100011 (33 pages)
27 June 2013Registration of charge 044507100010 (24 pages)
27 June 2013Registration of charge 044507100010 (24 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
10 May 2013Registration of charge 044507100009 (36 pages)
10 May 2013Registration of charge 044507100009 (36 pages)
21 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (1 page)
13 June 2012Director's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (1 page)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
17 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
17 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 March 2012Termination of appointment of Ashmeet Kandhari as a director (1 page)
7 March 2012Termination of appointment of Ashmeet Kandhari as a director (1 page)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page)
1 July 2009Return made up to 29/05/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page)
21 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
21 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
27 June 2008Return made up to 29/05/08; full list of members (5 pages)
27 June 2008Return made up to 29/05/08; full list of members (5 pages)
27 June 2008Registered office changed on 27/06/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA61LN (1 page)
27 June 2008Registered office changed on 27/06/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA61LN (1 page)
21 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
21 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
3 April 2008Director appointed mr ashmeet singh kandhari (1 page)
3 April 2008Director appointed mr ashmeet singh kandhari (1 page)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
3 July 2007Registered office changed on 03/07/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
3 July 2007Return made up to 29/05/07; full list of members (4 pages)
3 July 2007Return made up to 29/05/07; full list of members (4 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
26 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 29/05/06; full list of members (3 pages)
16 June 2006Return made up to 29/05/06; full list of members (3 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
20 July 2005Return made up to 29/05/05; full list of members (4 pages)
20 July 2005Return made up to 29/05/05; full list of members (4 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 June 2004Return made up to 29/05/04; full list of members (9 pages)
7 June 2004Return made up to 29/05/04; full list of members (9 pages)
30 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
30 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
31 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
8 May 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Nc inc already adjusted 12/09/02 (1 page)
25 September 2002Ad 18/09/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Nc inc already adjusted 12/09/02 (1 page)
25 September 2002Ad 18/09/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
29 May 2002Incorporation (21 pages)
29 May 2002Incorporation (21 pages)