Company NameBCN Integrated Ltd.
Company StatusDissolved
Company Number04490540
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NameBCN Integrated London Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Panagiotis Loutraris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address145-157 St John Str
London
EC1V 4PY
Director NameMr Christos Simertziadis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 30 March 2021)
RoleComputer Expert
Country of ResidenceGreece
Correspondence Address145-157 St John Str
London
EC1V 4PY
Director NameMrs Lina Viazi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed28 November 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address145-157 St John Str
London
EC1V 4PY
Director NameNickolaos Papoutsis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed12 July 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2007)
RoleBusiness Consultant
Correspondence Address24 Distomou Str
Athens
Attica 10444
Foreign
Secretary NameMr Christos Simertziadis
NationalityGreek
StatusResigned
Appointed03 December 2004(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2014)
RoleGraphic Designer
Country of ResidenceGreece
Correspondence Address35, Koumbouri Str.
Acharnes
Attica Gr 13671
Greece
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitebcnintegrated.co.uk

Location

Registered Address145-157 St John Str
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

12.9k at £0.1Christos Simertziadis
9.38%
Ordinary
117.4k at £0.1Panagiotis Loutraris
85.20%
Ordinary
5.1k at £0.1Nickolaos Papoutsis
3.70%
Ordinary
1.5k at £0.1Maria Loutrari
1.09%
Ordinary
500 at £0.1Charles Stertz
0.36%
Ordinary
200 at £0.1Elisabeth Anthoulia
0.15%
Ordinary
100 at £0.1Malvina Nikolaou
0.07%
Ordinary
70 at £0.1Theodora Vassilakou-filippakou
0.05%
Ordinary

Financials

Year2014
Net Worth£399
Cash£301
Current Liabilities£254

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 16,550
  • USD 3,300
(3 pages)
8 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 16,550
  • USD 3,300
(3 pages)
8 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 16,550
  • USD 3,300
(3 pages)
8 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 16,500
  • USD 3,300
(3 pages)
8 May 2020Statement of capital following an allotment of shares on 8 May 2020
  • GBP 16,590
(3 pages)
5 May 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 16,525
  • USD 3,300
(3 pages)
1 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 16,524
  • USD 3,300
(3 pages)
30 April 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 16,524
  • USD 3,300
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 16,506
  • USD 3,300
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 16,514
  • USD 3,300
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 16,498
  • USD 3,300
(3 pages)
3 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 16,494
  • USD 3,300
(3 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
24 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 16,484
  • USD 3,300
(3 pages)
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 16,384
  • USD 3,300
(3 pages)
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 16,382
  • USD 3,300
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 16,380
  • USD 3,300
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 16,360
  • USD 3,300
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 16,260
  • USD 3,300
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 16,257
  • USD 3,300
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 16,259
  • USD 3,300
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 16,258
  • USD 3,300
(3 pages)
7 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 16,256
  • USD 3,300
(3 pages)
15 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 16,246
  • USD 3,300
(3 pages)
13 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 16,236
  • USD 3,300
(3 pages)
6 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 16,221
  • USD 3,300
(3 pages)
5 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 16,201
  • USD 3,300
(3 pages)
28 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 16,158
  • USD 3,300
(3 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
5 July 2018Director's details changed for Mrs Yioula Viazi on 1 July 2018 (2 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 16,115
  • USD 3,300
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 16,065
  • USD 3,300
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 16,057
  • USD 3,300
(3 pages)
31 March 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 16,060
  • USD 3,300
(3 pages)
11 March 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 16,054
  • USD 3,300
(3 pages)
2 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 15,999
  • USD 3,300
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 15,909
  • USD 3,300
(3 pages)
8 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,906
  • USD 3,300
(3 pages)
8 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,908
  • USD 3,300
(3 pages)
13 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 15,896
  • USD 3,300
(3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
5 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 15,895
  • USD 3,300
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 15,895
  • USD 3,300
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 15,885
  • USD 3,300
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 15,885
  • USD 3,300
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 15,785
  • USD 3,300
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 15,785
  • USD 3,300
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 15,770
  • USD 3,300
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 15,770
  • USD 3,300
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 15,745
  • USD 3,300
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 15,745
  • USD 3,300
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 15,735
  • USD 1,650
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 15,735
  • USD 1,650
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 15,745
  • USD 1,650
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 15,745
  • USD 1,650
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 15,413
  • USD 1,650
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 15,413
  • USD 1,650
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 15,408
  • USD 1,650
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 15,408
  • USD 1,650
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 15,383
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 15,383
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 15,383
  • USD 1,650
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 15,383
  • USD 1,650
(3 pages)
29 November 2016Appointment of Mrs Yioula Viazi as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Mrs Yioula Viazi as a director on 28 November 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 15,373
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 15,373
(3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 15,343
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 15,343
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 15,203
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 15,203
(3 pages)
6 August 2016Director's details changed for Mr Panagiotis Loutraris on 6 August 2016 (2 pages)
6 August 2016Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages)
6 August 2016Registered office address changed from 145-157 st John Str London EC1V 4PY to 145-157 st John Str London EC1V 4PY on 6 August 2016 (1 page)
6 August 2016Registered office address changed from 145-157 st John Str London EC1V 4PY to 145-157 st John Str London EC1V 4PY on 6 August 2016 (1 page)
6 August 2016Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages)
6 August 2016Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages)
6 August 2016Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages)
6 August 2016Director's details changed for Mr Panagiotis Loutraris on 6 August 2016 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 13,774
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 13,774
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 August 2015Director's details changed for Mr Christos Simertziadis on 31 December 2014 (2 pages)
10 August 2015Director's details changed for Mr Panagiotis Loutraris on 10 December 2014 (2 pages)
10 August 2015Termination of appointment of Christos Simertziadis as a secretary on 31 December 2014 (1 page)
10 August 2015Director's details changed for Mr Panagiotis Loutraris on 10 December 2014 (2 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,774
(4 pages)
10 August 2015Termination of appointment of Christos Simertziadis as a secretary on 31 December 2014 (1 page)
10 August 2015Director's details changed for Mr Christos Simertziadis on 31 December 2014 (2 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,774
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
16 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 13,774
(6 pages)
16 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 13,774
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 13,774
(6 pages)
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 13,774
(6 pages)
31 December 2012Statement of capital following an allotment of shares on 31 December 2012
  • GBP 13,481
(3 pages)
31 December 2012Statement of capital following an allotment of shares on 31 December 2012
  • GBP 13,481
(3 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 November 2010Company name changed bcn integrated london LTD\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed bcn integrated london LTD\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Panagiotis Loutraris on 15 July 2010 (3 pages)
13 August 2010Director's details changed for Panagiotis Loutraris on 15 July 2010 (3 pages)
13 August 2010Director's details changed for Christos Simertziadis on 15 July 2010 (2 pages)
13 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 13,470
(3 pages)
13 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 13,470
(3 pages)
13 August 2010Director's details changed for Christos Simertziadis on 15 July 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (5 pages)
10 August 2009Return made up to 19/07/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Ad 30/08/07-30/06/08\gbp si [email protected]=2200\gbp ic 10500/12700\ (2 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Ad 30/08/07-30/06/08\gbp si [email protected]=2200\gbp ic 10500/12700\ (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Ad 30/06/07-10/07/07 £ si [email protected]=2865 £ ic 7635/10500 (2 pages)
10 August 2007Ad 30/06/07-10/07/07 £ si [email protected]=2865 £ ic 7635/10500 (2 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Ad 01/10/05-07/10/05 £ si [email protected]=1201 £ ic 2400/3601 (2 pages)
10 October 2005Ad 01/10/05-07/10/05 £ si [email protected]=1201 £ ic 2400/3601 (2 pages)
15 August 2005Return made up to 19/07/05; full list of members (3 pages)
15 August 2005Return made up to 19/07/05; full list of members (3 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 July 2005Ad 30/06/05--------- £ si [email protected]=1400 £ ic 1000/2400 (2 pages)
11 July 2005Ad 30/06/05--------- £ si [email protected]=1400 £ ic 1000/2400 (2 pages)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
14 December 2004Resolutions
  • RES13 ‐ Director appointment 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Appoint secretary 03/12/04
(1 page)
14 December 2004Nc inc already adjusted 03/12/04 (1 page)
14 December 2004Resolutions
  • RES13 ‐ Change of acc ref date 03/12/04
(1 page)
14 December 2004S-div 03/12/04 (1 page)
14 December 2004Resolutions
  • RES13 ‐ Change of registered ad 03/12/04
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2004Resolutions
  • RES13 ‐ Appoint secretary 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Change of acc ref date 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Appoint secretary 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Director appointment 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Appoint secretary 03/12/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Change of registered ad 03/12/04
(1 page)
14 December 2004Nc inc already adjusted 03/12/04 (1 page)
14 December 2004S-div 03/12/04 (1 page)
13 December 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: suite b, 29 harley street london W1N 1DA (1 page)
13 December 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 December 2004Return made up to 19/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 December 2004Return made up to 19/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: suite b, 29 harley street london W1N 1DA (1 page)
13 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2002Incorporation (8 pages)
19 July 2002Incorporation (8 pages)