London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Richard Elliott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Nether Vell Mead Zevon Top Church Crookham Fleet Hampshire GU52 0ZQ |
Director Name | Mr Frazer Keith Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Wings Commons Old Road Shaldon Teignmouth Devon TQ14 0EF |
Secretary Name | Beverley Anne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Abbotswood Kingsteignton Newton Abbot Devon TQ12 6FT |
Secretary Name | Mr Frazer Keith Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Wings Commons Old Road Shaldon Teignmouth Devon TQ14 0EF |
Director Name | Margaret Boote |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL |
Director Name | Peter Boote |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL |
Secretary Name | John Neil Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mrs Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Secretary Name | Mr John Raymond Hunt |
---|---|
Status | Resigned |
Appointed | 03 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | specialty-fasteners.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Specialty Fasteners Limited 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2006 | Delivered on: 29 April 2006 Satisfied on: 22 May 2014 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 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 |
---|---|
15 July 2005 | Delivered on: 22 July 2005 Satisfied on: 22 May 2014 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 |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2023 | Application to strike the company off the register (1 page) |
5 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
10 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
30 September 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Change of name notice (2 pages) |
6 January 2017 | Change of name notice (2 pages) |
6 January 2017 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 June 2014 | Registered office address changed from Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL England on 24 June 2014 (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Termination of appointment of Margaret Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
23 June 2014 | Termination of appointment of Margaret Boote as a director (1 page) |
16 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
16 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Director's details changed for Margaret Boote on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Peter Boote on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Margaret Boote on 7 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Peter Boote on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Peter Boote on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Margaret Boote on 7 September 2012 (2 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from darklake view estover plymouth devon PL6 7TL england (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from darklake view estover plymouth devon PL6 7TL england (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
24 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
30 September 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
17 September 2008 | Appointment terminate, director and secretary frazer keith williams logged form (1 page) |
17 September 2008 | Appointment terminate, director and secretary frazer keith williams logged form (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
16 September 2008 | Secretary appointed john neil hart (2 pages) |
16 September 2008 | Secretary appointed john neil hart (2 pages) |
12 September 2008 | Director appointed peter boote (4 pages) |
12 September 2008 | Director appointed margaret boote (4 pages) |
12 September 2008 | Appointment terminated director richard elliott (1 page) |
12 September 2008 | Director appointed peter boote (4 pages) |
12 September 2008 | Appointment terminated director richard elliott (1 page) |
12 September 2008 | Director appointed margaret boote (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from mark holt & co LTD marine building, victoria wharf plymouth devon PL4 0RF (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from mark holt & co LTD marine building, victoria wharf plymouth devon PL4 0RF (1 page) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members
|
20 September 2005 | Return made up to 22/08/05; full list of members
|
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 November 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
19 October 2004 | Return made up to 22/08/04; full list of members
|
19 October 2004 | Return made up to 22/08/04; full list of members
|
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
30 September 2003 | Return made up to 22/08/03; full list of members
|
30 September 2003 | Return made up to 22/08/03; full list of members
|
16 September 2003 | Registered office changed on 16/09/03 from: 6 houndiscombe road plymouth devon PL4 6HH (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 6 houndiscombe road plymouth devon PL4 6HH (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (21 pages) |
22 August 2002 | Incorporation (21 pages) |