Company NameMumbojumboworld Limited
DirectorsGeoffrey Allan Margolis and Rafiq Ahmed Hayat
Company StatusActive
Company Number04540353
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameJumbo Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameJonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSolicitor
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameAlistair James Houghton
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameBrian Jack Youd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2005)
RoleTrust And Estate Practitioner
Correspondence AddressMarino Clos De La Mare
Maupertuis Lane St Clement
Jersey
JE2 6NH
Director NameShaida Ester Aziz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2004)
RoleChartered Secretary And Compan
Correspondence Address4 Plaisance Terrace
La Route De Fort
St Saviour
Jersey
JE2 7PA
Director NameAndrew Quentin Schofield Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleSolicitor
Correspondence Address14 Chateau Royal Apartments
La Rue Vardon
Grouville
Channel Islands
JE3 9HT
Director NameMrs Michelle Jardine
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Fernside Farm La Rue Du Moulin
St Saviour
Jersey
Channel Isles
JE2 7HB
Director NameMichael Charles Russell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleChartered Accountant
Correspondence AddressBeach House
Les Petits Sablons
Grouville
Jersey
JE3 9HG
Secretary NameJonathan Adam Charles Stuttard Greaves
NationalityBritish
StatusResigned
Appointed05 December 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMichael Sampson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 16 December 2005)
RoleBusinessman
Correspondence AddressLe Chateau De Cambrai
La Rue De Cambrai
Trinity
Channel Islands
JE3 5AL
Director NameMrs Jane Alison Stammers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 16 December 2005)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressTranquility Springbank Avenue
Vallee Des Vaux
St Heller
Jersey Ci
JE2 3GW
Director NameSebastian Bernard Joel Moerman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2008)
RoleDirector Trust Co
Correspondence Address4 Church Lane
Gibraltar
Foreign
Director NameMrs Elizabeth Anne Plummer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceGibraltar
Correspondence Address308 Portland House
Glacis Road
Gibraltar
Secretary NameJacqueline Anne Hitchcock
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2008)
RoleTrust Officer
Correspondence Address2/1 Serafty`S Passage
Gibraltar
Foreign
Secretary NameDesiree Angelique Gaduzo
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address7 Britannia House
Marina Bay
Gibraltar
Director NameAndrew William Gardner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 March 2017)
RoleTrust Executive
Country of ResidenceMalta
Correspondence AddressSalina Mansions - Blkc Fl09 Triq Il-Kappella Tal-L
In-Naxxar
Is-Salina
Malta
Secretary NameZenith Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
Correspondence AddressPO Box 460 Waterloo House
Don Street
St Helier
JE4 5RS
Secretary NameSTM Fidecs Management Limited (Corporation)
StatusResigned
Appointed16 March 2010(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 16 March 2017)
Correspondence AddressMontagu Pavilion 8-10 Queensway
Gibraltar

Contact

Websitemjw13.com
Telephone020 74370879
Telephone regionLondon

Location

Registered AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£5,000,684

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: All rights in and to the shares- 1,998 ordinary shares of £0.10 each in mayfair & holland properties limited see image for full details.
Outstanding

Filing History

31 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 October 2023Change of details for Mjw13 Limited as a person with significant control on 13 February 2023 (2 pages)
22 February 2023Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page)
4 January 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
16 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 24 March 2021 (10 pages)
16 December 2021Satisfaction of charge 1 in full (1 page)
15 December 2021Registration of charge 045403530003, created on 10 December 2021 (26 pages)
15 December 2021Registration of charge 045403530002, created on 10 December 2021 (26 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 24 March 2020 (10 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
14 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 June 2020Notification of Mjw13 Limited as a person with significant control on 20 May 2020 (2 pages)
16 June 2020Cessation of Mjw Topco Limited as a person with significant control on 20 May 2020 (1 page)
15 May 2020Cessation of Geoffrey Allan Margolis as a person with significant control on 16 April 2020 (1 page)
15 May 2020Notification of Mjw Topco Limited as a person with significant control on 16 April 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Total exemption full accounts made up to 24 March 2019 (9 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 September 2019Cessation of Michaela Justice as a person with significant control on 6 April 2016 (1 page)
29 July 2019Notification of Michaela Justice as a person with significant control on 6 April 2016 (2 pages)
2 January 2019Total exemption full accounts made up to 24 March 2018 (9 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 1 March 2017 (2 pages)
21 September 2017Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Andrew William Gardner as a director on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Andrew William Gardner as a director on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Stm Fidecs Management Limited as a secretary on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Elizabeth Anne Plummer as a director on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Elizabeth Anne Plummer as a director on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Stm Fidecs Management Limited as a secretary on 16 March 2017 (1 page)
3 March 2017Appointment of Mr. Geoffrey Allan Margolis as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr. Geoffrey Allan Margolis as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr. Rafiq Ahmed Hayat as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr. Rafiq Ahmed Hayat as a director on 1 March 2017 (2 pages)
12 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
27 September 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
8 October 2015Register inspection address has been changed from Pannel House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 October 2015Register inspection address has been changed from Pannel House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,000,005
(6 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,000,005
(6 pages)
7 October 2015Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages)
28 August 2015Full accounts made up to 24 March 2015 (10 pages)
28 August 2015Full accounts made up to 24 March 2015 (10 pages)
29 September 2014Director's details changed for Elizabeth Anne Plummer on 19 September 2013 (2 pages)
29 September 2014Director's details changed for Elizabeth Anne Plummer on 19 September 2013 (2 pages)
29 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannel House Park Street Guildford Surrey GU1 4HN (1 page)
29 September 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannel House Park Street Guildford Surrey GU1 4HN (1 page)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000,005
(6 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000,005
(6 pages)
24 September 2014Full accounts made up to 24 March 2014 (10 pages)
24 September 2014Full accounts made up to 24 March 2014 (10 pages)
12 November 2013Full accounts made up to 24 March 2013 (10 pages)
12 November 2013Full accounts made up to 24 March 2013 (10 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3,000,005
(6 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3,000,005
(6 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
9 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 24 March 2012 (11 pages)
17 September 2012Full accounts made up to 24 March 2012 (11 pages)
24 October 2011Full accounts made up to 24 March 2011 (11 pages)
24 October 2011Full accounts made up to 24 March 2011 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 January 2011Full accounts made up to 24 March 2010 (11 pages)
21 January 2011Full accounts made up to 24 March 2010 (11 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
22 September 2010Appointment of Stm Fidecs Management Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Desiree Gaduzo as a secretary (1 page)
22 September 2010Appointment of Stm Fidecs Management Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Desiree Gaduzo as a secretary (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
26 February 2010Full accounts made up to 24 March 2009 (10 pages)
26 February 2010Full accounts made up to 24 March 2009 (10 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 March 2009Full accounts made up to 24 March 2008 (12 pages)
9 March 2009Full accounts made up to 24 March 2008 (12 pages)
18 February 2009Secretary's change of particulars / desiree gaduzo / 17/02/2009 (1 page)
18 February 2009Secretary's change of particulars / desiree gaduzo / 17/02/2009 (1 page)
24 November 2008Return made up to 19/09/08; full list of members (3 pages)
24 November 2008Return made up to 19/09/08; full list of members (3 pages)
24 November 2008Director appointed andrew william gardner (1 page)
24 November 2008Director appointed andrew william gardner (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
6 November 2008Secretary appointed desiree angelique gaduzo (1 page)
6 November 2008Secretary appointed desiree angelique gaduzo (1 page)
6 November 2008Appointment terminated director sebastian moerman (1 page)
6 November 2008Appointment terminated secretary jacqueline hitchcock (1 page)
6 November 2008Appointment terminated secretary jacqueline hitchcock (1 page)
6 November 2008Appointment terminated director sebastian moerman (1 page)
24 January 2008Full accounts made up to 24 March 2007 (12 pages)
24 January 2008Full accounts made up to 24 March 2007 (12 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
8 December 2006Return made up to 19/09/06; full list of members (3 pages)
8 December 2006Return made up to 19/09/06; full list of members (3 pages)
12 October 2006Full accounts made up to 24 March 2006 (12 pages)
12 October 2006Full accounts made up to 24 March 2006 (12 pages)
12 October 2006Full accounts made up to 30 September 2004 (12 pages)
12 October 2006Full accounts made up to 30 September 2004 (12 pages)
3 October 2006Registered office changed on 03/10/06 from: 21 tudor street london EC4Y 0DJ (1 page)
3 October 2006Registered office changed on 03/10/06 from: 21 tudor street london EC4Y 0DJ (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
9 December 2005Accounting reference date extended from 30/09/05 to 24/03/06 (1 page)
9 December 2005Full accounts made up to 30 September 2003 (12 pages)
9 December 2005Accounting reference date extended from 30/09/05 to 24/03/06 (1 page)
9 December 2005Full accounts made up to 30 September 2003 (12 pages)
22 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Company name changed jumbo trust LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed jumbo trust LIMITED\certificate issued on 12/10/05 (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
21 April 2005Statement of affairs (15 pages)
21 April 2005Statement of affairs (15 pages)
21 April 2005Ad 24/03/05--------- £ si 3@1=3 £ ic 3000002/3000005 (2 pages)
21 April 2005Ad 24/03/05--------- £ si 3@1=3 £ ic 3000002/3000005 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Director resigned (2 pages)
22 October 2004Director resigned (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 19/09/03; full list of members (9 pages)
23 December 2003Return made up to 19/09/03; full list of members (9 pages)
10 December 2003Registered office changed on 10/12/03 from: 10 old bailey london EC4M 7NG (1 page)
10 December 2003Registered office changed on 10/12/03 from: 10 old bailey london EC4M 7NG (1 page)
7 October 2003Statement of affairs (20 pages)
7 October 2003Ad 12/12/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
7 October 2003Statement of affairs (20 pages)
7 October 2003Ad 12/12/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
19 September 2002Incorporation (20 pages)
19 September 2002Incorporation (20 pages)