Shepton Mallet
Somerset
BA4 5WT
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Scott Anthony Alger |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meade Close Billericay Essex CM11 1DF |
Director Name | Mr Nathan Dexter Colbourne |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenemore Road Kenley Surrey CR8 5GJ |
Secretary Name | Mr Nathan Dexter Colbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenemore Road Kenley Surrey CR8 5GJ |
Director Name | Chris Ewart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2008) |
Role | Recruitment |
Correspondence Address | 131 Copleston Road London SE15 4AQ |
Director Name | Mr Simon Flett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2008) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Moorhouse Road London W2 5DJ |
Director Name | Mr Ian Reiner Wolter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwell House Freshwell Street Saffron Walden Essex CB10 1BY |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 83-85 Mansell Street London E1 8AN |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-85 Mansell Street London E1 8AN |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Raod London SW19 8PN |
Director Name | Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.resourcinggroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72640707 |
Telephone region | London |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £396,525 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 March 2008 | Delivered on: 9 April 2008 Satisfied on: 19 November 2014 Persons entitled: Investec Bank (UK) Limited Classification: Guarantee & debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
4 April 2003 | Delivered on: 5 April 2003 Satisfied on: 19 August 2009 Persons entitled: The Royal Bank of Scotland Commercial Services 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2020 | Change of details for Community Resourcing Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Change of details for Community Resourcing Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Community Resourcing Limited as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Community Resourcing Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
10 December 2014 | Registered office address changed from 83-85 Mansell Street London E1 8AN to 222 Bishopsgate London EC2M 4QD on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 83-85 Mansell Street London E1 8AN to 222 Bishopsgate London EC2M 4QD on 10 December 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Satisfaction of charge 2 in full (1 page) |
19 November 2014 | Satisfaction of charge 2 in full (1 page) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
21 November 2010 | Termination of appointment of Scott Alger as a director (1 page) |
21 November 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
21 November 2010 | Termination of appointment of Scott Alger as a director (1 page) |
21 November 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
9 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2009 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
9 June 2009 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
20 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
20 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 83-85 mansell street london E1 8AN (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 83-85 mansell street london E1 8AN (1 page) |
15 December 2008 | Appointment terminated secretary nathan colbourne (1 page) |
15 December 2008 | Appointment terminated director nathan colbourne (1 page) |
15 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
15 December 2008 | Appointment terminated secretary nathan colbourne (1 page) |
15 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
15 December 2008 | Appointment terminated director nathan colbourne (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2008 | Appointment terminated director chris ewart (1 page) |
2 April 2008 | Appointment terminated director simon flett (1 page) |
2 April 2008 | Director appointed ian wolter (3 pages) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Appointment terminated director chris ewart (1 page) |
2 April 2008 | Director appointed michael david sterling (3 pages) |
2 April 2008 | Director appointed deepak jalan (3 pages) |
2 April 2008 | Director appointed tristan nicholas ramus (3 pages) |
2 April 2008 | Director appointed ian wolter (3 pages) |
2 April 2008 | Director appointed deepak jalan (3 pages) |
2 April 2008 | Director appointed tristan nicholas ramus (3 pages) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Appointment terminated director simon flett (1 page) |
2 April 2008 | Director appointed michael david sterling (3 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 November 2007 | Return made up to 24/10/07; no change of members
|
27 November 2007 | Return made up to 24/10/07; no change of members
|
28 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members
|
24 November 2006 | Return made up to 24/10/06; full list of members
|
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 5-11 lavington street london SE1 0NZ (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 5-11 lavington street london SE1 0NZ (1 page) |
15 November 2005 | Return made up to 24/10/05; full list of members
|
15 November 2005 | Return made up to 24/10/05; full list of members
|
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members
|
25 November 2004 | Return made up to 24/10/04; full list of members
|
27 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 January 2004 | Return made up to 24/10/03; full list of members
|
5 January 2004 | Return made up to 24/10/03; full list of members
|
22 December 2003 | Resolutions
|
22 December 2003 | Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 December 2003 | £ nc 100/150000 14/02/03 (1 page) |
22 December 2003 | Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 December 2003 | £ nc 100/150000 14/02/03 (1 page) |
22 December 2003 | Resolutions
|
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |