London
W2 6BD
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Closed |
Appointed | 01 January 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Andries Adriaan Louw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 April 2024) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mrs Caroline Lindsay Heath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 April 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Top Farm Close Beaconsfield Buckinghamshire HP9 1JS |
Director Name | Thomas Dobson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1078 Foxcroft Run Annapolis Md21401 Maryland Usa |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(11 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Darryl Leslie Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr William Marston Reid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kellerholding.com |
---|---|
Email address | [email protected] |
Telephone | 020 76167575 |
Telephone region | London |
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at $0.01 | Keller Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
1 February 2007 | Delivered on: 16 February 2007 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|
14 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages) |
23 August 2023 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
23 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 October 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
26 October 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page) |
17 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages) |
4 July 2022 | Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page) |
4 July 2022 | Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page) |
9 September 2021 | Change of details for Keller Resources Limited as a person with significant control on 9 September 2021 (2 pages) |
25 June 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (187 pages) |
25 June 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2021 | Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 September 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
5 August 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
11 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
11 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages) |
7 August 2019 | Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page) |
18 January 2019 | Appointment of Mark Hooper as a director on 17 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of William Reid as a director on 17 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
10 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
19 September 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
7 November 2017 | Change of details for Keller Resources Limited as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Keller Resources Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
19 June 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (128 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (128 pages) |
19 June 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Kennith John Williams on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Kennith John Williams on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kennith John Williams as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kennith John Williams as a director on 1 October 2016 (2 pages) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
26 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
26 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
23 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (111 pages) |
23 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (111 pages) |
6 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 August 2012 | Appointment of Mr Justin Richard Atkinson as a director (2 pages) |
14 August 2012 | Appointment of Mr Justin Richard Atkinson as a director (2 pages) |
13 August 2012 | Termination of appointment of David Benson as a director (1 page) |
13 August 2012 | Termination of appointment of David Benson as a director (1 page) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
10 December 2009 | Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for David Neville Benson on 9 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page) |
10 December 2009 | Director's details changed for David Neville Benson on 9 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page) |
10 December 2009 | Director's details changed for David Neville Benson on 9 December 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (5 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (5 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
12 February 2007 | Return made up to 18/11/06; full list of members; amend (9 pages) |
12 February 2007 | Return made up to 18/11/06; full list of members; amend (9 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 18/11/06; no change of members (6 pages) |
14 December 2006 | Return made up to 18/11/06; no change of members (6 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 June 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
2 June 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
2 June 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 June 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
2 June 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Re-registration of Memorandum and Articles (20 pages) |
2 June 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 June 2006 | Re-registration of Memorandum and Articles (20 pages) |
2 June 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house 397/405 archway road N6 4EY (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house 397/405 archway road N6 4EY (1 page) |
16 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
16 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2004 | Resolutions
|
21 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
30 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Ad 19/12/02--------- us$ si [email protected]=93480000 us$ ic 1/93480001 (2 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Ad 19/12/02--------- us$ si [email protected]=93480000 us$ ic 1/93480001 (2 pages) |
7 January 2003 | Resolutions
|
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (3 pages) |
18 November 2002 | Incorporation (16 pages) |
18 November 2002 | Incorporation (16 pages) |