London
SE26 5DL
Director Name | Dr Muhammad Omar Nasim |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Christian Fields Norbury London SW16 3JX |
Secretary Name | Dr Muhammad Omar Nasim |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 64 Christian Fields Norbury London SW16 3JX |
Director Name | Mr Donald Charles McQueen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 76-86 Turnmill Street London EC1M 5QU |
Director Name | Mr Shahin Khan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Harbour Exchange Square London E14 9GE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(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 | 10 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | https://www.voiptalk.org/products/ |
---|
Registered Address | 3 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.7k at £0.01 | Ershad Islam 9.28% Ordinary B |
---|---|
10.4k at £0.01 | Shahin Khan 8.24% Ordinary B |
5.6k at £0.01 | Samina Ali 4.43% Ordinary B |
4.3k at £0.01 | Kashif Khawaja 3.39% Ordinary B |
3.9k at £0.01 | Sohail Malik 3.09% Ordinary B |
28.6k at £0.01 | Muhammad Nasim 22.67% Ordinary B |
28.6k at £0.01 | Tanyel A. Aksoy 22.67% Ordinary B |
3.7k at £0.01 | Muhammad Nasim 2.91% Ordinary A |
3.7k at £0.01 | Tanyel A. Aksoy 2.91% Ordinary A |
17.4k at £0.01 | Omar El Jundi 13.81% Ordinary B |
2k at £0.01 | Rifka-tul-ann Lodhi 1.55% Ordinary B |
1.6k at £0.01 | Sairah Malik 1.24% Ordinary B |
1.3k at £0.01 | Omar El Jundi 1.06% Ordinary A |
1.3k at £0.01 | Shahin Khan 1.06% Ordinary A |
1.1k at £0.01 | Morgan Gilroy 0.85% Ordinary B |
1.1k at £0.01 | Ranjeet Kaur 0.85% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,536,408 |
Gross Profit | £3,220,252 |
Net Worth | £587,437 |
Cash | £1,021,641 |
Current Liabilities | £1,660,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
9 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture, together with all buildings and fixtures (including trade and tenant fixtures) which are at any time on or attached to the property. (2) all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world including any extensions and renewals of, and any application for such rights. (3) all the company's rights now or in the future in relation to trade secrets, confidential information and know how. Outstanding |
---|---|
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Christopher Mark Owen Brian Ivor Austin Rainey Paul Francis George Byrne Classification: A registered charge Particulars: None. Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 November 2011 | Delivered on: 10 November 2011 Persons entitled: The Local Government Management Board Classification: Rent deposit deed 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: All monies from time to time standing to the credit of account number 24693235, sort code 56-00-20 see image for full details. Outstanding |
31 July 2007 | Delivered on: 8 August 2007 Persons entitled: Beechwood Limited Classification: Rent deposit deed 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: The sum of £10,000 and all other sums. See the mortgage charge document for full details. Outstanding |
4 April 2022 | Delivered on: 5 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
21 October 2021 | Delivered on: 28 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
18 May 2020 | Delivered on: 27 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 August 2011 | Delivered on: 5 August 2011 Satisfied on: 2 June 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 January 2008 | Delivered on: 1 February 2008 Satisfied on: 8 June 2011 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 |
10 March 2005 | Delivered on: 11 March 2005 Satisfied on: 17 April 2012 Persons entitled: Hsbc 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 |
25 November 2004 | Delivered on: 1 December 2004 Satisfied on: 8 June 2011 Persons entitled: Cannon Street Nominees No 3 Limited and Cannon Street Nominees No 4 Limited Classification: Rent deposit deed 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: £2,911.50 and any sum payable under clause 7 of the deed. Fully Satisfied |
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
15 September 2022 | Resolutions
|
9 September 2022 | Statement of capital following an allotment of shares on 8 September 2022
|
13 July 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
5 April 2022 | Registration of charge 046327560013, created on 4 April 2022 (22 pages) |
8 March 2022 | Cancellation of shares. Statement of capital on 20 January 2022
|
28 February 2022 | Purchase of own shares.
|
28 October 2021 | Registration of charge 046327560012, created on 21 October 2021 (22 pages) |
14 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
15 July 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
23 November 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 May 2020 | Registration of charge 046327560011, created on 18 May 2020 (23 pages) |
29 April 2020 | Satisfaction of charge 046327560007 in full (1 page) |
29 April 2020 | Satisfaction of charge 046327560008 in full (1 page) |
23 October 2019 | Registration of charge 046327560009, created on 9 October 2019 (23 pages) |
23 October 2019 | Registration of charge 046327560010, created on 9 October 2019 (24 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
10 August 2018 | Appointment of Mr Shahin Khan as a director on 10 August 2018 (2 pages) |
19 June 2018 | Registration of charge 046327560008, created on 8 June 2018 (32 pages) |
16 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 September 2016 | Registration of charge 046327560007, created on 14 September 2016 (26 pages) |
20 September 2016 | Registration of charge 046327560007, created on 14 September 2016 (26 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 May 2016 | Satisfaction of charge 6 in full (1 page) |
16 May 2016 | Satisfaction of charge 3 in full (1 page) |
16 May 2016 | Satisfaction of charge 3 in full (1 page) |
16 May 2016 | Satisfaction of charge 6 in full (1 page) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
3 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
23 November 2015 | Registered office address changed from Layden House 76-86 Turnmill Street London EC1M 5QU to 3 Harbour Exchange Square London E14 9GE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Layden House 76-86 Turnmill Street London EC1M 5QU to 3 Harbour Exchange Square London E14 9GE on 23 November 2015 (1 page) |
2 June 2015 | Satisfaction of charge 5 in full (1 page) |
2 June 2015 | Satisfaction of charge 5 in full (1 page) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Dr Muhammad Omar Nasim on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Tanyel Aksoy on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Tanyel Aksoy on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Dr Muhammad Omar Nasim on 16 April 2015 (2 pages) |
28 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 August 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
2 August 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
29 May 2013 | Registered office address changed from 35 St Olav's Court City Business Centre Lower Road Rotherhithe London SE16 2XB on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 35 St Olav's Court City Business Centre Lower Road Rotherhithe London SE16 2XB on 29 May 2013 (1 page) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Purchase of own shares. (3 pages) |
30 October 2012 | Appointment of Mr Donald Charles Mcqueen as a director (2 pages) |
30 October 2012 | Appointment of Mr Donald Charles Mcqueen as a director (2 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
31 August 2012 | Resolutions
|
31 August 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
31 August 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Tanyel Aksoy on 1 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Tanyel Aksoy on 1 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Tanyel Aksoy on 1 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Dr Muhammad Omar Nasim on 16 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Dr Muhammad Omar Nasim on 16 April 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (12 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 26 June 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 26 June 2009
|
7 December 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
15 September 2009 | Ad 26/06/09\gbp si [email protected]=17.69\gbp ic 1261.45/1279.14\ (2 pages) |
15 September 2009 | Ad 26/06/09\gbp si [email protected]=17.69\gbp ic 1261.45/1279.14\ (2 pages) |
20 April 2009 | Return made up to 10/01/09; no change of members (6 pages) |
20 April 2009 | Return made up to 10/01/09; no change of members (6 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 10/01/08; full list of members (8 pages) |
20 October 2008 | Return made up to 10/01/08; full list of members (8 pages) |
20 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Ad 19/12/07\gbp si [email protected]=1052.28\gbp ic 187/1239.28\ (4 pages) |
17 October 2008 | Gbp nc 200/1300\19/12/07 (2 pages) |
17 October 2008 | Ad 19/12/07\gbp si [email protected]=1052.28\gbp ic 187/1239.28\ (4 pages) |
17 October 2008 | Ad 19/12/07\gbp si [email protected]=21.48\gbp ic 1239.28/1260.76\ (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Director and secretary's change of particulars / muhammad nasim / 30/06/2007 (1 page) |
17 October 2008 | Gbp nc 200/1300\19/12/07 (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Director and secretary's change of particulars / muhammad nasim / 30/06/2007 (1 page) |
17 October 2008 | Ad 19/12/07\gbp si [email protected]=21.48\gbp ic 1239.28/1260.76\ (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2007 | Return made up to 10/01/07; full list of members (5 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 10/01/07; full list of members (5 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of debenture register (1 page) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Return made up to 10/01/06; full list of members (5 pages) |
2 May 2006 | Return made up to 10/01/06; full list of members (5 pages) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of debenture register (1 page) |
24 April 2006 | Ad 30/11/05--------- £ si [email protected]=1 £ ic 185/186 (2 pages) |
24 April 2006 | Ad 30/11/05--------- £ si [email protected]=1 £ ic 185/186 (2 pages) |
19 April 2006 | Ad 01/01/06--------- £ si [email protected]=1 £ ic 184/185 (2 pages) |
19 April 2006 | Ad 01/01/06--------- £ si [email protected]=1 £ ic 184/185 (2 pages) |
20 April 2005 | Return made up to 10/01/05; full list of members (9 pages) |
20 April 2005 | Return made up to 10/01/05; full list of members (9 pages) |
20 April 2005 | S-div 30/06/04 (2 pages) |
20 April 2005 | S-div 30/06/04 (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 40 st olav's court city business centre lower road rotherithe london SE16 2XB (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 40 st olav's court city business centre lower road rotherithe london SE16 2XB (1 page) |
10 January 2005 | Memorandum and Articles of Association (18 pages) |
10 January 2005 | Memorandum and Articles of Association (18 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=159 £ ic 25/184 (2 pages) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=159 £ ic 25/184 (2 pages) |
20 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
18 March 2004 | Return made up to 10/01/04; full list of members
|
18 March 2004 | Return made up to 10/01/04; full list of members
|
16 March 2004 | Registered office changed on 16/03/04 from: 77 tannsfeld rd london SE26 5DL (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 77 tannsfeld rd london SE26 5DL (1 page) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |