John Adam Street
London
WC2N 6JU
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 November 2018) |
Correspondence Address | No 1 London Bridge London SE1 9BG |
Director Name | Mr Paul Elliott Landau |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 First Floor 5 Rochester Mews London NW1 9JB |
Director Name | Jason Elliot Peters |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Lincoln Court 14a Rickard Close Hendon London NW4 4XH |
Secretary Name | Jason Elliot Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Lincoln Court 14a Rickard Close Hendon London NW4 4XH |
Director Name | Mr David Steven Cummin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Mr Benjamin Margolis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bolton Road London NW8 0RJ |
Director Name | Mr David Turner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Secretary Name | Mr Benjamin Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bolton Road London NW8 0RJ |
Director Name | Mr Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Basement Flat 20 Palmeira Square Hove Sussex BN3 2JN |
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3, 7 Paddington Street London W1U 5QQ |
Director Name | Mr Andrew Jonathan Brummer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House 47-49 Kentish Town Road London NW1 8NX |
Director Name | Malcolm Fried |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Station Road Amersham Buckinghamshire HP7 0BG |
Director Name | Ann Jones |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 5 First Floor 5 Rochester Mews London NW1 9JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | https://www.fitbug.com/g/orb |
---|---|
Telephone | 020 74494949 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4.4m at £1 | Fitbug Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,311,988 |
Gross Profit | £920,432 |
Net Worth | -£8,338,172 |
Cash | £55,928 |
Current Liabilities | £10,421,374 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2011 | Delivered on: 18 March 2011 Persons entitled: Ground Gilbey 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: Using the definitions from the rent deposit dee the deposit held by the landlord. Outstanding |
---|---|
27 November 2009 | Delivered on: 3 December 2009 Persons entitled: Bupa Finance PLC Classification: An amended and restated debenture creating fixed and floating security Secured details: All monies due or to become due from addleisure PLC to the chargee under the terms of the aforementioned instrument creating or evideincing the charge. Particulars: All its right, title and interest from time to time in and to any intellectual property rights (including without limitation, the intellectual property specified in appendix 3 to the MG01 form by way of first fixed charge see image for full details. Outstanding |
17 July 2009 | Delivered on: 25 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbsfit-USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2018 | Administrator's progress report (21 pages) |
21 August 2018 | Notice of move from Administration to Dissolution (20 pages) |
19 March 2018 | Administrator's progress report (20 pages) |
31 October 2017 | Notice of deemed approval of proposals (3 pages) |
31 October 2017 | Notice of deemed approval of proposals (3 pages) |
10 October 2017 | Statement of administrator's proposal (30 pages) |
10 October 2017 | Statement of administrator's proposal (30 pages) |
27 September 2017 | Statement of affairs with form AM02SOA (8 pages) |
27 September 2017 | Statement of affairs with form AM02SOA (8 pages) |
19 September 2017 | Registered office address changed from Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
11 September 2017 | Appointment of an administrator (20 pages) |
11 September 2017 | Appointment of an administrator (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
13 February 2017 | Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 13 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 February 2016 | Termination of appointment of Paul Elliott Landau as a director on 30 November 2015 (1 page) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Paul Elliott Landau as a director on 30 November 2015 (1 page) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 December 2015 | Appointment of Ms Anna Gudmundson as a director on 27 August 2015 (2 pages) |
21 December 2015 | Termination of appointment of Ann Jones as a director on 19 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Ann Jones as a director on 19 October 2015 (1 page) |
21 December 2015 | Appointment of Ms Anna Gudmundson as a director on 27 August 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
28 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
28 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
22 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
22 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
22 July 2015 | Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages) |
16 July 2015 | Director's details changed for Paul Elliott Landau on 15 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Paul Elliott Landau on 15 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ann Jones on 15 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ann Jones on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ann Jones on 15 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ann Jones on 16 July 2015 (2 pages) |
29 June 2015 | Director's details changed for Paul Elliott Landau on 23 February 2015 (2 pages) |
29 June 2015 | Director's details changed for Paul Elliott Landau on 23 February 2015 (2 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 May 2015 | Termination of appointment of Andrew Jonathan Brummer as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Andrew Jonathan Brummer as a director on 21 May 2015 (1 page) |
23 February 2015 | Registered office address changed from 1St Floor Waterside House 47-49 Kentish Town Road London NW1 8NX to Suite 5 First Floor 5 Rochester Mews London NW1 9JB on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 1St Floor Waterside House 47-49 Kentish Town Road London NW1 8NX to Suite 5 First Floor 5 Rochester Mews London NW1 9JB on 23 February 2015 (1 page) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG (1 page) |
30 January 2015 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG (1 page) |
29 January 2015 | Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Appointment of Malcolm Fried as a director (3 pages) |
21 May 2014 | Appointment of Ann Jones as a director (3 pages) |
21 May 2014 | Appointment of Ann Jones as a director (3 pages) |
21 May 2014 | Appointment of Mr Andrew Jonathan Brummer as a director (3 pages) |
21 May 2014 | Appointment of Malcolm Fried as a director (3 pages) |
21 May 2014 | Appointment of Mr Andrew Jonathan Brummer as a director (3 pages) |
19 May 2014 | Termination of appointment of David Turner as a director (1 page) |
19 May 2014 | Termination of appointment of Allan Fisher as a director (1 page) |
19 May 2014 | Termination of appointment of Geoffrey Simmonds as a director (1 page) |
19 May 2014 | Termination of appointment of Allan Fisher as a director (1 page) |
19 May 2014 | Termination of appointment of Geoffrey Simmonds as a director (1 page) |
19 May 2014 | Termination of appointment of David Turner as a director (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 February 2012 | Termination of appointment of Benjamin Margolis as a director (1 page) |
7 February 2012 | Termination of appointment of Benjamin Margolis as a director (1 page) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2011 | Director's details changed for Paul Elliott Landau on 11 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Paul Elliott Landau on 11 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 18 April 2011 (1 page) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Section 519 (1 page) |
28 January 2010 | Section 519 (1 page) |
28 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
18 October 2009 | Termination of appointment of Michael Mills as a director (1 page) |
18 October 2009 | Termination of appointment of Michael Mills as a director (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
14 October 2009 | Resolutions
|
14 October 2009 | Termination of appointment of David Cummin as a director (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
14 October 2009 | Termination of appointment of David Cummin as a director (1 page) |
12 October 2009 | Appointment of Mr Geoffrey Michael Simmonds as a director (7 pages) |
12 October 2009 | Appointment of Mr Geoffrey Michael Simmonds as a director (7 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
25 April 2008 | Director's change of particulars / michael mills / 31/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / michael mills / 31/03/2008 (1 page) |
26 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
26 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
11 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Notice of assignment of name or new name to shares (1 page) |
1 August 2007 | Notice of assignment of name or new name to shares (1 page) |
1 August 2007 | Resolutions
|
29 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
29 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
29 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Conve 19/01/07 (23 pages) |
26 January 2007 | Conve 19/01/07 (23 pages) |
26 January 2007 | Resolutions
|
6 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
21 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (4 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (4 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 22A theobalds road london WC1X 8PF (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 22A theobalds road london WC1X 8PF (1 page) |
23 November 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
23 November 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
23 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o 3RD floor 45 mortimer street london W1W 8HJ (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o 3RD floor 45 mortimer street london W1W 8HJ (1 page) |
15 September 2004 | Ad 06/08/04--------- £ si 1080@1=1080 £ ic 360/1440 (2 pages) |
15 September 2004 | Ad 06/08/04--------- £ si 1080@1=1080 £ ic 360/1440 (2 pages) |
13 September 2004 | Ad 16/02/04--------- £ si 359@1=359 £ ic 1/360 (2 pages) |
13 September 2004 | Ad 16/02/04--------- £ si 359@1=359 £ ic 1/360 (2 pages) |
19 August 2004 | New director appointed (5 pages) |
19 August 2004 | New director appointed (5 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed;new director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed;new director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
29 January 2004 | Incorporation (9 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (9 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |