Company NameKin Wellness Limited
Company StatusDissolved
Company Number05029624
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date21 November 2018 (5 years, 4 months ago)
Previous NameFitbug Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anna Gudmundson
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed27 August 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed06 July 2007(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 21 November 2018)
Correspondence AddressNo 1 London Bridge
London
SE1 9BG
Director NameMr Paul Elliott Landau
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 First Floor
5 Rochester Mews
London
NW1 9JB
Director NameJason Elliot Peters
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address7 Lincoln Court
14a Rickard Close
Hendon
London
NW4 4XH
Secretary NameJason Elliot Peters
NationalityBritish
StatusResigned
Appointed16 February 2004(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address7 Lincoln Court
14a Rickard Close
Hendon
London
NW4 4XH
Director NameMr David Steven Cummin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameMr Benjamin Margolis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 months after company formation)
Appointment Duration3 years (resigned 23 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Bolton Road
London
NW8 0RJ
Director NameMr David Turner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Secretary NameMr Benjamin Margolis
NationalityBritish
StatusResigned
Appointed30 July 2004(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Bolton Road
London
NW8 0RJ
Director NameMr Michael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 20 Palmeira Square
Hove
Sussex
BN3 2JN
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3, 7 Paddington Street
London
W1U 5QQ
Director NameMr Andrew Jonathan Brummer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House 47-49 Kentish Town Road
London
NW1 8NX
Director NameMalcolm Fried
Date of BirthApril 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2014(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Station Road
Amersham
Buckinghamshire
HP7 0BG
Director NameAnn Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 5 First Floor
5 Rochester Mews
London
NW1 9JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehttps://www.fitbug.com/g/orb
Telephone020 74494949
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4.4m at £1Fitbug Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,311,988
Gross Profit£920,432
Net Worth-£8,338,172
Cash£55,928
Current Liabilities£10,421,374

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 March 2011Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Administrator's progress report (21 pages)
21 August 2018Notice of move from Administration to Dissolution (20 pages)
19 March 2018Administrator's progress report (20 pages)
31 October 2017Notice of deemed approval of proposals (3 pages)
31 October 2017Notice of deemed approval of proposals (3 pages)
10 October 2017Statement of administrator's proposal (30 pages)
10 October 2017Statement of administrator's proposal (30 pages)
27 September 2017Statement of affairs with form AM02SOA (8 pages)
27 September 2017Statement of affairs with form AM02SOA (8 pages)
19 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of an administrator (20 pages)
11 September 2017Appointment of an administrator (3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
13 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 February 2016Termination of appointment of Paul Elliott Landau as a director on 30 November 2015 (1 page)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,423,822
(5 pages)
4 February 2016Termination of appointment of Paul Elliott Landau as a director on 30 November 2015 (1 page)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,423,822
(5 pages)
21 December 2015Appointment of Ms Anna Gudmundson as a director on 27 August 2015 (2 pages)
21 December 2015Termination of appointment of Ann Jones as a director on 19 October 2015 (1 page)
21 December 2015Termination of appointment of Ann Jones as a director on 19 October 2015 (1 page)
21 December 2015Appointment of Ms Anna Gudmundson as a director on 27 August 2015 (2 pages)
28 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
28 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
28 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
22 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
22 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
22 July 2015Secretary's details changed for Filex Services Limited on 3 November 2014 (3 pages)
16 July 2015Director's details changed for Paul Elliott Landau on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Paul Elliott Landau on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Ann Jones on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Ann Jones on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Ann Jones on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Ann Jones on 16 July 2015 (2 pages)
29 June 2015Director's details changed for Paul Elliott Landau on 23 February 2015 (2 pages)
29 June 2015Director's details changed for Paul Elliott Landau on 23 February 2015 (2 pages)
2 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Full accounts made up to 31 December 2014 (16 pages)
26 May 2015Termination of appointment of Andrew Jonathan Brummer as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Andrew Jonathan Brummer as a director on 21 May 2015 (1 page)
23 February 2015Registered 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 2015Registered 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 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,423,822
(7 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,423,822
(7 pages)
30 January 2015Register 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 2015Register 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 2015Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page)
29 January 2015Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page)
29 January 2015Termination of appointment of Malcolm Fried as a director on 9 December 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Appointment of Malcolm Fried as a director (3 pages)
21 May 2014Appointment of Ann Jones as a director (3 pages)
21 May 2014Appointment of Ann Jones as a director (3 pages)
21 May 2014Appointment of Mr Andrew Jonathan Brummer as a director (3 pages)
21 May 2014Appointment of Malcolm Fried as a director (3 pages)
21 May 2014Appointment of Mr Andrew Jonathan Brummer as a director (3 pages)
19 May 2014Termination of appointment of David Turner as a director (1 page)
19 May 2014Termination of appointment of Allan Fisher as a director (1 page)
19 May 2014Termination of appointment of Geoffrey Simmonds as a director (1 page)
19 May 2014Termination of appointment of Allan Fisher as a director (1 page)
19 May 2014Termination of appointment of Geoffrey Simmonds as a director (1 page)
19 May 2014Termination of appointment of David Turner as a director (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,423,822
(8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,423,822
(8 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
7 February 2012Termination of appointment of Benjamin Margolis as a director (1 page)
7 February 2012Termination of appointment of Benjamin Margolis as a director (1 page)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Director's details changed for Paul Elliott Landau on 11 April 2011 (2 pages)
28 June 2011Director's details changed for Paul Elliott Landau on 11 April 2011 (2 pages)
18 April 2011Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 18 April 2011 (1 page)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
28 January 2010Section 519 (1 page)
28 January 2010Section 519 (1 page)
28 January 2010Full accounts made up to 31 December 2008 (18 pages)
28 January 2010Full accounts made up to 31 December 2008 (18 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
18 October 2009Termination of appointment of Michael Mills as a director (1 page)
18 October 2009Termination of appointment of Michael Mills as a director (1 page)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4,423,822
(4 pages)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2009Termination of appointment of David Cummin as a director (1 page)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4,423,822
(4 pages)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4,423,822
(4 pages)
14 October 2009Termination of appointment of David Cummin as a director (1 page)
12 October 2009Appointment of Mr Geoffrey Michael Simmonds as a director (7 pages)
12 October 2009Appointment of Mr Geoffrey Michael Simmonds as a director (7 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Return made up to 29/01/09; full list of members (4 pages)
7 April 2009Return made up to 29/01/09; full list of members (4 pages)
23 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
25 April 2008Director's change of particulars / michael mills / 31/03/2008 (1 page)
25 April 2008Director's change of particulars / michael mills / 31/03/2008 (1 page)
26 March 2008Full accounts made up to 31 July 2007 (17 pages)
26 March 2008Full accounts made up to 31 July 2007 (17 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
11 February 2008Return made up to 29/01/08; full list of members (4 pages)
11 February 2008Return made up to 29/01/08; full list of members (4 pages)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 August 2007Notice of assignment of name or new name to shares (1 page)
1 August 2007Notice of assignment of name or new name to shares (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2007Return made up to 29/01/07; full list of members (3 pages)
29 March 2007Return made up to 29/01/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 July 2006 (19 pages)
29 January 2007Full accounts made up to 31 July 2006 (19 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2007Conve 19/01/07 (23 pages)
26 January 2007Conve 19/01/07 (23 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
6 February 2006Return made up to 29/01/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 July 2005 (18 pages)
21 December 2005Full accounts made up to 31 July 2005 (18 pages)
24 February 2005Return made up to 29/01/05; full list of members (4 pages)
24 February 2005Return made up to 29/01/05; full list of members (4 pages)
13 December 2004Registered office changed on 13/12/04 from: 22A theobalds road london WC1X 8PF (1 page)
13 December 2004Registered office changed on 13/12/04 from: 22A theobalds road london WC1X 8PF (1 page)
23 November 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
23 November 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
23 November 2004Full accounts made up to 31 July 2004 (14 pages)
23 November 2004Full accounts made up to 31 July 2004 (14 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o 3RD floor 45 mortimer street london W1W 8HJ (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o 3RD floor 45 mortimer street london W1W 8HJ (1 page)
15 September 2004Ad 06/08/04--------- £ si 1080@1=1080 £ ic 360/1440 (2 pages)
15 September 2004Ad 06/08/04--------- £ si 1080@1=1080 £ ic 360/1440 (2 pages)
13 September 2004Ad 16/02/04--------- £ si 359@1=359 £ ic 1/360 (2 pages)
13 September 2004Ad 16/02/04--------- £ si 359@1=359 £ ic 1/360 (2 pages)
19 August 2004New director appointed (5 pages)
19 August 2004New director appointed (5 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004New director appointed (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
29 January 2004Incorporation (9 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Incorporation (9 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)