San Jose
California 95134
United States
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 November 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Closed |
Appointed | 31 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Mike Doherty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | Mark George Johnstone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Andrew Hunter Waldman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Michael Pettit |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mike Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | William Innes Tennent |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Robert James McLaughlin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Mr John David Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Simon Wilding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Mr Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone, Inc. 2099 Gateway Place Suite 600 Sanjose California 95110 United States |
Director Name | Mr Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.ts3services.com |
---|
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,284,572 |
Gross Profit | £3,877,038 |
Net Worth | £2,023,826 |
Cash | £2,083,065 |
Current Liabilities | £1,041,419 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
26 August 2010 | Delivered on: 10 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and the whole the property lying to the south castle drive dunfermline which property forms part and portion of the subjects known as unit e castle court pitreavie dunfermline t/no:FFE54105 see image for full details. Outstanding |
9 March 2006 | Delivered on: 17 March 2006 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (4 pages) |
14 March 2019 | All of the property or undertaking has been released from charge 050726660003 (1 page) |
14 March 2019 | All of the property or undertaking has been released from charge 050726660004 (1 page) |
4 October 2018 | Resolutions
|
4 October 2018 | Memorandum and Articles of Association (6 pages) |
26 September 2018 | Registration of charge 050726660003, created on 19 September 2018 (49 pages) |
26 September 2018 | Registration of charge 050726660004, created on 19 September 2018 (48 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 October 2017 (20 pages) |
29 June 2018 | Satisfaction of charge 2 in full (4 pages) |
29 June 2018 | Satisfaction of charge 1 in full (3 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (19 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (19 pages) |
24 July 2017 | Registered office address changed from Symphony House Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
9 February 2015 | Memorandum and Articles of Association (5 pages) |
9 February 2015 | Memorandum and Articles of Association (5 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
8 June 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
10 May 2012 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
10 May 2012 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a secretary (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a secretary (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a director (2 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Termination of appointment of John Martin as a director (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of John Martin as a secretary (3 pages) |
21 July 2011 | Appointment of John Martin as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a director (2 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a director (2 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a secretary (2 pages) |
18 July 2011 | Appointment of John Martin as a director (3 pages) |
18 July 2011 | Termination of appointment of Andrew Waldman as a director (2 pages) |
18 July 2011 | Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Mark Johnstone as a director (2 pages) |
18 July 2011 | Appointment of Mr Robert James Mclaughlin as a director (3 pages) |
18 July 2011 | Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages) |
18 July 2011 | Appointment of John Martin as a director (3 pages) |
18 July 2011 | Appointment of Simon Wilding as a director (3 pages) |
18 July 2011 | Termination of appointment of Michael Pettit as a director (2 pages) |
18 July 2011 | Termination of appointment of Mark Johnstone as a director (2 pages) |
18 July 2011 | Termination of appointment of Andrew Waldman as a director (2 pages) |
18 July 2011 | Appointment of Mr Robert James Mclaughlin as a director (3 pages) |
18 July 2011 | Termination of appointment of Michael Pettit as a director (2 pages) |
18 July 2011 | Appointment of Simon Wilding as a director (3 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
10 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
3 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
16 November 2009 | Director's details changed for Michael Pettit on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Johnstone on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Johnstone on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mike Doherty on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Michael Pettit on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for William Innes Tennent on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mike Doherty on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mike Doherty on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for William Innes Tennent on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mike Doherty on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Andrew Hunter Waldman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Andrew Hunter Waldman on 16 November 2009 (2 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / mike doherty / 12/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / mike doherty / 12/03/2009 (1 page) |
30 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
30 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 31 July 2006 (15 pages) |
5 December 2007 | Full accounts made up to 31 July 2006 (15 pages) |
5 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
5 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
16 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 15/03/05; full list of members
|
26 April 2005 | Return made up to 15/03/05; full list of members
|
14 September 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
14 September 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
15 March 2004 | Incorporation (17 pages) |
15 March 2004 | Incorporation (17 pages) |