Company NameCape Resources Plc
Company StatusDissolved
Company Number05084775
CategoryPublic Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesDominion Mining Plc and Cape Diamonds Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameOren Jonathan Lubow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed11 June 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2013)
RoleManaging Director
Correspondence AddressPamoni 2-48
Tel Aviv
62915
Israel
Director NameMerika Johannes Madungandaba
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed11 June 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 13 August 2013)
RoleBusinessman
Correspondence Address3 Chimboraa Street
Mooikloof
Pretoria
Gauteng 0181
Foreign
Secretary NamePeter Harry Jay
NationalityBritish
StatusClosed
Appointed21 April 2010(6 years after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Peter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(6 years after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Kishorkumar Ratilal Sodha
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameMr Masoud Alikhani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
Secretary NameMrs Anita Elizabeth Carr
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodside Lane
North Finchley
London
N12 8RB
Director NameRobert Lawrence Stubbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Addison Gardens
London
W14 0DT
Director NamePeter Mattsson
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2004(4 months after company formation)
Appointment Duration1 year (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressSuite 1116
28 Old Brompton Road
London
SW7 3SS
Director NameMr John David Vergopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusResigned
Appointed11 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameHermanus Manuel Silver
Date of BirthOctober 1952 (Born 71 years ago)
NationalityRsa Citizen
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2008)
RoleManaging Director Mining
Correspondence AddressKekewich Drive 76
Kekewich Park 6
Kimberley 8301
South Africa
Director NameMr Andrew Michael Coxon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Square
London
W14 8EE
Director NameDr Anna Theresa Masamo Mokgokong
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed11 June 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2011)
RoleBusiness Woman
Correspondence Address318 Derrick Avenue Waterkloof Ridge
Pretoria
Gauteng 0181
Foreign
Director NameSharon Sasson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed15 June 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2010)
RoleLawyer
Correspondence Address10 Moshe Dayan Street
Apt.35, Pob 41
Yahud
Israel
Director NameDavid Gadd Claxton
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed28 April 2008(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 26 August 2008)
RoleBusiness Manager
Correspondence Address325 Derrick Street
Waterloof Ridge
Pretoria
South Africa
Director NameMr John David Hargreaves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 June 2011)
RoleMining Engineer
Country of ResidenceEngland
Correspondence Address9 Tilt Close
Cobham
Surrey
KT11 3HU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NamePreiskel & Co Llp (Corporation)
StatusResigned
Appointed22 February 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Termination of appointment of Anna Mokgokong as a director (1 page)
14 October 2011Termination of appointment of Anna Theresa Masamo Mokgokong as a director on 1 October 2011 (1 page)
23 June 2011Termination of appointment of John Hargreaves as a director (1 page)
23 June 2011Termination of appointment of John Hargreaves as a director (1 page)
12 April 2011Annual return made up to 25 March 2011 with bulk list of shareholders
Statement of capital on 2011-04-12
  • GBP 5,550,353.87
(21 pages)
12 April 2011Annual return made up to 25 March 2011 with bulk list of shareholders
Statement of capital on 2011-04-12
  • GBP 5,550,353.87
(21 pages)
15 November 2010Memorandum and Articles of Association (51 pages)
15 November 2010Group of companies' accounts made up to 30 June 2010 (38 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Group of companies' accounts made up to 30 June 2010 (38 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Memorandum and Articles of Association (51 pages)
11 November 2010Appointment of Mr John David Hargreaves as a director (2 pages)
11 November 2010Appointment of Mr John David Hargreaves as a director (2 pages)
24 June 2010Termination of appointment of Preiskel & Co Llp as a secretary (1 page)
24 June 2010Termination of appointment of Preiskel & Co Llp as a secretary (1 page)
1 June 2010Appointment of Mr Peter Harry Jay as a director (2 pages)
1 June 2010Appointment of Mr Peter Harry Jay as a director (2 pages)
10 May 2010Statement of company's objects (3 pages)
10 May 2010Statement of company's objects (3 pages)
10 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 5,550,353.87
(7 pages)
10 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 5,550,353.87
(7 pages)
5 May 2010Appointment of Peter Harry Jay as a secretary (3 pages)
5 May 2010Appointment of Peter Harry Jay as a secretary (3 pages)
5 May 2010Termination of appointment of Sharon Sasson as a director (2 pages)
5 May 2010Termination of appointment of Sharon Sasson as a director (2 pages)
30 April 2010Registered office address changed from C/O C/O, Preiskel & Co Llp Preiskel & Co Llp 5 Fleet Place London EC4M 7RD on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from C/O C/O, Preiskel & Co Llp Preiskel & Co Llp 5 Fleet Place London EC4M 7rd on 30 April 2010 (2 pages)
26 April 2010Annual return made up to 25 March 2010 with bulk list of shareholders (20 pages)
26 April 2010Annual return made up to 25 March 2010 with bulk list of shareholders (20 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Accounts have been recieved and adopted, re-appoint auditor 30/12/2009
(56 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accounts have been recieved and adopted, re-appoint auditor 30/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
15 January 2010Company name changed cape diamonds PLC\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Company name changed cape diamonds PLC\certificate issued on 15/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
2 January 2010Group of companies' accounts made up to 30 June 2009 (42 pages)
2 January 2010Group of companies' accounts made up to 30 June 2009 (42 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
6 April 2009Return made up to 25/03/09; bulk list available separately (7 pages)
6 April 2009Return made up to 25/03/09; bulk list available separately (7 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o preiskel & co LLP 5 fleet place london EC4M 7RD (1 page)
1 April 2009Registered office changed on 01/04/2009 from c/o preiskel & co LLP 5 fleet place london EC4M 7RD (1 page)
5 March 2009Secretary's change of particulars / preiskel & co LLP / 01/03/2009 (1 page)
5 March 2009Secretary's Change of Particulars / preiskel & co LLP / 01/03/2009 / HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
4 March 2009Registered office changed on 04/03/2009 from 5 fleet place london EC4M 7RD (1 page)
4 March 2009Registered office changed on 04/03/2009 from 5 fleet place london EC4M 7RD (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london ECA4 1RS (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o preiskel & co LLP 8-10 new fetter lane london ECA4 1RS (1 page)
2 February 2009Resolutions
  • RES13 ‐ Shares subdivided 07/01/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares subdivided 07/01/2009
(3 pages)
2 February 2009Memorandum and Articles of Association (50 pages)
2 February 2009Memorandum and Articles of Association (50 pages)
2 February 2009Nc inc already adjusted 07/01/09 (1 page)
2 February 2009Nc inc already adjusted 07/01/09 (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
28 January 2009Group of companies' accounts made up to 30 June 2008 (45 pages)
28 January 2009Group of companies' accounts made up to 30 June 2008 (45 pages)
21 January 2009S-div (2 pages)
21 January 2009S-div (2 pages)
15 January 2009Ad 07/01/09 gbp si [email protected]=1000000 gbp ic 4459605/5459605 (2 pages)
15 January 2009Particulars of contract relating to shares (2 pages)
15 January 2009Ad 07/01/09\gbp si [email protected]=1000000\gbp ic 4459605/5459605\ (2 pages)
15 January 2009Particulars of contract relating to shares (2 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Appointment Terminated Director david gadd claxton (1 page)
10 November 2008Appointment terminated director david gadd claxton (1 page)
4 June 2008Director appointed david gadd claxton (2 pages)
4 June 2008Director appointed david gadd claxton (2 pages)
25 April 2008Appointment Terminated Director hermanus silver (1 page)
25 April 2008Appointment terminated director hermanus silver (1 page)
22 April 2008Return made up to 25/03/08; bulk list available separately (9 pages)
22 April 2008Return made up to 25/03/08; bulk list available separately (9 pages)
9 April 2008Registered office changed on 09/04/2008 from 8-10 c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS uk (1 page)
9 April 2008Registered office changed on 09/04/2008 from 8-10 c/o preiskel & co LLP 8-10 new fetter lane london EC4A 1RS uk (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o preiskel & co 8-10 new fetter lane london EC4A 1RS (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o preiskel & co 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2008Appointment terminated director masoud alikhani (1 page)
16 March 2008Appointment Terminated Director masoud alikhani (1 page)
29 February 2008Registered office changed on 29/02/2008 from 19-20 grosvenor street london W1K 4QH (1 page)
29 February 2008Registered office changed on 29/02/2008 from 19-20 grosvenor street london W1K 4QH (1 page)
27 February 2008Appointment Terminated Secretary kishorkumar sodha (1 page)
27 February 2008Secretary appointed preiskel & co LLP (2 pages)
27 February 2008Appointment terminated secretary kishorkumar sodha (1 page)
27 February 2008Secretary appointed preiskel & co LLP (2 pages)
23 January 2008Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 3459605/4459605 (2 pages)
23 January 2008Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 3459605/4459605 (2 pages)
17 January 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
17 January 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2007Ad 20/06/07--------- £ si [email protected]=160000 £ ic 3299605/3459605 (2 pages)
13 July 2007Ad 20/06/07--------- £ si [email protected]=160000 £ ic 3299605/3459605 (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
9 July 2007Group of companies' accounts made up to 30 June 2006 (41 pages)
9 July 2007Group of companies' accounts made up to 30 June 2006 (41 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
25 June 2007New director appointed (12 pages)
25 June 2007New director appointed (12 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (20 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (20 pages)
19 April 2007Return made up to 25/03/07; bulk list available separately (8 pages)
19 April 2007Return made up to 25/03/07; bulk list available separately (8 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2006Ad 06/10/06--------- £ si [email protected]=15000 £ ic 3284605/3299605 (3 pages)
1 November 2006Ad 06/10/06--------- £ si [email protected]=15000 £ ic 3284605/3299605 (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
8 September 2006Ad 07/08/06--------- £ si [email protected]=2500 £ ic 3282105/3284605 (3 pages)
8 September 2006Ad 07/08/06--------- £ si [email protected]=2500 £ ic 3282105/3284605 (3 pages)
19 July 2006Ad 26/05/06--------- £ si [email protected]=520000 £ ic 2762105/3282105 (2 pages)
19 July 2006Ad 26/05/06--------- £ si [email protected]=520000 £ ic 2762105/3282105 (2 pages)
26 May 2006Ad 21/04/06--------- £ si [email protected]=94910 £ ic 2667195/2762105 (3 pages)
26 May 2006Group of companies' accounts made up to 30 June 2005 (34 pages)
26 May 2006Group of companies' accounts made up to 30 June 2005 (34 pages)
26 May 2006Ad 21/04/06--------- £ si [email protected]=94910 £ ic 2667195/2762105 (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006Return made up to 25/03/06; full list of members (11 pages)
27 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2006Ad 24/02/06--------- £ si [email protected]=1100000 £ ic 1567194/2667194 (2 pages)
26 April 2006Ad 24/02/06--------- £ si [email protected]=1100000 £ ic 1567194/2667194 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
9 March 2006Memorandum and Articles of Association (5 pages)
9 March 2006Memorandum and Articles of Association (5 pages)
9 March 2006Conso 26/01/06 (1 page)
9 March 2006Conso 26/01/06 (1 page)
6 March 2006Memorandum and Articles of Association (46 pages)
6 March 2006Memorandum and Articles of Association (46 pages)
28 February 2006Company name changed dominion mining PLC\certificate issued on 28/02/06 (3 pages)
28 February 2006Company name changed dominion mining PLC\certificate issued on 28/02/06 (3 pages)
19 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=2215 £ ic 1564979/1567194 (2 pages)
19 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=2215 £ ic 1564979/1567194 (2 pages)
14 December 2005Ad 01/10/05-30/11/05 £ si [email protected]=109728 £ ic 1455251/1564979 (3 pages)
14 December 2005Ad 01/10/05-30/11/05 £ si [email protected]=109728 £ ic 1455251/1564979 (3 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
9 November 2005Ad 01/07/05-30/09/05 £ si [email protected]=170915 £ ic 1284336/1455251 (3 pages)
9 November 2005Ad 01/07/05-30/09/05 £ si [email protected]=170915 £ ic 1284336/1455251 (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
12 October 2005Delivery ext'd 3 mth 30/06/05 (1 page)
12 October 2005Delivery ext'd 3 mth 30/06/05 (1 page)
8 July 2005Return made up to 25/03/05; full list of members (10 pages)
8 July 2005Return made up to 25/03/05; full list of members (10 pages)
31 January 2005Ad 18/11/04-10/12/04 £ si [email protected]=1234336 £ ic 50001/1284337 (4 pages)
31 January 2005Ad 18/11/04-10/12/04 £ si [email protected]=1234336 £ ic 50001/1284337 (4 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
19 July 2004Nc inc already adjusted 09/07/04 (1 page)
19 July 2004Nc inc already adjusted 09/07/04 (1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2004Certificate of authorisation to commence business and borrow (1 page)
23 June 2004Ad 16/06/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
23 June 2004Certificate of authorisation to commence business and borrow (1 page)
23 June 2004Application to commence business (2 pages)
23 June 2004Ad 16/06/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
23 June 2004Application to commence business (2 pages)
6 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
6 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (17 pages)
25 March 2004Incorporation (17 pages)