Company NameWitan Gate Limited
Company StatusDissolved
Company Number05452424
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date27 December 2013 (10 years, 3 months ago)
Previous NamesTwenty Plc and Witan Gate Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Andrew Patron
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameProf Martin Christopher Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleUniversity Professor
Correspondence AddressThe Manor House
Leathley
Otley
West Yorkshire
LS21 2JU
Director NameMr Ian Michael Lancaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Director NameCharles Richard Ingram Perkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2008)
RoleChartered Accountant
Correspondence Address35a Wixs Lane
London
SW4 0AH
Secretary NameMr Ian Michael Lancaster
NationalityBritish
StatusResigned
Appointed19 December 2005(7 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Secretary NameThomas Hugh Ferns
NationalityBritish
StatusResigned
Appointed29 March 2006(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressShortlands 39a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameAndrew Stephen Lee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(10 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressThe Barn
York Road
Wollaston
Northants
NN29 7SG
Director NameMr Grant Douglas Newton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2006(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers Lodge
Teeton Road
Guilsborough
Northamptonshire
NN6 8RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

-OTHER
47.53%
-
2.5m at £0.09Hsbc Global Custody Nominee /uk/ Limited A/c 989167
4.65%
Deferred
1.6m at £0.09Octopus Investments Nominees Limited A/c Eureka
2.90%
Deferred
10.1m at £0.09Forest Nominees Limited A/c Gc1
18.86%
Deferred
6.2m at £0.09Fiske Nominees Limited A/c Fiskpool
11.59%
Deferred
5.4m at £0.09Giltspur Nominees Limited A/c Buns
10.04%
Deferred
975.2k at £0.09Hsbc Global Custody Nominee /uk/ Limited A/c 633981
1.81%
Deferred
943.5k at £0.09Pershing Nominees Limited A/c Gwclt
1.76%
Deferred
10.6m at £0.001Fiske Nominees Limited A/c Fiskpool
0.22%
Ordinary
10.1m at £0.001Forest Nominees Limited A/c Gc1
0.21%
Ordinary
4.1m at £0.001Giltspur Nominees Limited A/c Buns
0.08%
Ordinary
2.5m at £0.001Octopus Investments Nominees Limited A/c Octaim
0.05%
Ordinary
2m at £0.001Advent Private Equity Fund Iv Lp
0.04%
Ordinary
2m at £0.001Brewin Nominees Limited A/c Gross
0.04%
Ordinary
1.9m at £0.001Rock/nominees/limited A/c 0785245
0.04%
Ordinary
2m at £0.001Rock/nominees/limited A/c 2326854
0.04%
Ordinary
1m at £0.001Barclayshare Nominees Limited
0.02%
Ordinary
1.1m at £0.001Huntress /ci/ Nominees Limited A/c Kgclt
0.02%
Ordinary
1.1m at £0.001Mark Andrew Patron
0.02%
Ordinary
1.1m at £0.001Mr Clifford Brown
0.02%
Ordinary
1.2m at £0.001Rock/nominees/limited A/c 0100892
0.02%
Ordinary

Financials

Year2014
Net Worth£680,000
Cash£261,000
Current Liabilities£106,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2013Final Gazette dissolved following liquidation (1 page)
27 December 2013Final Gazette dissolved following liquidation (1 page)
27 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2013Return of final meeting in a members' voluntary winding up (9 pages)
27 September 2013Return of final meeting in a members' voluntary winding up (9 pages)
29 May 2013Registered office address changed from 35 Park Lane London W1K 1RB United Kingdom on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 35 Park Lane London W1K 1RB United Kingdom on 29 May 2013 (2 pages)
11 April 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 11 April 2013 (1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-27
(1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Full accounts made up to 31 March 2012 (33 pages)
8 April 2013Full accounts made up to 31 March 2012 (33 pages)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Declaration of solvency (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Register(s) moved to registered inspection location (2 pages)
17 July 2012Register(s) moved to registered inspection location (2 pages)
16 July 2012Annual return made up to 13 May 2012 no member list
Statement of capital on 2012-07-16
  • GBP 4,835,793.37
(46 pages)
16 July 2012Annual return made up to 13 May 2012 no member list
Statement of capital on 2012-07-16
  • GBP 4,835,793.37
(46 pages)
28 June 2012Register inspection address has been changed (2 pages)
28 June 2012Register inspection address has been changed (2 pages)
21 June 2012Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Andrew Patron on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Robert Marshall Unsworth on 1 May 2012 (2 pages)
25 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
25 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
21 March 2012Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 21 March 2012 (2 pages)
16 February 2012Re-registration from a public company to a private limited company (2 pages)
16 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
16 February 2012Change of name notice (2 pages)
16 February 2012Re-registration from a public company to a private limited company (2 pages)
16 February 2012Re-registration of Memorandum and Articles (55 pages)
16 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2012Company name changed twenty PLC\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
16 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2012Change of name notice (2 pages)
16 February 2012Re-registration of Memorandum and Articles (55 pages)
16 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2011Termination of appointment of Grant Douglas Newton as a director on 15 November 2011 (2 pages)
24 November 2011Termination of appointment of Ian Lancaster as a director (2 pages)
24 November 2011Termination of appointment of Ian Michael Lancaster as a director on 15 November 2011 (2 pages)
24 November 2011Termination of appointment of Grant Newton as a director (2 pages)
24 November 2011Termination of appointment of Thomas Ferns as a secretary (2 pages)
24 November 2011Termination of appointment of Thomas Hugh Ferns as a secretary on 15 November 2011 (2 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (43 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (43 pages)
23 September 2010Purchase of own shares. (3 pages)
23 September 2010Purchase of own shares. (3 pages)
23 September 2010Cancellation of shares. Statement of capital on 23 September 2010
  • GBP 4,835,793.370
(4 pages)
23 September 2010Cancellation of shares. Statement of capital on 23 September 2010
  • GBP 4,835,793.370
(4 pages)
29 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
23 June 2010Annual return made up to 13 May 2010 with bulk list of shareholders (17 pages)
23 June 2010Annual return made up to 13 May 2010 with bulk list of shareholders (17 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2010Termination of appointment of Martin Clarke as a director (1 page)
26 April 2010Appointment of Mr Robert Marshall Unsworth as a director (3 pages)
26 April 2010Termination of appointment of Martin Clarke as a director (1 page)
26 April 2010Appointment of Mr Robert Marshall Unsworth as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 4,836,268.37
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 4,836,268.37
(4 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accounts / re appt dirs auditors / alterations to incentive scheme 23/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
29 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accounts / re appt dirs auditors / alterations to incentive scheme 23/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
21 May 2009Return made up to 13/05/09; no change of members (8 pages)
21 May 2009Return made up to 13/05/09; no change of members (8 pages)
26 February 2009Return made up to 13/05/08; full list of members (37 pages)
26 February 2009Secretary's Change of Particulars / thomas ferns / 10/08/2006 / HouseName/Number was: , now: shortlands; Street was: 307 oxford road, now: 39A heyes lane; Post Town was: macclesfield, now: alderley edge; Post Code was: SK11 8JZ, now: SK9 7LA (1 page)
26 February 2009Secretary's change of particulars / thomas ferns / 10/08/2006 (1 page)
26 February 2009Return made up to 13/05/08; full list of members (37 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
4 July 2008Resolutions
  • RES13 ‐ Co bus. 26/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co bus. 26/06/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 April 2008Appointment Terminated Director charles perkins (1 page)
3 April 2008Appointment terminated director charles perkins (1 page)
21 October 2007Location of register of members (non legible) (2 pages)
21 October 2007Location of register of members (non legible) (2 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
3 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 50 fountain street, manchester, M2 2AS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 50 fountain street, manchester, M2 2AS (1 page)
6 June 2007Return made up to 13/05/07; bulk list available separately (10 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2007Return made up to 13/05/07; bulk list available separately (10 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Return made up to 13/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 June 2006Return made up to 13/05/06; bulk list available separately (10 pages)
24 April 2006Nc inc already adjusted 04/04/06 (1 page)
24 April 2006Nc inc already adjusted 04/04/06 (1 page)
24 April 2006Ad 04/04/06-05/04/06 £ si [email protected]=4487060 £ ic 299999/4787059 (6 pages)
24 April 2006Ad 04/04/06-05/04/06 £ si [email protected]=4487060 £ ic 299999/4787059 (6 pages)
19 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reverse takeover 04/04/06
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (11 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (11 pages)
7 March 2006Location of register of members (non legible) (1 page)
7 March 2006Location of register of members (non legible) (1 page)
13 February 2006Registered office changed on 13/02/06 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
13 February 2006Registered office changed on 13/02/06 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
22 July 2005Particulars of contract relating to shares (5 pages)
22 July 2005Particulars of contract relating to shares (5 pages)
6 July 2005Ad 08/06/05--------- £ si [email protected] (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
6 July 2005Ad 08/06/05--------- £ si [email protected] (2 pages)
29 June 2005Application to commence business (2 pages)
29 June 2005Certificate of authorisation to commence business and borrow (1 page)
29 June 2005Certificate of authorisation to commence business and borrow (1 page)
22 June 2005Ad 03/06/05--------- £ si [email protected] (2 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Ad 03/06/05--------- £ si [email protected] (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (4 pages)
22 June 2005New director appointed (4 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 June 2005Registered office changed on 08/06/05 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
8 June 2005Registered office changed on 08/06/05 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (4 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (4 pages)
13 May 2005Incorporation (17 pages)
13 May 2005Incorporation (17 pages)