Company NameTechnical Resourcing Solutions Ps Limited
Company StatusDissolved
Company Number05641336
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Graham John Anthony Dolan
NationalityBritish
StatusClosed
Appointed01 December 2008(3 years after company formation)
Appointment Duration11 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(4 years, 9 months after company formation)
Appointment Duration10 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(9 years, 9 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Simon Flett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Moorhouse Road
London
W2 5DJ
Director NameDaniel Cyrus Nelson Ewart
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration9 months (resigned 01 November 2006)
RoleRecruitment Consultant
Correspondence Address31 Westfield Road
Southsea
Portsmouth
Hampshire
PO4 9EP
Director NameChris Ewart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration1 week (resigned 07 February 2006)
RoleRecruitment Consultant
Correspondence Address45b Copleston Road
East Dulwich
London
SE15 4AN
Secretary NameMr Simon Flett
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Moorhouse Road
London
W2 5DJ
Director NameMr Nathan Dexter Colbourne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenemore Road
Kenley
Surrey
CR8 5GJ
Director NameMr Scott Anthony Alger
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meade Close
Billericay
Essex
CM11 1DF
Director NameMr Ian Reiner Wolter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwell House Freshwell Street
Saffron Walden
Essex
CB10 1BY
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address83-85 Mansell Street
London
E1 8AN
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Mansell Street
London
E1 8AN
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Raod
London
SW19 8PN
Secretary NameMr Nathan Dexter Colbourne
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenemore Road
Kenley
Surrey
CR8 5GJ
Director NameTimothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(8 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Mansell Street
London
E1 8AN
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameCommunity Resourcing Limited (Corporation)
StatusResigned
Appointed31 January 2006(2 months after company formation)
Appointment Duration1 week (resigned 07 February 2006)
Correspondence AddressEuropoint
5-11 Lavington Street
London
SE1 0NZ
Director NameTechnical Resourcing Solutions Limited (Corporation)
StatusResigned
Appointed07 February 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
Correspondence Address83-85 Mansell Street
London
E1 8AN

Contact

Websitewww.resourcinggroup.co.uk
Email address[email protected]
Telephone020 72640707
Telephone regionLondon

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 March 2008Delivered on: 9 April 2008
Satisfied on: 19 November 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 19 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2020Change of details for Technical Resourcing Solutions Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Change of details for Technical Resourcing Solutions Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
22 January 2020Application to strike the company off the register (3 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 December 2017Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Registered office address changed from 83-85 Mansell Street London E1 8AN to 222 Bishopsgate London EC2M 4QD on 10 December 2014 (1 page)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Registered office address changed from 83-85 Mansell Street London E1 8AN to 222 Bishopsgate London EC2M 4QD on 10 December 2014 (1 page)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
9 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
9 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Satisfaction of charge 2 in full (1 page)
19 November 2014Satisfaction of charge 2 in full (1 page)
15 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
15 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(7 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(7 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
19 November 2011Termination of appointment of Ian Wolter as a director (1 page)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
21 November 2010Appointment of Mr Adam Herron as a director (2 pages)
21 November 2010Appointment of Mr Adam Herron as a director (2 pages)
21 November 2010Termination of appointment of Scott Alger as a director (1 page)
21 November 2010Termination of appointment of Scott Alger as a director (1 page)
9 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
9 June 2009Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
26 January 2009Registered office changed on 26/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page)
23 January 2009Return made up to 01/12/08; full list of members (4 pages)
23 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Secretary appointed mr graham john anthony dolan (1 page)
5 January 2009Registered office changed on 05/01/2009 from 83-85 mansell street london E1 8AN (1 page)
5 January 2009Appointment terminated director nathan colbourne (1 page)
5 January 2009Appointment terminated secretary simon flett (1 page)
5 January 2009Appointment terminated secretary simon flett (1 page)
5 January 2009Appointment terminated secretary nathan colbourne (1 page)
5 January 2009Registered office changed on 05/01/2009 from 83-85 mansell street london E1 8AN (1 page)
5 January 2009Appointment terminated secretary nathan colbourne (1 page)
5 January 2009Appointment terminated director nathan colbourne (1 page)
5 January 2009Secretary appointed mr graham john anthony dolan (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2008Director and secretary appointed nathan dexter colbourne (3 pages)
2 April 2008Appointment terminated director simon flett (1 page)
2 April 2008Appointment terminated director technical resourcing solutions LIMITED (1 page)
2 April 2008Director appointed michael david sterling (3 pages)
2 April 2008Auditor's resignation (1 page)
2 April 2008Director appointed scott anthony alger (3 pages)
2 April 2008Appointment terminated director simon flett (1 page)
2 April 2008Appointment terminated director technical resourcing solutions LIMITED (1 page)
2 April 2008Director appointed scott anthony alger (3 pages)
2 April 2008Director and secretary appointed nathan dexter colbourne (3 pages)
2 April 2008Auditor's resignation (1 page)
2 April 2008Director appointed tristan nicholas ramus (3 pages)
2 April 2008Director appointed deepak jalan (3 pages)
2 April 2008Director appointed ian wolter (3 pages)
2 April 2008Director appointed ian wolter (3 pages)
2 April 2008Director appointed tristan nicholas ramus (3 pages)
2 April 2008Director appointed deepak jalan (3 pages)
2 April 2008Director appointed michael david sterling (3 pages)
27 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Registered office changed on 19/04/06 from: europoint 5-11 lavington street london SE1 0NZ (1 page)
19 April 2006Registered office changed on 19/04/06 from: europoint 5-11 lavington street london SE1 0NZ (1 page)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
1 December 2005Incorporation (13 pages)
1 December 2005Incorporation (13 pages)