London
SW1H 0DB
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2006(5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Court Harlow Essex CM18 7AX |
Director Name | Mark Kerry McMullen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Roman Cottages Rodbourne Malmesbury Wiltshire SN16 0EU |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Suite 12 London W1K 1NA |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Debbie Jane Farman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vistra.com |
---|---|
Telephone | 020 72682430 |
Telephone region | London |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,140,611 |
Net Worth | £564,431 |
Cash | £67,246 |
Current Liabilities | £911,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
---|---|
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
29 January 2010 | Delivered on: 5 February 2010 Persons entitled: Hyde Park Residence Limited Classification: Rent deposit deed Secured details: £5,482.75 and all other monies due or to become due from the company to the chargee. Particulars: The sum from time to time standing to the credit of the account in which the amount secured is held pursuant toa rent deposit deed see image for full details. Outstanding |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Citicorp International Limited Classification: A registered charge Outstanding |
29 September 2014 | Delivered on: 13 October 2014 Satisfied on: 4 November 2015 Persons entitled: Taipei Fubon Commercial Bank Co.,LTD Classification: A registered charge Fully Satisfied |
12 May 2011 | Delivered on: 25 May 2011 Satisfied on: 4 November 2015 Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent") Classification: Share pledge Secured details: All sums due or to become due on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares and share rights see image for full details. Fully Satisfied |
12 May 2011 | Delivered on: 25 May 2011 Satisfied on: 4 November 2015 Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent") Classification: Fixed and floating charge Secured details: All monies due or to become due from each group member or other debtor to any secured party 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 |
12 May 2011 | Delivered on: 25 May 2011 Satisfied on: 4 November 2015 Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent") Classification: Security interest agreement Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in, to and under the charged accounts being account name: vistra (UK) limited, operating account, account number 668907, sort code 232326, account currency gbp see image for full details. Fully Satisfied |
12 May 2011 | Delivered on: 25 May 2011 Satisfied on: 4 November 2015 Persons entitled: Taipei Fubon Commercial Bank Co., LTD (The "Security Agent") Classification: Charge over accounts Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all rights title and interest standing to the credit of the floating accounts see image for full details. Fully Satisfied |
1 October 2007 | Delivered on: 18 October 2007 Satisfied on: 4 May 2011 Persons entitled: Barclays Private Clients International Limited Classification: Debenture Secured details: All monies due or to become due from the company or the borrower 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, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Appointment of Mr Jason Anthony Burgoyne as a director on 11 February 2021 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
26 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
28 January 2020 | Change of details for Accomplish Uk Holdings Limited as a person with significant control on 28 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
19 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
18 October 2018 | Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page) |
18 October 2018 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page) |
18 October 2018 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page) |
18 October 2018 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 March 2018 | Appointment of Mrs Debbie Jane Farman as a director on 25 October 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (10 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
19 April 2016 | Registration of charge 056874520013, created on 13 April 2016 (28 pages) |
19 April 2016 | Registration of charge 056874520012, created on 13 April 2016 (28 pages) |
19 April 2016 | Registration of charge 056874520012, created on 13 April 2016 (28 pages) |
19 April 2016 | Registration of charge 056874520013, created on 13 April 2016 (28 pages) |
1 April 2016 | Memorandum and Articles of Association (15 pages) |
1 April 2016 | Memorandum and Articles of Association (15 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
15 March 2016 | Registration of charge 056874520009, created on 9 March 2016 (56 pages) |
15 March 2016 | Registration of charge 056874520011, created on 9 March 2016 (19 pages) |
15 March 2016 | Registration of charge 056874520008, created on 9 March 2016 (18 pages) |
15 March 2016 | Registration of charge 056874520010, created on 9 March 2016 (55 pages) |
15 March 2016 | Registration of charge 056874520010, created on 9 March 2016 (55 pages) |
15 March 2016 | Registration of charge 056874520008, created on 9 March 2016 (18 pages) |
15 March 2016 | Registration of charge 056874520009, created on 9 March 2016 (56 pages) |
15 March 2016 | Registration of charge 056874520011, created on 9 March 2016 (19 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 December 2015 | Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Barry Gowdy as a director on 3 December 2015 (2 pages) |
4 November 2015 | Satisfaction of charge 3 in full (4 pages) |
4 November 2015 | Satisfaction of charge 4 in full (4 pages) |
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
4 November 2015 | Satisfaction of charge 056874520007 in full (4 pages) |
4 November 2015 | Satisfaction of charge 056874520007 in full (4 pages) |
4 November 2015 | Satisfaction of charge 6 in full (4 pages) |
4 November 2015 | Satisfaction of charge 6 in full (4 pages) |
4 November 2015 | Satisfaction of charge 4 in full (4 pages) |
4 November 2015 | Satisfaction of charge 3 in full (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 January 2015 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 55 Park Lane Suite 12 London W1K 1NA on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 55 Park Lane Suite 12 London W1K 1NA on 26 January 2015 (1 page) |
13 October 2014 | Registration of charge 056874520007, created on 29 September 2014 (19 pages) |
13 October 2014 | Registration of charge 056874520007, created on 29 September 2014 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
10 October 2011 | Appointment of Paul Cooper as a director (2 pages) |
10 October 2011 | Appointment of Paul Cooper as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
28 January 2011 | Director's details changed for Mr David Rudge on 25 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Director's details changed for Mr David Rudge on 25 January 2011 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
29 June 2009 | Amended full accounts made up to 31 December 2008 (19 pages) |
29 June 2009 | Amended full accounts made up to 31 December 2008 (19 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (10 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (10 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
7 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | Particulars of mortgage/charge (8 pages) |
18 October 2007 | Particulars of mortgage/charge (8 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square, london, W2 6PS (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square, london, W2 6PS (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
11 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Memorandum and Articles of Association (17 pages) |
10 November 2006 | Memorandum and Articles of Association (17 pages) |
3 November 2006 | Company name changed chiltern private clients LIMITED\certificate issued on 03/11/06 (3 pages) |
3 November 2006 | Company name changed chiltern private clients LIMITED\certificate issued on 03/11/06 (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2006 | New secretary appointed;new director appointed (3 pages) |
3 February 2006 | New secretary appointed;new director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Incorporation (17 pages) |