London
SW1Y 4AD
Director Name | John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Louise Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea London SW11 4BL |
Director Name | Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 November 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 December 2008) |
Role | Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 27 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Auditor's resignation (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
23 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
5 July 2013 | Company name changed adamara LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Company name changed adamara LIMITED\certificate issued on 05/07/13
|
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
31 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
31 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
29 May 2013 | Company name changed rio tinto energy LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed rio tinto energy LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
27 April 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
27 April 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
27 April 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
5 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
8 July 2008 | Director appointed ulf quellmann (2 pages) |
8 July 2008 | Appointment terminated director ian ratnage (1 page) |
8 July 2008 | Director appointed ulf quellmann (2 pages) |
8 July 2008 | Appointment terminated director ian ratnage (1 page) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / benedict mathews / 14/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / benedict mathews / 14/03/2008 (2 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (6 pages) |
24 August 2007 | New director appointed (6 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
1 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
5 December 2006 | Memorandum and Articles of Association (45 pages) |
5 December 2006 | Memorandum and Articles of Association (45 pages) |
28 November 2006 | Company name changed jakhau holdings LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed jakhau holdings LIMITED\certificate issued on 28/11/06 (2 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
21 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Incorporation (19 pages) |
6 February 2006 | Incorporation (19 pages) |