London
EC2A 4NE
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Secretary Name | Mrs Brenda Ann Tabibi |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Martin Dixon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 64 Saint Georges Drive Ickenham Middlesex UB10 8HP |
Director Name | Andrew James King |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Winchester Road Twickenham TW1 1LE |
Secretary Name | Mr Siavash Tabibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | Mary Anne King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 59 Winchester Road Twickenham Middlesex TW1 1LE |
Director Name | Mrs Brenda Ann Tabibi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2009(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Secretary Name | Mr John Joseph McIntosh |
---|---|
Status | Resigned |
Appointed | 14 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Secretary Name | Mr Donald John Stewart |
---|---|
Status | Resigned |
Appointed | 27 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Nicolas Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Hiran Weereratne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | starkstrom.com |
---|
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
374.2k at £0.01 | Progility Health Limited 37.42% Ordinary A |
---|---|
195k at £0.01 | Progility Health Limited 19.50% Ordinary D |
162.5k at £0.01 | Progility Health Limited 16.25% Ordinary C |
162.5k at £0.01 | Progility Health Limited 16.25% Ordinary E |
105.8k at £0.01 | Progility Health Limited 10.58% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,891,605 |
Gross Profit | £6,546,447 |
Net Worth | £3,676,223 |
Cash | £2,320,025 |
Current Liabilities | £4,556,189 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 May 2006 | Delivered on: 26 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Part Satisfied |
---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2023 | Application to strike the company off the register (1 page) |
22 September 2023 | Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages) |
22 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages) |
17 July 2023 | Notification of Dny Investments Holding Limited as a person with significant control on 14 July 2023 (2 pages) |
17 July 2023 | Cessation of Progility Health Limited as a person with significant control on 14 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
2 February 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page) |
22 March 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
23 March 2021 | Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
19 August 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (17 pages) |
7 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
2 August 2018 | Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
30 September 2016 | Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Kerem Alev on 11 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Kerem Alev on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Kerem Alev as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Kerem Alev as a director on 11 August 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
26 March 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
26 March 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
8 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
8 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages) |
26 September 2014 | Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a secretary on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a secretary on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page) |
26 September 2014 | Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
13 August 2014 | Satisfaction of charge 1 in part (5 pages) |
13 August 2014 | Satisfaction of charge 1 in part (5 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (9 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (9 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
16 July 2014 | Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
23 July 2012 | Director's details changed for Andrew James King on 6 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Mary Anne King on 6 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Andrew James King on 6 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Director's details changed for Andrew James King on 6 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Mary Anne King on 6 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Director's details changed for Mary Anne King on 6 June 2012 (2 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Resolutions
|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 June 2009 | Director appointed mary anne king (2 pages) |
18 June 2009 | Director appointed brenda tabibi (2 pages) |
18 June 2009 | Director appointed mary anne king (2 pages) |
18 June 2009 | Director appointed brenda tabibi (2 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
26 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
21 July 2006 | Ad 12/05/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages) |
21 July 2006 | Statement of affairs (91 pages) |
21 July 2006 | Statement of affairs (91 pages) |
21 July 2006 | Ad 12/05/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages) |
27 June 2006 | Ad 12/05/06--------- £ si [email protected]=758 £ ic 1/759 (2 pages) |
27 June 2006 | Ad 12/05/06--------- £ si [email protected]=5241 £ ic 759/6000 (2 pages) |
27 June 2006 | Ad 12/05/06--------- £ si [email protected]=758 £ ic 1/759 (2 pages) |
27 June 2006 | Ad 12/05/06--------- £ si [email protected]=5241 £ ic 759/6000 (2 pages) |
21 June 2006 | Company name changed galley lane LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed galley lane LIMITED\certificate issued on 21/06/06 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 7A galley lane barnet hertfordshire EN5 4AR (1 page) |
25 May 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 7A galley lane barnet hertfordshire EN5 4AR (1 page) |
23 May 2006 | Nc inc already adjusted 05/04/06 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (9 pages) |
23 May 2006 | Memorandum and Articles of Association (9 pages) |
23 May 2006 | Nc inc already adjusted 05/04/06 (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Incorporation (13 pages) |