Christchurch
New Zealand
Director Name | Mr Jeremy Paul Cadillac |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 30 June 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Commercial Director |
Country of Residence | New Zealand |
Correspondence Address | 9 / 245 St Asaph 8011 Christchurch Canterbury New Zealand |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Secretary Name | Stephen Paul Gartzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 35 Camus Close Church Crookham GU52 0UT |
Director Name | Mr Anthony Leonard Daltrey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Chignal Road Chignal Smealey Chelmsford Essex CM1 4SZ |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Director Name | Lee Photis Wilson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Mr Jonathan Charles Clelland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Hermitage Richmond Surrey TW10 6SH |
Director Name | Mrs Nicola Jayne Earle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 August 2018(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2019) |
Role | Business Woman |
Country of Residence | New Zealand |
Correspondence Address | 1105 Telegraph Road Rd 1 Christchurch Canterbury New Zealand |
Website | www.123gaming.com |
---|---|
Email address | [email protected] |
Telephone | 07 785223355 |
Telephone region | Mobile |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52.5m at £0.001 | Robert Nga Earle 9.65% Ordinary |
---|---|
35.8m at £0.001 | Anthony Leonard Daltrey 6.59% Ordinary |
- | OTHER 42.70% - |
21.4m at £0.001 | Paul Francis Jackson 3.93% Ordinary |
19.3m at £0.001 | Lee Photis Wilson 3.54% Ordinary |
18.1m at £0.001 | Elaine Stella Wilson 3.32% Ordinary |
16m at £0.001 | Herbert James Mervyn Wilson 2.94% Ordinary |
15.6m at £0.001 | Carl Maine 2.87% Ordinary |
14.8m at £0.001 | Colin Thomas 2.72% Ordinary |
13.2m at £0.001 | Sinan Arkin 2.42% Ordinary |
11.9m at £0.001 | Rockridge Investment 2.19% Ordinary |
11.4m at £0.001 | Chris Fleet 2.09% Ordinary |
11.1m at £0.001 | Emily Dana 2.04% Ordinary |
10.4m at £0.001 | Alan Spence 1.91% Ordinary |
10.4m at £0.001 | Brian Hollis 1.91% Ordinary |
10.4m at £0.001 | Mark Christie 1.91% Ordinary |
9m at £0.001 | Rudy Kremers 1.65% Ordinary |
8.7m at £0.001 | Trustees Of Lagoon Trust 1.61% Ordinary |
7.9m at £0.001 | Malcolm Webber 1.45% Ordinary |
7m at £0.001 | Stephen Paul Gartzen 1.29% Ordinary |
6.9m at £0.001 | Jill Coupland 1.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,173 |
Cash | £78,048 |
Current Liabilities | £195,082 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
21 April 2008 | Delivered on: 30 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Appointment of Mr Benjamin Dellaca as a director on 13 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Jeremy Paul Cadillac as a director on 13 July 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with updates (3 pages) |
18 October 2021 | Company name changed 123GAMING LIMITED\certificate issued on 18/10/21
|
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (21 pages) |
1 July 2019 | Termination of appointment of Nicola Jayne Earle as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Jeremy Paul Cadillac as a director on 30 June 2019 (2 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 17 October 2018 with updates (22 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Statement of capital following an allotment of shares on 31 January 2017
|
8 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
8 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
4 October 2018 | Satisfaction of charge 1 in full (1 page) |
28 August 2018 | Appointment of Mrs Nicola Jayne Earle as a director on 27 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Lee Photis Wilson as a director on 10 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Anthony Leonard Daltrey as a director on 10 August 2018 (1 page) |
6 August 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 6 August 2018 (1 page) |
30 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Termination of appointment of Jonathan Charles Clelland as a director on 1 November 2017 (1 page) |
19 October 2017 | Director's details changed for Mr Anthony Leonard Daltrey on 12 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 October 2017 | Director's details changed for Mr Anthony Leonard Daltrey on 12 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (23 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (23 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 July 2015 | Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
15 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders (20 pages) |
15 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders (20 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Resolutions
|
19 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (18 pages) |
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (18 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
19 June 2013 | Appointment of Mr Anthony Leonard Daltrey as a director (2 pages) |
19 June 2013 | Appointment of Mr Anthony Leonard Daltrey as a director (2 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
5 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2012 (31 pages) |
5 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2012 (31 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders
|
17 October 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
17 October 2012 | Termination of appointment of Anthony Daltrey as a director (1 page) |
17 October 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders
|
17 October 2012 | Termination of appointment of Anthony Daltrey as a director (1 page) |
24 September 2012 | Second filing of SH01 previously delivered to Companies House
|
24 September 2012 | Second filing of SH01 previously delivered to Companies House
|
24 September 2012 | Second filing of SH01 previously delivered to Companies House
|
24 September 2012 | Second filing of SH01 previously delivered to Companies House
|
22 August 2012 | Appointment of Jonathan Charles Clelland as a director (2 pages) |
22 August 2012 | Appointment of Jonathan Charles Clelland as a director (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
16 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
16 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 11 October 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 11 October 2011
|
23 February 2012 | Appointment of Lee Photis Wilson as a director (2 pages) |
23 February 2012 | Appointment of Lee Photis Wilson as a director (2 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
16 February 2012 | Statement of capital following an allotment of shares on 6 April 2009
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Registered office address changed from , 30 City Road, London, EC1Y 2AB on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from , 30 City Road, London, EC1Y 2AB on 23 September 2011 (1 page) |
27 June 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
8 June 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 November 2010 | Registered office address changed from , 2 the Green, Hersham, Walton-on-Thames, Surrey, KT12 4HW, United Kingdom on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from , 2 the Green, Hersham, Walton-on-Thames, Surrey, KT12 4HW, United Kingdom on 26 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
18 August 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (32 pages) |
18 August 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (32 pages) |
12 August 2010 | Registered office address changed from , 2 the Green, Hersham, Surrey, KT12 4HW on 12 August 2010 (1 page) |
12 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
12 August 2010 | Registered office address changed from , 2 the Green, Hersham, Surrey, KT12 4HW on 12 August 2010 (1 page) |
12 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
23 June 2010 | Company name changed racingworld technology LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed racingworld technology LIMITED\certificate issued on 23/06/10
|
11 May 2010 | Termination of appointment of Andrew Farmiloe as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Andrew Farmiloe as a secretary (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 7 December 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 3 February 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 7 December 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 7 December 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 3 February 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
16 April 2010 | Statement of capital following an allotment of shares on 3 February 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
15 April 2010 | Statement of capital following an allotment of shares on 25 June 2009
|
15 April 2010 | Statement of capital following an allotment of shares on 25 June 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
14 April 2010 | Statement of capital following an allotment of shares on 4 January 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 4 January 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 13 August 2007
|
14 April 2010 | Statement of capital following an allotment of shares on 13 August 2007
|
14 April 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
14 April 2010 | Statement of capital following an allotment of shares on 4 January 2009
|
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
23 October 2009 | Annual return made up to 25 October 2008 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 25 October 2008 with a full list of shareholders (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (11 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (11 pages) |
17 February 2009 | Capitals not rolled up (4 pages) |
17 February 2009 | Capitals not rolled up (6 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (6 pages) |
17 February 2009 | Capitals not rolled up (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
7 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
20 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
12 June 2007 | S-div 23/05/07 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | S-div 23/05/07 (1 page) |
12 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 23/05/07 (2 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Incorporation (17 pages) |
15 August 2006 | Incorporation (17 pages) |