London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 May 2019) |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Anthony Michael Charles Baker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Worge Farm Brightling Robertsbridge East Sussex TN32 5HL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 | Mrs Tessa Monica Jeeves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Worge Farm Brightling Robertsbridge East Sussex TN32 5HL |
Secretary Name | Mr Christopher Lindsay Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Worge Farm Brightling Robertsbridge East Sussex TN32 5HL |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 15 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 30 May 2007 Satisfied on: 20 May 2010 Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties Classification: A third party debenture Secured details: All monies due or to become due from caring homes propco limited to the finances parties 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. Fully Satisfied |
15 May 2007 | Delivered on: 30 May 2007 Satisfied on: 20 May 2010 Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties Classification: Charge over shares Secured details: All monies due or to become due from caring homes propco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets means the charged securities and any derivative assets means interest, dividend, income. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 30 May 2007 Satisfied on: 20 May 2010 Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 November 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 November 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
6 November 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 October 2013 | Secretary's details changed for Anne Group Secretaries Uk Limited on 11 September 2013 (1 page) |
14 October 2013 | Secretary's details changed for Anne Group Secretaries Uk Limited on 11 September 2013 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 September 2013 | Appointment of Anne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Anne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (17 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (17 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
8 February 2010 | Appointment of Mr Nigel Bennett Schofield as a secretary (1 page) |
8 February 2010 | Appointment of Mr Nigel Bennett Schofield as a secretary (1 page) |
2 February 2010 | Secretary's details changed (1 page) |
2 February 2010 | Secretary's details changed (1 page) |
2 February 2010 | Secretary's details changed for {officer_name} (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for {officer_name} (1 page) |
20 January 2010 | Secretary's details changed (1 page) |
20 January 2010 | Secretary's details changed (1 page) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for {officer_name} (1 page) |
12 November 2009 | Secretary's details changed (1 page) |
12 November 2009 | Secretary's details changed (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
26 March 2009 | Amended accounts made up to 30 September 2007 (8 pages) |
26 March 2009 | Amended accounts made up to 30 September 2007 (8 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
11 November 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
19 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 December 2007 | Declaration of assistance for shares acquisition (16 pages) |
2 December 2007 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
3 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
2 June 2007 | Registered office changed on 02/06/07 from: the courtyard, river way, uckfield, east sussex, TN22 1SL (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: the courtyard, river way, uckfield, east sussex, TN22 1SL (1 page) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Statement of affairs (12 pages) |
25 May 2007 | Ad 25/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 May 2007 | Statement of affairs (12 pages) |
25 May 2007 | Ad 25/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
20 October 2006 | Incorporation (14 pages) |
20 October 2006 | Incorporation (14 pages) |