New York
New York 10005
United States
Director Name | John Forbes Parker Jr |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Principal Rohan Pramod Bhargava |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 55 Hudson Yards 48th Floor New York New York 10005 United States |
Director Name | Facundo Castro Castellanos |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 01 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Argentina |
Correspondence Address | C.F. Uzal 4260 Olivos Pcia Buenos Aires B1636cjj Argentina |
Director Name | Mr Cyrus Stokes Gentry |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | David Roy Carey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Sunrise Hill Pittsford New York 14534 14534 |
Director Name | Jose Antonio Rios Garcia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | International President & Cao |
Country of Residence | Venezuela |
Correspondence Address | 1418 Commodore Way Hollywood Fl33019 United States |
Director Name | Jean Francois Henri Pierre Mandeville |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 55 Garfield Avenue Madison Nj 07940 Nj07940 |
Director Name | Mr John Buckhout McShane |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Director Name | Daniel James Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 1440 Falmouth Lane Victor Ny 14564 United States |
Secretary Name | Mr John Buckhout McShane |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Secretary Name | Mitchell Cole Sussis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Yorkshire Drive Mendham Nj 07945 United States |
Director Name | Hector Roberto Alonso |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 15 August 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 March 2022) |
Role | Managing Director |
Country of Residence | Argentina |
Correspondence Address | E Rawson De Dellepiane Buenos Aires 150-8 Piso Argentina |
Director Name | Mr John Anthony Kritzmacher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 313 Whitenack Road Far Hills New Jersey Nj 07931 |
Secretary Name | Mr Nicholas Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Colwith Road London W6 9EY |
Director Name | Mr Qamar Ul Arfeen Qadeer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Mr Nicholas Alexander Spence |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr Kevin Baird |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2020(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2022) |
Role | Emea General Counsel |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75.7m at £1 | Gc Impsat Holdings I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,094,936 |
Cash | £5,632,138 |
Current Liabilities | £86,195,946 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
24 November 2022 | Delivered on: 6 December 2022 Persons entitled: Tmf Mexico Busniess Process, S. De R.L. De C.V. as Pledgee Classification: A registered charge Outstanding |
---|---|
23 November 2022 | Delivered on: 1 December 2022 Persons entitled: Tmf Brazil Administracao E Gestao De Ativos Ltda. as Secured Facility Onshore Collateral Agent Classification: A registered charge Outstanding |
23 November 2022 | Delivered on: 28 November 2022 Persons entitled: Tmf Brazil Administracao E Gestao De Ativos Ltda. as Secured Facility Onshore Collateral Agent Classification: A registered charge Outstanding |
28 October 2022 | Delivered on: 15 November 2022 Persons entitled: Tmf Peru S.R.L. as Local Collateral Agent Classification: A registered charge Outstanding |
27 October 2022 | Delivered on: 8 November 2022 Persons entitled: Tmf Colombia Ltda. as Collateral Agent Classification: A registered charge Outstanding |
20 October 2022 | Delivered on: 2 November 2022 Persons entitled: Tmf Chile Asesorias Empresariales Limitada as Local Collateral Agent Classification: A registered charge Outstanding |
15 February 2011 | Delivered on: 21 February 2011 Satisfied on: 13 November 2014 Persons entitled: Wilmington Trust Fsb as Collateral Agent for the Secured Parties Classification: Joinder agreement Secured details: All monies due or to become due from any grantor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged equity interests, intellectual property and all general intangibles, collateral records, collateral support and supporting obligations see image for full details. Fully Satisfied |
22 September 2009 | Delivered on: 9 October 2009 Satisfied on: 1 November 2011 Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other 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: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rightsany pesion fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details. Fully Satisfied |
10 February 2023 | Full accounts made up to 31 December 2021 (25 pages) |
---|---|
18 January 2023 | Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB (1 page) |
18 January 2023 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
18 January 2023 | Change of details for Centurylink Impsat Holdings I Limited as a person with significant control on 30 September 2022 (2 pages) |
18 January 2023 | Statement of capital following an allotment of shares on 12 January 2023
|
14 January 2023 | Resolutions
|
6 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
6 December 2022 | Registration of charge 060563990008, created on 24 November 2022 (50 pages) |
1 December 2022 | Registration of charge 060563990007, created on 23 November 2022 (28 pages) |
28 November 2022 | Registration of charge 060563990006, created on 23 November 2022 (28 pages) |
15 November 2022 | Registration of charge 060563990005, created on 28 October 2022 (111 pages) |
8 November 2022 | Registration of charge 060563990004, created on 27 October 2022 (366 pages) |
2 November 2022 | Registration of charge 060563990003, created on 20 October 2022 (106 pages) |
30 September 2022 | Company name changed centurylink impsat holdings ii LIMITED\certificate issued on 30/09/22
|
4 August 2022 | Director's details changed for Facundo Castro Castellanos on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Facundo Castro Castellanos as a director on 1 August 2022 (2 pages) |
3 August 2022 | Appointment of Principal Rohan Pramod Bhargava as a director on 1 August 2022 (2 pages) |
2 August 2022 | Appointment of Andrew Nesbitt Thomas as a director on 1 August 2022 (2 pages) |
2 August 2022 | Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 August 2022 (1 page) |
2 August 2022 | Registered office address changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB on 2 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Kevin Baird as a director on 1 August 2022 (1 page) |
2 August 2022 | Appointment of Mr Cyrus Stokes Gentry as a director on 1 August 2022 (2 pages) |
2 August 2022 | Appointment of John Forbes Parker Jr as a director on 1 August 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Kevin Baird on 8 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Hector Roberto Alonso as a director on 27 March 2022 (1 page) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 February 2021 | Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page) |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
18 November 2020 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 September 2020 | Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
1 September 2020 | Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
28 August 2020 | Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 28 August 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Kevin Baird on 19 August 2020 (2 pages) |
19 August 2020 | Change of details for Gc Impsat Holdings I Limited as a person with significant control on 1 February 2018 (2 pages) |
12 March 2020 | Appointment of Mr Kevin Baird as a director on 12 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page) |
30 April 2019 | Termination of appointment of Nicholas Alexander Spence as a secretary on 13 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 February 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 November 2015 | Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 November 2014 | Satisfaction of charge 2 in full (1 page) |
13 November 2014 | Satisfaction of charge 2 in full (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 April 2014 | Termination of appointment of Mitchell Sussis as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mitchell Sussis as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mitchell Sussis as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mitchell Sussis as a secretary (1 page) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 March 2013 | Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages) |
11 March 2013 | Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 April 2012 | Termination of appointment of John Mcshane as a director (1 page) |
20 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Termination of appointment of David Carey as a director (1 page) |
20 April 2012 | Termination of appointment of John Kritzmacher as a director (1 page) |
20 April 2012 | Termination of appointment of John Mcshane as a director (1 page) |
20 April 2012 | Termination of appointment of David Carey as a director (1 page) |
20 April 2012 | Termination of appointment of John Kritzmacher as a director (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 March 2011 | Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 February 2010 | Director's details changed for David Roy Carey on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Roy Carey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Roy Carey on 9 February 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (29 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (29 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 August 2009 | Secretary appointed mr. Nicholas alexander spence (1 page) |
18 August 2009 | Secretary appointed mr. Nicholas alexander spence (1 page) |
10 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (29 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (29 pages) |
13 November 2008 | Director appointed mr john anthony kritzmacher (1 page) |
13 November 2008 | Director appointed mr john anthony kritzmacher (1 page) |
1 October 2008 | Appointment terminated director jean mandeville (1 page) |
1 October 2008 | Appointment terminated director jean mandeville (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
4 September 2007 | Ad 08/08/07-08/08/07 £ si 3528990@1=3528990 £ ic 72157102/75686092 (1 page) |
4 September 2007 | Ad 08/08/07-08/08/07 £ si 3528990@1=3528990 £ ic 72157102/75686092 (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Memorandum and Articles of Association (5 pages) |
24 August 2007 | Memorandum and Articles of Association (5 pages) |
24 August 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
27 June 2007 | Ad 18/05/07-18/05/07 £ si 1517742@1=1517742 £ ic 70639360/72157102 (1 page) |
27 June 2007 | Ad 18/05/07-18/05/07 £ si 1517742@1=1517742 £ ic 70639360/72157102 (1 page) |
1 June 2007 | Ad 07/05/07--------- £ si 70639359@1=70639359 £ ic 1/70639360 (3 pages) |
1 June 2007 | Nc inc already adjusted 07/05/07 (1 page) |
1 June 2007 | Nc inc already adjusted 07/05/07 (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 07/05/07--------- £ si 70639359@1=70639359 £ ic 1/70639360 (3 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (4 pages) |
1 June 2007 | Memorandum and Articles of Association (4 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
17 January 2007 | Incorporation (9 pages) |
17 January 2007 | Incorporation (9 pages) |