London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 30 August 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr Robert Edward Kienlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Phoenix Drive Wateringbury Kent ME18 5RS |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 2007(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(7 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Uphill Grove London NW7 4NJ |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Nightpearl Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2008) |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Website | gilgameshbar.com |
---|---|
Telephone | 020 74825757 |
Telephone region | London |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Triangle Upper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,260,124 |
Gross Profit | £2,967,941 |
Net Worth | -£139,602 |
Cash | £2,285 |
Current Liabilities | £688,135 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 June 2009 | Delivered on: 4 June 2009 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation Limited as Security Trustee for the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor or the company to the finance parties on any account whatsoever 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. Fully Satisfied |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2022 | Application to strike the company off the register (1 page) |
10 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (17 pages) |
11 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
3 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
22 March 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page) |
4 March 2019 | Full accounts made up to 31 March 2018 (17 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
28 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages) |
21 March 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Satisfaction of charge 061467920003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061467920004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061467920002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061467920003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061467920004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061467920002 in full (4 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Alon Shamir on 1 March 2015 (2 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Alon Shamir on 1 March 2015 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
16 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 July 2015 | Solvency Statement dated 31/03/15 (1 page) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Statement by Directors (1 page) |
21 July 2015 | Statement by Directors (1 page) |
21 July 2015 | Solvency Statement dated 31/03/15 (1 page) |
21 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
26 March 2015 | Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Full accounts made up to 30 March 2014 (18 pages) |
31 December 2014 | Full accounts made up to 30 March 2014 (18 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
18 March 2014 | Statement of capital on 18 March 2014
|
18 March 2014 | Statement of capital on 18 March 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
11 March 2014 | Solvency statement dated 27/01/14 (1 page) |
11 March 2014 | Solvency statement dated 27/01/14 (1 page) |
11 March 2014 | Statement by directors (1 page) |
11 March 2014 | Statement by directors (1 page) |
11 March 2014 | Resolutions
|
11 February 2014 | Registration of charge 061467920004 (44 pages) |
11 February 2014 | Registration of charge 061467920003 (110 pages) |
11 February 2014 | Registration of charge 061467920003 (110 pages) |
11 February 2014 | Registration of charge 061467920004 (44 pages) |
8 February 2014 | Registration of charge 061467920002 (49 pages) |
8 February 2014 | Registration of charge 061467920002 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 28/03/13 (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 28/03/13 (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
18 December 2013 | Resolutions
|
18 December 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 April 2013 | Full accounts made up to 1 April 2012 (14 pages) |
8 April 2013 | Full accounts made up to 1 April 2012 (14 pages) |
8 April 2013 | Full accounts made up to 1 April 2012 (14 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Full accounts made up to 27 March 2011 (14 pages) |
30 December 2011 | Full accounts made up to 27 March 2011 (14 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (14 pages) |
30 March 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / yuda bentov / 08/03/2009 (2 pages) |
20 March 2009 | Director's change of particulars / yuda bentov / 08/03/2009 (2 pages) |
29 January 2009 | Appointment terminated director james lawrence (1 page) |
29 January 2009 | Appointment terminated director james lawrence (1 page) |
24 December 2008 | Director appointed james wyndham stuart lawrence (2 pages) |
24 December 2008 | Director appointed james wyndham stuart lawrence (2 pages) |
18 December 2008 | Appointment terminated director nightpearl LIMITED (1 page) |
18 December 2008 | Appointment terminated director nightpearl LIMITED (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Return made up to 08/03/08; full list of members; amend (8 pages) |
21 July 2008 | Return made up to 08/03/08; full list of members; amend (8 pages) |
15 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
14 March 2008 | Appointment terminated secretary robert kienlen (1 page) |
14 March 2008 | Appointment terminated secretary robert kienlen (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o stables market chalk farm road london NW1 8AH (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o stables market chalk farm road london NW1 8AH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
12 April 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |