London
W1A 3AE
Secretary Name | Nicholas John Champ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(6 days after company formation) |
Appointment Duration | 5 days (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Coombe Cross Horsington Templecombe Somerset BA8 0DD |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(4 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2015) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Stephen James Faulkner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2018(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Rianta Private Equity Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(6 days after company formation) |
Appointment Duration | 5 days (resigned 29 January 2008) |
Correspondence Address | Morley House Acreman Street Sherborne Dorset DT9 3NY |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Tag Equityco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
6 February 2020 | Confirmation statement made on 18 January 2020 with updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 September 2019 | Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
6 August 2019 | Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages) |
6 August 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
13 March 2019 | Notification of Tag Equityco Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page) |
13 March 2019 | Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages) |
13 March 2019 | Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page) |
8 February 2019 | Full accounts made up to 31 December 2017 (13 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
26 March 2018 | Notification of Stephen James Faulkner as a person with significant control on 15 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Statement of capital on 20 June 2017
|
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Peter David Zillig on 18 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Peter David Zillig on 18 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
2 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
10 January 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
10 January 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
10 January 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
10 January 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
10 January 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 March 2010 | Annual return made up to 18 January 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 18 January 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 April 2009 | Full accounts made up to 31 January 2008 (12 pages) |
13 April 2009 | Full accounts made up to 31 January 2008 (12 pages) |
7 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/01/2008 (1 page) |
7 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/01/2008 (1 page) |
6 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 February 2008 | Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2008 | Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
2 February 2008 | Particulars of mortgage/charge (16 pages) |
2 February 2008 | Particulars of mortgage/charge (16 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Incorporation (38 pages) |
18 January 2008 | Incorporation (38 pages) |