Company NameNBG Finance (Dollar) Plc
Company StatusLiquidation
Company Number06509890
CategoryPublic Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr George Aggelides
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed28 November 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBanking
Country of ResidenceGreece
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Owolewa Abiodun Daramola
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Owolewa Abiodun Daramola
StatusCurrent
Appointed21 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMrs Laura Grenier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressCladdagh / 11 Silk Mill Road
Redbourn
Hertfordshire
AL3 7GE
Director NameMr Efstratios Chatzigiannis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleHead Of Capital Markets
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameMs Vassiliki Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed28 November 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

748.5m at $1National Bank Of Greece Sa
99.99%
Redeemable Preference
50k at £1National Bank Of Greece Sa
0.01%
Ordinary
1 at £1Nbg International LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£498,103,638
Cash£15,447,824
Current Liabilities£2,667,488

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 February 2019 (5 years, 2 months ago)
Next Return Due5 March 2020 (overdue)

Filing History

15 January 2020Registered office address changed from 75 King William Street London EC4N 7BE to 15 Canada Square London E14 5GL on 15 January 2020 (2 pages)
14 January 2020Appointment of a voluntary liquidator (3 pages)
14 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-30
(1 page)
14 January 2020Declaration of solvency (13 pages)
9 August 2019Full accounts made up to 31 December 2018 (23 pages)
5 March 2019Director's details changed for Mr Owolewa Abiodun Daramola on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
29 August 2018Full accounts made up to 31 December 2017 (23 pages)
28 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 July 2016Full accounts made up to 31 December 2015 (27 pages)
27 July 2016Full accounts made up to 31 December 2015 (27 pages)
26 July 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
26 July 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 748,540,026
  • GBP 50,000
(6 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 748,540,026
  • GBP 50,000
(6 pages)
4 April 2016Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages)
4 April 2016Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages)
4 April 2016Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page)
4 April 2016Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page)
12 November 2015Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page)
12 November 2015Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • USD 748,540,026
  • GBP 50,000
(7 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • USD 748,540,026
  • GBP 50,000
(7 pages)
3 March 2015Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page)
4 December 2014Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page)
4 December 2014Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page)
4 December 2014Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages)
28 November 2014Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • USD 748,540,026
  • GBP 50,000
(7 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • USD 748,540,026
  • GBP 50,000
(7 pages)
21 February 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • USD 67,624
(6 pages)
13 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • USD 67,624
(6 pages)
31 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • USD 67,624
(6 pages)
31 July 2013Resolutions
  • RES13 ‐ Authorised share capital increased by $67,624 from $748,380,098 to 4748,447,722 plus £50,000 to be divided to 50,000 ord shares of £1 each - $748,447,722 div to 748,447,722 redeemable pref shares of $1 each by creation of 67,624 redeemable pref shrs ranking pari passu. 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • USD 67,624
(6 pages)
31 July 2013Resolutions
  • RES13 ‐ Authorised share capital increased by $67,624 from $748,380,098 to 4748,447,722 plus £50,000 to be divided to 50,000 ord shares of £1 each - $748,447,722 div to 748,447,722 redeemable pref shares of $1 each by creation of 67,624 redeemable pref shrs ranking pari passu. 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • USD 60,148
(6 pages)
3 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • USD 60,148
(6 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
16 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • USD 60,148
(6 pages)
16 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • USD 60,148
(6 pages)
16 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2012Resolutions
  • RES13 ‐ Inc auth share cap 11/10/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • USD 52,672
(6 pages)
18 October 2012Resolutions
  • RES13 ‐ Inc auth share cap 11/10/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • USD 52,672
(6 pages)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • USD 52,672
(5 pages)
14 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • USD 52,672
(5 pages)
14 August 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 57,769
(6 pages)
29 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • USD 57,769
(6 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Efstratios Chatzigiannis on 20 February 2012 (2 pages)
14 March 2012Director's details changed for Efstratios Chatzigiannis on 20 February 2012 (2 pages)
25 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • USD 73,401
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • USD 73,401
(6 pages)
25 January 2012Resolutions
  • RES13 ‐ Inc cap to $73401 17/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2012Resolutions
  • RES13 ‐ Inc cap to $73401 17/01/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • USD 58,874
(6 pages)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • USD 58,874
(6 pages)
26 October 2011Resolutions
  • RES13 ‐ Increase auth cap 17/10/2011
(1 page)
26 October 2011Resolutions
  • RES13 ‐ Increase auth cap 17/10/2011
(1 page)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 October 2011Full accounts made up to 31 December 2010 (22 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (17 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (17 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • USD 82,873
(6 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • USD 82,873
(6 pages)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • USD 35,000,000
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • USD 35,000,000
(6 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • USD 74,760
(6 pages)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • USD 74,760
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • USD 74,760
(6 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
2 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • USD 37,380
(6 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • USD 37,380
(6 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • USD 37,380
(6 pages)
23 February 2010Resolutions
  • RES13 ‐ Inc auth cap 06/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2010Resolutions
  • RES13 ‐ Inc auth cap 06/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Form 123 (1 page)
14 October 2009Form 123 (1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 712,629,346
  • GBP 50,000
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 712,629,346
  • GBP 50,000
(2 pages)
24 August 2009Director's change of particulars / laura grenier / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / laura grenier / 24/08/2009 (1 page)
6 July 2009Ad 29/06/09\usd si 58289@1=58289\usd ic 712627035/712685324\ (2 pages)
6 July 2009Usd nc 712627035/712685324\29/06/09 (1 page)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2009Usd nc 712627035/712685324\29/06/09 (1 page)
6 July 2009Ad 29/06/09\usd si 58289@1=58289\usd ic 712627035/712685324\ (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Ad 30/03/09\usd si 82106@1=82106\usd ic 712544929/712627035\ (2 pages)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Nc inc already adjusted 30/03/09 (1 page)
6 April 2009Nc inc already adjusted 30/03/09 (1 page)
6 April 2009Ad 30/03/09\usd si 82106@1=82106\usd ic 712544929/712627035\ (2 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Director's change of particulars / laura grenier / 01/03/2008 (1 page)
18 March 2009Director's change of particulars / laura grenier / 01/03/2008 (1 page)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2009Nc inc already adjusted 07/01/09 (1 page)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2009Ad 07/01/09\usd si 178167@1=178167\usd ic 712366762/712544929\ (2 pages)
26 February 2009Ad 07/01/09\usd si 178167@1=178167\usd ic 712366762/712544929\ (2 pages)
26 February 2009Nc inc already adjusted 07/01/09 (1 page)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2008Ad 25/09/08\usd si 700000000@1=700000000\usd ic 12366762/712366762\ (2 pages)
6 November 2008Ad 25/09/08\usd si 700000000@1=700000000\usd ic 12366762/712366762\ (2 pages)
1 November 2008Nc inc already adjusted 25/09/08 (1 page)
1 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2008Nc inc already adjusted 25/09/08 (1 page)
31 July 2008Ad 30/06/08\usd si 203891@1=203891\usd ic 12162871/12366762\ (2 pages)
31 July 2008Ad 30/06/08\usd si 203891@1=203891\usd ic 12162871/12366762\ (2 pages)
22 July 2008Nc inc already adjusted 30/06/08 (1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Nc inc already adjusted 30/06/08 (1 page)
20 May 2008Commence business and borrow (1 page)
20 May 2008Application to commence business (2 pages)
20 May 2008Application to commence business (2 pages)
20 May 2008Commence business and borrow (1 page)
18 March 2008Ad 04/03/08\usd si 12162871@1=12162871\usd ic 0/12162871\ (2 pages)
18 March 2008Director appointed john harry north (2 pages)
18 March 2008Ad 04/03/08\usd si 12162871@1=12162871\usd ic 0/12162871\ (2 pages)
18 March 2008Director appointed john harry north (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 March 2008Nc inc already adjusted 04/03/08 (3 pages)
17 March 2008Nc inc already adjusted 04/03/08 (3 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)