Company NamePeertv Plc
Company StatusDissolved
Company Number07068350
CategoryPublic Limited Company
Incorporation Date6 November 2009(14 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NamePeertv Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ronen Jaegermann
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIL
Correspondence Address18 Yahuda Halevi Street
Flat 7
Ramat-Hasharon
47295
Director NameOfer Barda
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed18 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 January 2012)
RoleCeo Of Sm Disitek 1993 Ltd
Country of ResidenceIsrael
Correspondence Address20 Mhale Hahamisa
Rishoh Leziyoh
75288
Israel
Director NameChaim Bechor
Date of BirthJune 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed18 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 January 2012)
RoleEngineering
Country of ResidenceIsrael
Correspondence Address16 Tidhar St
Raanana
43665
Israel
Director NameEatamar Drory
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed18 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 January 2012)
RoleEngineer
Country of ResidenceIsrael
Correspondence Address16 Hatidhar
Ra'Anana
43665
Israel
Director NameMr Shmuel Zailer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed18 January 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Ravnitzki Street
Petach Tikva 49277
Israel
Director NameMr James Joseph McGeever
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tayside Drive
Edgware
Middlesex
HA8 8RD
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Weymouth Mews
London
W1G 7EH
Director NameMr Neville Ossip Weitzman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed30 September 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2016)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address6 Ravnitzki Street
Petach Tikva 49277
Israel
Director NameMr Moshe Bartov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2012(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2012)
RoleManagement And Marketing
Country of ResidenceIsrael
Correspondence Address6 Ravnitski Street
Petach Tikva 49277
Israel
Director NameMr Avi Vermus
Date of BirthApril 1960 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2016)
RoleCEO
Country of ResidenceIsrael
Correspondence Address6 Ravnitzki Street
Petach Tikva 49277
Israel
Director NameMr Eitan Yanuv
Date of BirthJune 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed28 May 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Ravnitzki Street
Petach Tikva 49277
Israel
Director NameMr Kavi Narendra Dhana
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29 Raddon Tower
Dalston Square
London
E8 3GN
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2010(2 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitepeertv.com

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£980,608
Gross Profit-£530,514
Net Worth-£5,513,328
Cash£130,359
Current Liabilities£6,357,740

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 September 2014Delivered on: 25 September 2014
Persons entitled: Css Alpha (Bvi) Limited

Classification: A registered charge
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Termination of appointment of Eitan Yanuv as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Slc Corporate Services Limited as a secretary on 1 September 2016 (1 page)
28 September 2016Termination of appointment of Slc Corporate Services Limited as a secretary on 1 September 2016 (1 page)
28 September 2016Termination of appointment of Eitan Yanuv as a director on 27 September 2016 (1 page)
17 August 2016Termination of appointment of Neville Ossip Weitzman as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Neville Ossip Weitzman as a director on 10 August 2016 (1 page)
29 January 2016Termination of appointment of Avi Vermus as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Kavi Dhana as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Avi Vermus as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Kavi Dhana as a director on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr Kavi Dhana on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Kavi Dhana on 28 January 2016 (2 pages)
24 December 2015Annual return made up to 6 November 2015 no member list
Statement of capital on 2015-12-24
  • GBP 2,066,968.540665
(7 pages)
24 December 2015Annual return made up to 6 November 2015 no member list
Statement of capital on 2015-12-24
  • GBP 2,066,968.540665
(7 pages)
24 December 2015Annual return made up to 6 November 2015 no member list
Statement of capital on 2015-12-24
  • GBP 2,066,968.540665
(7 pages)
15 December 2015Appointment of Mr Kavi Dhana as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mr Kavi Dhana as a director on 10 December 2015 (2 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
23 June 2015Termination of appointment of Shmuel Zailer as a director on 31 August 2014 (1 page)
23 June 2015Termination of appointment of Shmuel Zailer as a director on 31 August 2014 (1 page)
30 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
30 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
6 March 2015Statement of capital following an allotment of shares on 7 October 2013
  • GBP 474,119.25
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 24 July 2013
  • GBP 394,915.78
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 22 August 2013
  • GBP 415,352.20
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 24 December 2012
  • GBP 224,723.30
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 478,047.82
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 478,047.82
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 25 August 2013
  • GBP 432,673.62
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 28 November 2011
  • GBP 210,527.60000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 15 February 2012
  • GBP 216,008.40000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 14 November 2013
  • GBP 538,163.03
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 24 December 2012
  • GBP 224,723.30
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 24 July 2013
  • GBP 394,915.78
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 15 February 2012
  • GBP 216,008.40000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 7 October 2013
  • GBP 474,119.25
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 14 November 2013
  • GBP 538,163.03
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 25 August 2013
  • GBP 432,673.62
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 22 August 2013
  • GBP 415,352.20
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 7 October 2013
  • GBP 474,119.25
(5 pages)
6 March 2015Statement of capital following an allotment of shares on 28 November 2011
  • GBP 210,527.60000
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,767,048.73
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,704,833.28
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,772,048.73
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,772,048.73
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,750,237.71
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,704,833.28
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,772,048.73
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,750,237.71
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,767,048.73
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,704,833.28
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 510,548.18
(5 pages)
16 February 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 510,548.18
(5 pages)
16 February 2015Statement of capital following an allotment of shares on 12 December 2013
  • GBP 543,117.68
(5 pages)
16 February 2015Statement of capital following an allotment of shares on 12 December 2013
  • GBP 543,117.68
(5 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,696,944.33
(4 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 01/12/2014
(2 pages)
11 February 2015Consolidation and sub-division of shares on 1 December 2014 (5 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares sub-divided 05/09/2014
(2 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,696,944.33
(4 pages)
11 February 2015Consolidation and sub-division of shares on 1 December 2014 (5 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares sub-divided 05/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2015Resolutions
  • RES13 ‐ Shares sub-divided 01/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,696,944.33
(4 pages)
11 February 2015Consolidation and sub-division of shares on 1 December 2014 (5 pages)
11 February 2015Sub-division of shares on 5 September 2014 (5 pages)
11 February 2015Sub-division of shares on 5 September 2014 (5 pages)
11 February 2015Sub-division of shares on 5 September 2014 (5 pages)
10 February 2015Statement of capital following an allotment of shares on 23 August 2012
  • GBP 224,090.85
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 28 May 2012
  • GBP 223,179.85
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 20 October 2011
  • GBP 185,131.17
(4 pages)
10 February 2015Annual return made up to 6 November 2014 no member list
Statement of capital on 2015-02-10
  • GBP 1,772,048.7315
(8 pages)
10 February 2015Statement of capital following an allotment of shares on 14 September 2011
  • GBP 99,549.84
(5 pages)
10 February 2015Annual return made up to 6 November 2014 no member list
Statement of capital on 2015-02-10
  • GBP 1,772,048.7315
(8 pages)
10 February 2015Statement of capital following an allotment of shares on 14 September 2011
  • GBP 99,549.84
(5 pages)
10 February 2015Annual return made up to 6 November 2014 no member list
Statement of capital on 2015-02-10
  • GBP 1,772,048.7315
(8 pages)
10 February 2015Statement of capital following an allotment of shares on 28 May 2012
  • GBP 223,179.85
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 23 August 2012
  • GBP 224,090.85
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 20 October 2011
  • GBP 185,131.17
(4 pages)
25 September 2014Registration of charge 070683500001, created on 23 September 2014 (45 pages)
25 September 2014Registration of charge 070683500001, created on 23 September 2014 (45 pages)
9 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 6 November 2013 no member list
Statement of capital on 2014-03-14
  • GBP 735,415.365
(7 pages)
14 March 2014Annual return made up to 6 November 2013 no member list
Statement of capital on 2014-03-14
  • GBP 735,415.365
(7 pages)
14 March 2014Annual return made up to 6 November 2013 no member list
Statement of capital on 2014-03-14
  • GBP 735,415.365
(7 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital 22/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital 22/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
27 June 2013Appointment of Mr Avi Vermus as a director (2 pages)
27 June 2013Appointment of Mr Neville Ossip Weitzman as a director (2 pages)
27 June 2013Appointment of Mr Avi Vermus as a director (2 pages)
27 June 2013Appointment of Mr Neville Ossip Weitzman as a director (2 pages)
17 June 2013Appointment of Mr Eitan Yanuv as a director (2 pages)
17 June 2013Termination of appointment of Leon Nahon as a director (1 page)
17 June 2013Termination of appointment of Leon Nahon as a director (1 page)
17 June 2013Appointment of Mr Eitan Yanuv as a director (2 pages)
14 February 2013Annual return made up to 6 November 2012 no member list (5 pages)
14 February 2013Annual return made up to 6 November 2012 no member list (5 pages)
14 February 2013Annual return made up to 6 November 2012 no member list (5 pages)
13 February 2013Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages)
13 February 2013Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages)
13 February 2013Director's details changed for Shmuel Zailer on 1 January 2013 (3 pages)
22 October 2012Termination of appointment of Moshe Bartov as a director (1 page)
22 October 2012Termination of appointment of Moshe Bartov as a director (1 page)
9 July 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
9 February 2012Appointment of Mr Moshe Bartov as a director (2 pages)
9 February 2012Appointment of Mr Moshe Bartov as a director (2 pages)
7 February 2012Termination of appointment of Chaim Bechor as a director (1 page)
7 February 2012Termination of appointment of Chaim Bechor as a director (1 page)
6 February 2012Termination of appointment of Eatamar Drory as a director (1 page)
6 February 2012Termination of appointment of James Mcgeever as a director (1 page)
6 February 2012Termination of appointment of Ofer Barda as a director (1 page)
6 February 2012Termination of appointment of Chaim Bechor as a director (1 page)
6 February 2012Termination of appointment of Chaim Bechor as a director (1 page)
6 February 2012Termination of appointment of Eatamar Drory as a director (1 page)
6 February 2012Termination of appointment of James Mcgeever as a director (1 page)
6 February 2012Termination of appointment of Ofer Barda as a director (1 page)
1 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
31 August 2011Appointment of Mr James Joseph Mcgeever as a director (2 pages)
31 August 2011Appointment of Mr James Joseph Mcgeever as a director (2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
1 June 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 97,622.97
(5 pages)
1 June 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 97,622.97
(5 pages)
17 May 2011Termination of appointment of Ronen Jaegermann as a director (1 page)
17 May 2011Appointment of Mr Leon Rodolfo Nahon as a director (2 pages)
17 May 2011Termination of appointment of Ronen Jaegermann as a director (1 page)
17 May 2011Appointment of Mr Leon Rodolfo Nahon as a director (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
4 May 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (20 pages)
21 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (20 pages)
21 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (20 pages)
17 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 95,325.75000
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 95,325.75000
(4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 79,935.71
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 79,935.71
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2,124,824.75000
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2,124,824.75000
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 78,739.46000
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 78,739.46000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 56,878.75
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 56,878.75
(4 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
10 February 2010Appointment of Ofer Barda as a director (3 pages)
10 February 2010Appointment of Shmuel Zailer as a director (3 pages)
10 February 2010Appointment of Ofer Barda as a director (3 pages)
10 February 2010Appointment of Shmuel Zailer as a director (3 pages)
4 February 2010Appointment of Chaim Bechor as a director (3 pages)
4 February 2010Appointment of Eatamar Drory as a director (3 pages)
4 February 2010Appointment of Chaim Bechor as a director (3 pages)
4 February 2010Appointment of Eatamar Drory as a director (3 pages)
3 February 2010Balance Sheet (2 pages)
3 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2010Auditor's statement (1 page)
3 February 2010Re-registration from a private company to a public company (5 pages)
3 February 2010Auditor's report (1 page)
3 February 2010Re-registration of Memorandum and Articles (63 pages)
3 February 2010Auditor's statement (1 page)
3 February 2010Re-registration of Memorandum and Articles (63 pages)
3 February 2010Re-registration from a private company to a public company (5 pages)
3 February 2010Certificate of re-registration from Private to Public Limited Company (1 page)
3 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2010Certificate of re-registration from Private to Public Limited Company (1 page)
3 February 2010Auditor's report (1 page)
3 February 2010Balance Sheet (2 pages)
6 November 2009Incorporation (25 pages)
6 November 2009Incorporation (25 pages)