Brentwood
Essex
CM14 5NQ
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | John Gibson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Fairways View Talbot Green Forest Hills Estate Pontyclun Mid Glamorgan CF7 8JG Wales |
Director Name | Anthony Record |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcote House Lodge Lees Denton Canterbury Kent CT4 6NS |
Director Name | Noelyn Stephens |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Quayside Cottage Tinterne Gwent NP6 6SZ Wales |
Secretary Name | Mr Kevin David Saunby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Accountant & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick Westwell Lane Potters Corner Ashford Kent TN26 1JA |
Director Name | Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1999) |
Role | Operations Director |
Correspondence Address | 18 Deans Gardens Chepstow Monmouthshire NP6 5SG Wales |
Director Name | Adrian Peter Walker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(6 months, 4 weeks after company formation) |
Appointment Duration | -1 years, 10 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 33 Alexandra Road Richmond Surrey TW9 2BT |
Director Name | Julia Grace Streeter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 1 Penrhos Radyr Cardiff CF4 8RJ Wales |
Director Name | Mr David James Bungard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 136 Ruden Way Epsom Surrey KT17 3LP |
Director Name | Robert Paul Martin Warham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Hotel Consultant |
Correspondence Address | 41a Winterdown Road Esher Surrey KT10 8LP |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wychwood Park Weston Cheshire CW2 5GP |
Director Name | Anthony Record |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | Woodcote House Lodge Lees Denton Canterbury Kent CT4 6NS |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Director Name | Mr Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Wine Warehouse The Back Chepstow Gwent NP16 5HH Wales |
Secretary Name | Stephen David Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 8 Oakfield Avenue Chepstow NP16 5NE Wales |
Secretary Name | Mr Peter James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 Heol Pearetree Rhoose Point Barry Vale Of Glamorgan CF62 3LB Wales |
Secretary Name | Mr Leslie Thomas Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Deans Gardens Chepstow Monmouthshire NP16 5SG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | checksafetyfirst.com |
---|---|
Email address | [email protected] |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Cristal International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2001 | Delivered on: 2 October 2001 Satisfied on: 16 October 2002 Persons entitled: Alexander Forbes UK PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined). 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 |
---|---|
27 September 2001 | Delivered on: 28 September 2001 Satisfied on: 13 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 December 1992 | Delivered on: 10 December 1992 Satisfied on: 19 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (1 page) |
23 May 2022 | Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
4 November 2020 | Statement by Directors (1 page) |
4 November 2020 | Resolutions
|
4 November 2020 | Solvency Statement dated 19/10/20 (1 page) |
4 November 2020 | Statement of capital on 4 November 2020
|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
13 May 2020 | Change of details for Cristal International Ltd as a person with significant control on 23 December 2019 (2 pages) |
13 May 2020 | Change of details for Cristal International Ltd as a person with significant control on 24 December 2019 (2 pages) |
13 May 2020 | Change of details for Cristal International Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 March 2020 | Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages) |
9 January 2020 | Resolutions
|
24 December 2019 | Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page) |
23 December 2019 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages) |
23 December 2019 | Appointment of Julian Burge as a director on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 March 2009 | Company name changed tourcheck LIMITED\certificate issued on 10/03/09 (2 pages) |
6 March 2009 | Company name changed tourcheck LIMITED\certificate issued on 10/03/09 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 May 2004 | Return made up to 15/05/04; full list of members
|
25 May 2004 | Return made up to 15/05/04; full list of members
|
19 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page) |
19 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 15/05/02; full list of members
|
24 May 2002 | Return made up to 15/05/02; full list of members
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members
|
21 May 2001 | Return made up to 15/05/01; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: c/o mccabe ford & williams, charlton house, dour street, dover, kent. CT16 1BL (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: c/o mccabe ford & williams, charlton house, dour street, dover, kent. CT16 1BL (1 page) |
22 September 2000 | Full accounts made up to 31 October 1999 (5 pages) |
22 September 2000 | Full accounts made up to 31 October 1999 (5 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members
|
18 July 2000 | Return made up to 15/05/00; full list of members
|
3 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
21 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
21 August 1998 | Company name changed strike services LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed strike services LIMITED\certificate issued on 24/08/98 (2 pages) |
6 July 1998 | Return made up to 15/05/98; no change of members
|
6 July 1998 | Return made up to 15/05/98; no change of members
|
22 December 1997 | Full accounts made up to 31 October 1997 (5 pages) |
22 December 1997 | Full accounts made up to 31 October 1997 (5 pages) |
30 May 1997 | Return made up to 15/05/97; no change of members
|
30 May 1997 | Return made up to 15/05/97; no change of members
|
21 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
2 May 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Location of register of members (1 page) |
2 May 1997 | Location of register of members (1 page) |
2 May 1997 | Secretary's particulars changed (1 page) |
26 May 1996 | Return made up to 15/05/96; full list of members
|
26 May 1996 | Return made up to 15/05/96; full list of members
|
10 January 1996 | Full accounts made up to 31 October 1995 (5 pages) |
10 January 1996 | Full accounts made up to 31 October 1995 (5 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members
|
6 June 1995 | Return made up to 15/05/95; no change of members
|
27 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
27 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 June 1994 | Return made up to 15/05/94; no change of members (7 pages) |
13 June 1994 | Return made up to 15/05/94; no change of members (7 pages) |
24 June 1993 | Return made up to 15/05/93; full list of members
|
24 June 1993 | Return made up to 15/05/93; full list of members
|
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
11 September 1992 | Location of register of members (1 page) |
11 September 1992 | Location of register of members (1 page) |
20 May 1992 | Resolutions
|
20 May 1992 | Resolutions
|
15 May 1992 | Incorporation (16 pages) |
15 May 1992 | Incorporation (16 pages) |