Company NameSecal Limited
Company StatusDissolved
Company Number03711104
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date28 July 2021 (2 years, 8 months ago)
Previous NamesSecal Marketing Ltd and Secal Laser Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameAngela Joan Griffiths
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Patricia Drive
Shrewsbury
SY2 5YU
Wales
Director NameMr Roger Lee Lavender
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years after company formation)
Appointment Duration20 years, 5 months (closed 28 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameGlanville Vaughan Clayton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Newport Crescent
Shifnal
Salop
TF11 8BS
Director NameAllan Mackenzie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Smallwood
Sutton Hill
Telford
Salop
TF7 4HL
Director NameStephen Muarice Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(3 years after company formation)
Appointment Duration5 years (resigned 20 March 2007)
RoleCompany Director
Correspondence Address34 Longmeadow Drive
Dudley
West Midlands
DY3 3QH
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameMr Jonathan Lindon Collins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1-C4
Halesfield 5
Telford
Shropshire
TF7 4QJ
Director NameMr Glanville Vaughan Clayton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Drive
Shifnal
Shropshire
TF11 9LX
Director NameMr Darren Jackson Shimmons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Station Road
Albrighton
Wolverhampton
WV7 3DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.secal-laser.co.uk
Telephone01952 588231
Telephone regionTelford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£7,157,094
Gross Profit£2,158,991
Net Worth£582,962
Cash£220,287
Current Liabilities£2,132,896

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

8 November 2017Delivered on: 9 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 April 2014Delivered on: 16 April 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
23 March 2011Delivered on: 25 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement.
Outstanding
3 April 2007Delivered on: 5 April 2007
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
1 October 2002Delivered on: 8 October 2002
Satisfied on: 28 May 2011
Persons entitled: National Westminster Bank PLC

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
29 May 2001Delivered on: 8 June 2001
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (being the invoice discounting agreement made between the company and the chargee for the purchase of debts and their related rights) or otherwise; and duly perform all the obligations other than monetary liabilities.
Particulars: By way of fixed equitable charge all purchased debts (being any debt as defined in the agreement together with related rights) purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason and the proceeds thereof and the other debts, floating charge such of the monies which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2021Final Gazette dissolved following liquidation (1 page)
28 April 2021Notice of move from Administration to Dissolution (30 pages)
18 March 2021Administrator's progress report (25 pages)
22 September 2020Administrator's progress report (31 pages)
24 August 2020Notice of extension of period of Administration (3 pages)
20 March 2020Administrator's progress report (33 pages)
10 October 2019Result of meeting of creditors (5 pages)
4 October 2019Statement of affairs with form AM02SOA (12 pages)
10 September 2019Registered office address changed from Unit C1-C4 Halesfield 5 Telford Shropshire TF7 4QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2019 (2 pages)
9 September 2019Statement of administrator's proposal (59 pages)
9 September 2019Appointment of an administrator (3 pages)
29 July 2019Termination of appointment of Jonathan Lindon Collins as a director on 1 July 2019 (1 page)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 December 2018Director's details changed for Mr Jonathan Lindon Collins on 12 December 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
3 October 2018Termination of appointment of Darren Jackson Shimmons as a director on 21 September 2018 (1 page)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 November 2017Registration of charge 037111040008, created on 8 November 2017 (23 pages)
9 November 2017Registration of charge 037111040008, created on 8 November 2017 (23 pages)
28 September 2017Accounts for a small company made up to 30 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 30 December 2016 (11 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 December 2016Director's details changed for Mr Roger Lee Lavender on 15 October 2016 (2 pages)
6 December 2016Director's details changed for Mr Roger Lee Lavender on 15 October 2016 (2 pages)
23 September 2016Full accounts made up to 30 December 2015 (21 pages)
23 September 2016Full accounts made up to 30 December 2015 (21 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Change of name notice (2 pages)
30 September 2015Company name changed secal laser LTD\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(2 pages)
30 September 2015Company name changed secal laser LTD\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(2 pages)
30 September 2015Change of name notice (2 pages)
12 February 2015Auditor's resignation (1 page)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Auditor's resignation (1 page)
9 January 2015Total exemption full accounts made up to 31 December 2013 (21 pages)
9 January 2015Total exemption full accounts made up to 31 December 2013 (21 pages)
1 October 2014Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
16 April 2014Registration of charge 037111040007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
16 April 2014Registration of charge 037111040007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
19 March 2014Satisfaction of charge 3 in full (3 pages)
19 March 2014Satisfaction of charge 3 in full (3 pages)
26 February 2014Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages)
13 February 2014Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages)
13 February 2014Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
6 November 2013Secretary's details changed for Angela Joan Griffiths on 16 September 2013 (2 pages)
6 November 2013Secretary's details changed for Angela Joan Griffiths on 16 September 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
14 February 2013Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012 (2 pages)
14 February 2013Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012 (2 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
18 October 2012Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Appointment of Mr Darren Jackson Shimmons as a director (2 pages)
13 April 2011Appointment of Mr Darren Jackson Shimmons as a director (2 pages)
6 April 2011Appointment of Mr Glanville Vaughan Clayton as a director (2 pages)
6 April 2011Appointment of Mr Glanville Vaughan Clayton as a director (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
8 January 2009Director appointed mr jonathan lindon collins (1 page)
8 January 2009Director appointed mr jonathan lindon collins (1 page)
18 March 2008Accounts for a small company made up to 30 November 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 November 2007 (7 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (3 pages)
23 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
27 April 2007Registered office changed on 27/04/07 from: unit J3 halesfield 19 industrial estate, telford salop TF7 4QT (1 page)
27 April 2007Registered office changed on 27/04/07 from: unit J3 halesfield 19 industrial estate, telford salop TF7 4QT (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Declaration of assistance for shares acquisition (10 pages)
19 April 2007Memorandum and Articles of Association (5 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 April 2007Memorandum and Articles of Association (5 pages)
19 April 2007Declaration of assistance for shares acquisition (10 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Full accounts made up to 30 November 2006 (13 pages)
17 April 2007Full accounts made up to 30 November 2006 (13 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
18 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
18 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 February 2006Return made up to 10/02/06; full list of members (3 pages)
28 February 2006Return made up to 10/02/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
1 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
1 March 2002New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
6 April 2001Company name changed secal marketing LTD\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed secal marketing LTD\certificate issued on 06/04/01 (2 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 May 2000 (8 pages)
12 September 2000Full accounts made up to 31 May 2000 (8 pages)
21 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
21 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
10 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 August 1999Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page)
3 August 1999Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page)
13 March 1999Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 1999Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
13 March 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
10 February 1999Incorporation (12 pages)
10 February 1999Incorporation (12 pages)