Boreham
Chelmsford
Essex
CM3 3GY
Director Name | Miss Lynsey Greaves |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brock Hill Wickford Essex SS11 7NR |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Mr Giorgio Stefanelli |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Via Oltrefiume Baveno 28831 |
Director Name | Mrs Pamela Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Mr John Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | Scotish |
Correspondence Address | 2a Beechmount Road, Lenzie Kirkintilloch Glasgow G66 5AD Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Varberg Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | PO Box 3186 Abbott Building Main Street Roadtown Tortola British Virgin Islands |
Secretary Name | Rainbow Bridge Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Tropic Isle Buildings,PO Box 438 Tortola British Virgin Islands |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Carandale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port Guernsey Channel Islands GY1 1BJ |
Secretary Name | Enchante Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port Guernsey GY1 1BJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2002) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 July 2012) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2016) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2014) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£33,210 |
Cash | £46,819 |
Current Liabilities | £80,069 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2019 | Registered office address changed from 29 Lincoln's Inn Fields Holborn WC2A 2EG England to 85 Springfield Road Chelmsford CM2 6JL on 22 November 2019 (1 page) |
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2019 | Termination of appointment of Pamela Randall as a director on 20 July 2019 (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
13 June 2019 | Termination of appointment of Giorgio Stefanelli as a director on 10 June 2019 (1 page) |
13 June 2019 | Termination of appointment of John Jackson as a director on 10 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
28 March 2017 | Registered office address changed from 22 Eastcheap London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 22 Eastcheap London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Appointment of Mr John Jackson as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr John Jackson as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 12 Bridewell Place 3rd Floor East London EC4V 6AP to 22 Eastcheap London EC3M 1EU on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mrs Pamela Randall as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 12 Bridewell Place 3rd Floor East London EC4V 6AP to 22 Eastcheap London EC3M 1EU on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mrs Pamela Randall as a director on 28 July 2016 (2 pages) |
13 June 2016 | Appointment of Mr Giorgio Stefanelli as a director on 20 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Giorgio Stefanelli as a director on 20 May 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
7 March 2016 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
15 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
15 September 2015 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
15 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
2 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
12 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Appointment of Ma Directors Limited as a director on 30 July 2012 (2 pages) |
22 August 2012 | Appointment of Ma Directors Limited as a director on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Ma Directors Limited as a director on 27 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Ma Directors Limited as a director on 27 July 2012 (1 page) |
10 May 2012 | Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page) |
8 May 2012 | Appointment of Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page) |
8 May 2012 | Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 16 January 2012 (1 page) |
8 May 2012 | Appointment of Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 16 January 2012 (1 page) |
8 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages) |
8 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages) |
27 April 2012 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012 (1 page) |
29 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
2 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
2 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
25 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: second floor de burgh house market road wickford SS12 0BB (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: second floor de burgh house market road wickford SS12 0BB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
13 November 2007 | Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
24 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 19/08/02; full list of members
|
2 September 2002 | Return made up to 19/08/02; full list of members
|
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
14 September 2001 | Return made up to 19/08/01; full list of members
|
14 September 2001 | Return made up to 19/08/01; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | New director appointed (3 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members
|
23 August 2000 | Return made up to 19/08/00; full list of members
|
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (11 pages) |
19 August 1999 | Incorporation (11 pages) |