Company NameCap Ii Limited
DirectorsCraig Griffin and Paul Anthony Keith Jeffery
Company StatusActive
Company Number03902834
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMs Julie Mann
StatusCurrent
Appointed22 February 2010(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Craig Griffin
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 June 2003)
RoleRGN
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Secretary NameBen Essex Wright
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2008)
RoleAccountant
Correspondence Address2 Morella Close
Great Bentley
Colchester
Essex
CO7 8LF
Secretary NameMr Ian James White
NationalityBritish
StatusResigned
Appointed03 December 2008(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
Suffolk
IP14 3RE
Secretary NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2010)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Craig Griffin
50.00%
Ordinary
5k at £1Paul Anthony Keith Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,109,440
Cash£2,740
Current Liabilities£3,836,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 barnett lane lightwater camberley surrey.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 spruce drive lightwater camberley surrey.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 broom field lightwater camberley surrey.
Outstanding
19 January 2006Delivered on: 25 January 2006
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
27 June 2003Delivered on: 7 July 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest of the company in a contract of even date. See the mortgage charge document for full details.
Outstanding
27 June 2003Delivered on: 3 July 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property plots 18, 19, 20, 21, 22, 23, 24, 25, 26 and 27 viscount park, doulton gardens, poole, dorset by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking property and assets of the company.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 ruskin way aylesbury buckinghamshire.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bardon green aylesbury buckinghamshire.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ivy drive lightwater camberley surrey.
Outstanding
30 January 2006Delivered on: 21 June 2006
Satisfied on: 28 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frogs leap farm philpot lane chobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2003Delivered on: 3 July 2003
Satisfied on: 21 January 2006
Persons entitled: Investec Bank (UK) Limited

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. See the mortgage charge document for full details.
Fully Satisfied
13 June 2000Delivered on: 14 June 2000
Satisfied on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 lancaster road, birkdale, southport t/n MS202025.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester CO7 8BZ on 11 January 2023 (1 page)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
17 March 2021Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page)
1 March 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,002
(4 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,002
(4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
27 January 2015Amended accounts for a small company made up to 31 March 2014 (9 pages)
27 January 2015Amended accounts for a small company made up to 31 March 2014 (9 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,002
(4 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,002
(4 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,002
(4 pages)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
12 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,002
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,002
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,002
(4 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 10,002
(4 pages)
7 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 10,002
(4 pages)
27 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
27 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 August 2010Accounts for a small company made up to 31 July 2009 (7 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Director's details changed for Mr Craig Griffin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Ms Julia Mann on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Craig Griffin on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Ms Julia Mann on 25 February 2010 (1 page)
23 February 2010Termination of appointment of Nigel Schofield as a secretary (1 page)
23 February 2010Appointment of Ms Julia Mann as a secretary (1 page)
23 February 2010Appointment of Ms Julia Mann as a secretary (1 page)
23 February 2010Termination of appointment of Nigel Schofield as a secretary (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 June 2009Appointment terminated secretary ian white (1 page)
1 June 2009Appointment terminated secretary paul jeffery (1 page)
1 June 2009Appointment terminated secretary ian white (1 page)
1 June 2009Secretary appointed mr nigel schofield (1 page)
1 June 2009Appointment terminated secretary paul jeffery (1 page)
1 June 2009Secretary appointed mr nigel schofield (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 April 2009Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
2 April 2009Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
13 January 2009Return made up to 06/01/09; full list of members (4 pages)
13 January 2009Return made up to 06/01/09; full list of members (4 pages)
4 December 2008Secretary appointed mr ian james white (1 page)
4 December 2008Secretary appointed mr ian james white (1 page)
3 December 2008Appointment terminated secretary ben wright (1 page)
3 December 2008Appointment terminated secretary ben wright (1 page)
5 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 June 2008Return made up to 06/01/08; full list of members (4 pages)
16 June 2008Return made up to 06/01/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
27 February 2007Return made up to 06/01/07; full list of members (3 pages)
27 February 2007Return made up to 06/01/07; full list of members (3 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
22 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
22 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
4 November 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
4 November 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 July 2003Particulars of mortgage/charge (7 pages)
7 July 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
17 January 2003Return made up to 06/01/03; full list of members (8 pages)
17 January 2003Return made up to 06/01/03; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 06/01/01; full list of members (7 pages)
30 January 2001Return made up to 06/01/01; full list of members (7 pages)
14 June 2000Particulars of mortgage/charge (5 pages)
14 June 2000Particulars of mortgage/charge (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
6 January 2000Incorporation (20 pages)
6 January 2000Incorporation (20 pages)