Total Documents | 348 |
---|
Total Pages | 1,370 |
---|
6 February 2024 | Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 31 January 2024 |
---|---|
6 February 2024 | Termination of appointment of Terence Ryan as a director on 31 January 2024 |
17 November 2023 | Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 6 December 2022 |
2 October 2023 | Accounts for a small company made up to 31 December 2022 |
4 July 2023 | Termination of appointment of Nadiia Kaznacheieva as a director on 27 June 2023 |
4 July 2023 | Appointment of Mr Gerry Connelly as a director on 27 June 2023 |
30 May 2023 | Termination of appointment of Richard William Francis Burge as a director on 25 May 2023 |
30 May 2023 | Appointment of Mr Kevin Alistair Cunningham as a director on 25 May 2023 |
23 May 2023 | Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023 |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates |
23 December 2022 | Accounts for a small company made up to 31 December 2021 |
31 October 2022 | Termination of appointment of Louis Javier Falero as a director on 31 October 2022 |
31 October 2022 | Appointment of Mrs Nadiia Kaznacheieva as a director on 31 October 2022 |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates |
6 October 2021 | Accounts for a small company made up to 31 December 2020 |
1 October 2021 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021 |
1 October 2021 | Appointment of Resolis Limited as a secretary on 1 October 2021 |
1 October 2021 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021 |
15 June 2021 | Appointment of Mr Terence Ryan as a director on 7 June 2021 |
2 May 2021 | Confirmation statement made on 1 May 2021 with no updates |
10 February 2021 | Termination of appointment of Karen Marie Hill as a director on 10 February 2021 |
13 July 2020 | Accounts for a small company made up to 31 December 2019 |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates |
13 February 2020 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 |
13 February 2020 | Cessation of Craighouse Uk 3 Limited as a person with significant control on 20 September 2019 |
27 January 2020 | Notification of Craighouse Uk 3 Limited as a person with significant control on 20 September 2019 |
22 January 2020 | Change of details for a person with significant control |
21 January 2020 | Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019 |
21 January 2020 | Termination of appointment of Neeti Mukundrai Anand as a director on 5 November 2019 |
13 September 2019 | Accounts for a small company made up to 31 December 2018 |
3 July 2019 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 |
2 July 2019 | Director's details changed for Mr Richard William Francis Burge on 2 July 2019 |
29 May 2019 | Director's details changed for Mr Richard William Francis Burge on 1 May 2019 |
5 May 2019 | Confirmation statement made on 1 May 2019 with updates |
5 May 2019 | Appointment of Richard William Francis Burge as a director on 1 May 2019 |
1 May 2019 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 |
30 April 2019 | Termination of appointment of Farid Barekati as a director on 30 April 2019 |
30 April 2019 | Termination of appointment of David Richard Bradbury as a director on 30 April 2019 |
8 March 2019 | Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 16 March 2018 |
1 October 2018 | Accounts for a small company made up to 31 December 2017 |
7 September 2018 | Appointment of Neeti Mukundrai Anand as a director on 22 August 2018 |
9 May 2018 | Termination of appointment of Michael Anthony Frankland as a director on 3 May 2018 |
4 May 2018 | Appointment of Farid Barekati as a director on 3 May 2018 |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates |
10 January 2018 | Director's details changed for Miss Karen Marie Hill on 10 January 2018 |
10 January 2018 | Director's details changed for Miss Karen Marie Hill on 10 January 2018 |
8 September 2017 | Registered office address changed from C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU England to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 8 September 2017 |
8 September 2017 | Appointment of Mr Louis Javier Falero as a director on 29 August 2017 |
8 September 2017 | Appointment of Mr Louis Javier Falero as a director on 29 August 2017 |
8 September 2017 | Registered office address changed from C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU England to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 8 September 2017 |
29 August 2017 | Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 |
29 August 2017 | Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 |
3 August 2017 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 |
3 August 2017 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 |
16 June 2017 | Accounts for a small company made up to 31 December 2016 |
16 June 2017 | Accounts for a small company made up to 31 December 2016 |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates |
18 April 2017 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 |
18 April 2017 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 |
19 December 2016 | Director's details changed for Miss Karen Marie Hill on 7 May 2016 |
19 December 2016 | Director's details changed for Miss Karen Marie Hill on 7 May 2016 |
5 December 2016 | Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 |
5 December 2016 | Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 |
23 November 2016 | Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 |
23 November 2016 | Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 |
19 October 2016 | Termination of appointment of Adam George Waddington as a director on 18 October 2016 |
19 October 2016 | Termination of appointment of Adam George Waddington as a director on 18 October 2016 |
18 October 2016 | Appointment of Mr Charles William Grant Herriott as a director on 18 October 2016 |
18 October 2016 | Appointment of Mr Charles William Grant Herriott as a director on 18 October 2016 |
18 October 2016 | Termination of appointment of Catherine Mary Oxby as a director on 18 October 2016 |
18 October 2016 | Termination of appointment of Catherine Mary Oxby as a director on 18 October 2016 |
14 October 2016 | Director's details changed for Mrs Catherine Mary Oxby on 3 October 2016 |
14 October 2016 | Director's details changed for Mrs Catherine Mary Oxby on 3 October 2016 |
16 August 2016 | Full accounts made up to 31 December 2015 |
16 August 2016 | Full accounts made up to 31 December 2015 |
2 June 2016 | Auditor's resignation |
2 June 2016 | Auditor's resignation |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 April 2016 | Appointment of Mrs Catherine Mary Oxby as a director on 7 April 2016 |
7 April 2016 | Appointment of Mrs Catherine Mary Oxby as a director on 7 April 2016 |
29 October 2015 | Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 October 2015 |
29 October 2015 | Termination of appointment of Philip Naylor as a secretary on 1 October 2015 |
29 October 2015 | Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 October 2015 |
29 October 2015 | Termination of appointment of Philip Naylor as a secretary on 1 October 2015 |
28 October 2015 | Registered office address changed from 1 Kingsway London WC2B 6AN to C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU on 28 October 2015 |
28 October 2015 | Registered office address changed from 1 Kingsway London WC2B 6AN to C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU on 28 October 2015 |
7 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 |
7 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 |
7 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
7 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 |
23 April 2015 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 April 2015 | Appointment of Mr David Richard Bradbury as a director on 25 March 2015 |
14 April 2015 | Termination of appointment of Stuart David Yeatman as a director on 25 March 2015 |
14 April 2015 | Appointment of Mr David Richard Bradbury as a director on 25 March 2015 |
14 April 2015 | Termination of appointment of Stuart David Yeatman as a director on 25 March 2015 |
21 February 2015 | Appointment of Michael Anthony Frankland as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014 |
21 February 2015 | Termination of appointment of Gaetano David Micciche as a director on 31 December 2014 |
21 February 2015 | Appointment of Mr Adam George Waddington as a director on 18 December 2014 |
21 February 2015 | Termination of appointment of Gaetano David Micciche as a director on 31 December 2014 |
21 February 2015 | Appointment of Mr Adam George Waddington as a director on 18 December 2014 |
21 February 2015 | Appointment of Michael Anthony Frankland as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014 |
24 November 2014 | Appointment of Dr Christopher Thomas Solley as a director on 31 October 2014 |
24 November 2014 | Appointment of Dr Christopher Thomas Solley as a director on 31 October 2014 |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 November 2013 | Appointment of Mr Ion Bruce Balfour as a director |
6 November 2013 | Appointment of Mr Ion Bruce Balfour as a director |
11 September 2013 | Appointment of Stuart David Yeatman as a director |
11 September 2013 | Appointment of Stuart David Yeatman as a director |
11 September 2013 | Termination of appointment of Richard Groome as a director |
11 September 2013 | Termination of appointment of Richard Groome as a director |
6 August 2013 | Termination of appointment of Kenneth Gillespie as a director |
6 August 2013 | Termination of appointment of Kenneth Gillespie as a director |
17 May 2013 | Appointment of Ms Moira Turnbull-Fox as a director |
17 May 2013 | Appointment of Ms Moira Turnbull-Fox as a director |
2 May 2013 | Termination of appointment of John Connelly as a director |
2 May 2013 | Group of companies' accounts made up to 31 December 2012 |
2 May 2013 | Termination of appointment of John Connelly as a director |
2 May 2013 | Group of companies' accounts made up to 31 December 2012 |
2 May 2013 | Termination of appointment of Keith Cottrell as a director |
2 May 2013 | Termination of appointment of Keith Cottrell as a director |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
26 February 2013 | Appointment of Mr Richard Leonard Groome as a director |
26 February 2013 | Appointment of Mr Richard Leonard Groome as a director |
26 February 2013 | Termination of appointment of Sarah Hudd as a director |
26 February 2013 | Termination of appointment of Sarah Hudd as a director |
8 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 |
8 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 |
5 November 2012 | Termination of appointment of Richard Groome as a director |
5 November 2012 | Termination of appointment of Richard Groome as a director |
18 October 2012 | Termination of appointment of Roger Miller as a secretary |
18 October 2012 | Termination of appointment of Roger Miller as a secretary |
18 October 2012 | Appointment of Maria Lewis as a secretary |
18 October 2012 | Appointment of Maria Lewis as a secretary |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 |
18 April 2012 | Director's details changed for Gaetano David Micciche on 17 April 2012 |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders |
18 April 2012 | Director's details changed for Gaetano David Micciche on 17 April 2012 |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders |
18 April 2012 | Director's details changed for Mr Richard Leonard Groome on 17 April 2012 |
18 April 2012 | Director's details changed for Mr Richard Leonard Groome on 17 April 2012 |
20 January 2012 | Director's details changed for Sarah Jayne Hudd on 19 May 2011 |
20 January 2012 | Director's details changed for Sarah Jayne Hudd on 19 May 2011 |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 |
3 October 2011 | Appointment of Miss Karen Marie Hill as a director |
3 October 2011 | Appointment of Miss Karen Marie Hill as a director |
3 October 2011 | Termination of appointment of Ivan Wong as a director |
3 October 2011 | Termination of appointment of Ivan Wong as a director |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders |
19 April 2011 | Director's details changed for Sarah Jayne Hudd on 17 April 2011 |
19 April 2011 | Director's details changed for Sarah Jayne Hudd on 17 April 2011 |
14 April 2011 | Termination of appointment of Martin Channon as a director |
14 April 2011 | Termination of appointment of Martin Channon as a director |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 |
9 March 2011 | Appointment of Sarah Jayne Hudd as a director |
9 March 2011 | Appointment of Sarah Jayne Hudd as a director |
10 August 2010 | Appointment of John Gerard Connelly as a director |
10 August 2010 | Appointment of John Gerard Connelly as a director |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders |
4 March 2010 | Appointment of Gaetano David Micciche as a director |
4 March 2010 | Appointment of Gaetano David Micciche as a director |
4 March 2010 | Termination of appointment of Saul Schneider as a director |
4 March 2010 | Termination of appointment of Saul Schneider as a director |
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
15 October 2009 | Termination of appointment of Martin Smith as a director |
15 October 2009 | Appointment of Ivan Hong Yee Wong as a director |
15 October 2009 | Appointment of Ivan Hong Yee Wong as a director |
15 October 2009 | Termination of appointment of Martin Smith as a director |
22 September 2009 | Director's change of particulars / saul schneider / 04/09/2009 |
22 September 2009 | Director's change of particulars / saul schneider / 04/09/2009 |
5 May 2009 | Return made up to 17/04/09; full list of members |
5 May 2009 | Return made up to 17/04/09; full list of members |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 |
16 July 2008 | Director appointed kenneth william gillespie |
16 July 2008 | Director appointed kenneth william gillespie |
10 June 2008 | Appointment terminated director timothy dickie |
10 June 2008 | Appointment terminated director timothy dickie |
3 June 2008 | Director appointed martin timothy smith |
3 June 2008 | Appointment terminated director richard burge |
3 June 2008 | Director appointed martin timothy smith |
3 June 2008 | Appointment terminated director richard burge |
28 May 2008 | Appointment terminated director richard bradbury |
28 May 2008 | Appointment terminated director richard bradbury |
28 May 2008 | Director appointed keith cottrell |
28 May 2008 | Director appointed keith cottrell |
25 April 2008 | Return made up to 17/04/08; full list of members |
25 April 2008 | Return made up to 17/04/08; full list of members |
12 February 2008 | Director resigned |
12 February 2008 | Director resigned |
7 February 2008 | New director appointed |
7 February 2008 | New director appointed |
14 June 2007 | New director appointed |
14 June 2007 | Director resigned |
14 June 2007 | New director appointed |
14 June 2007 | Director resigned |
25 April 2007 | Return made up to 17/04/07; full list of members |
25 April 2007 | Return made up to 17/04/07; full list of members |
17 April 2007 | New secretary appointed |
17 April 2007 | Secretary resigned |
17 April 2007 | Full accounts made up to 31 December 2006 |
17 April 2007 | Secretary resigned |
17 April 2007 | New secretary appointed |
17 April 2007 | Full accounts made up to 31 December 2006 |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 |
18 April 2006 | Return made up to 17/04/06; full list of members |
18 April 2006 | Return made up to 17/04/06; full list of members |
24 March 2006 | Director resigned |
24 March 2006 | New director appointed |
24 March 2006 | New director appointed |
24 March 2006 | Director resigned |
9 December 2005 | Director's particulars changed |
9 December 2005 | Director's particulars changed |
2 November 2005 | Director resigned |
2 November 2005 | New director appointed |
2 November 2005 | Director resigned |
2 November 2005 | New director appointed |
11 August 2005 | Director's particulars changed |
11 August 2005 | Director's particulars changed |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 |
2 June 2005 | New director appointed |
2 June 2005 | New director appointed |
17 May 2005 | Return made up to 17/04/05; full list of members
|
17 May 2005 | Return made up to 17/04/05; full list of members
|
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
1 December 2004 | Director resigned |
1 December 2004 | New director appointed |
1 December 2004 | Director resigned |
1 December 2004 | New director appointed |
20 October 2004 | Director resigned |
20 October 2004 | Director resigned |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
15 October 2004 | New secretary appointed |
15 October 2004 | £ nc 1000/50000 18/08/04 |
15 October 2004 | £ nc 1000/50000 18/08/04 |
15 October 2004 | Director resigned |
15 October 2004 | Ad 23/08/04--------- £ si 49999@1=49999 £ ic 1/50000 |
15 October 2004 | New secretary appointed |
15 October 2004 | Director resigned |
15 October 2004 | Ad 23/08/04--------- £ si 49999@1=49999 £ ic 1/50000 |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
7 October 2004 | New director appointed |
7 October 2004 | New director appointed |
9 September 2004 | Director resigned |
9 September 2004 | Director resigned |
8 September 2004 | Director resigned |
8 September 2004 | Secretary resigned |
8 September 2004 | New director appointed |
8 September 2004 | Director resigned |
8 September 2004 | New director appointed |
8 September 2004 | Secretary resigned |
8 September 2004 | New director appointed |
8 September 2004 | Director resigned |
8 September 2004 | Director resigned |
8 September 2004 | New director appointed |
8 September 2004 | New director appointed |
8 September 2004 | Registered office changed on 08/09/04 from: the sherard building edmund halley road oxford OX4 4DQ |
8 September 2004 | Director resigned |
8 September 2004 | Registered office changed on 08/09/04 from: the sherard building edmund halley road oxford OX4 4DQ |
8 September 2004 | Director resigned |
8 September 2004 | New director appointed |
6 September 2004 | New director appointed |
6 September 2004 | New director appointed |
2 September 2004 | New director appointed |
2 September 2004 | Director resigned |
2 September 2004 | Director resigned |
2 September 2004 | New director appointed |
2 September 2004 | New director appointed |
2 September 2004 | Director resigned |
2 September 2004 | Director resigned |
2 September 2004 | New director appointed |
27 August 2004 | Particulars of mortgage/charge |
27 August 2004 | Particulars of mortgage/charge |
5 July 2004 | Auditor's resignation |
5 July 2004 | Auditor's resignation |
27 May 2004 | New director appointed |
27 May 2004 | New director appointed |
8 May 2004 | Return made up to 17/04/04; full list of members
|
8 May 2004 | Return made up to 17/04/04; full list of members |
21 April 2004 | Location of register of members |
21 April 2004 | Location of register of members |
21 April 2004 | Registered office changed on 21/04/04 from: 13/14 margaret street london W1W 8RN |
21 April 2004 | Registered office changed on 21/04/04 from: 13/14 margaret street london W1W 8RN |
31 March 2004 | Director resigned |
31 March 2004 | New director appointed |
31 March 2004 | Director resigned |
31 March 2004 | New director appointed |
19 March 2004 | Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 19/03/04 |
19 March 2004 | Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 19/03/04 |
9 January 2004 | Auditor's resignation |
9 January 2004 | Auditor's resignation |
26 October 2003 | New director appointed |
26 October 2003 | New director appointed |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
26 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 |
26 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 |
7 May 2003 | New director appointed |
7 May 2003 | New director appointed |
1 May 2003 | New director appointed |
1 May 2003 | New director appointed |
28 April 2003 | New secretary appointed |
28 April 2003 | New director appointed |
28 April 2003 | New director appointed |
28 April 2003 | New director appointed |
28 April 2003 | New director appointed |
28 April 2003 | New secretary appointed
|
22 April 2003 | Secretary resigned |
22 April 2003 | Director resigned |
22 April 2003 | Secretary resigned |
22 April 2003 | Director resigned |
17 April 2003 | Incorporation |
17 April 2003 | Incorporation |