Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director Name | Mr Kenneth Mathew Teow |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr Aaron Kim Hung Teow |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 25 July 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2020(26 years after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Michael Teow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | S'Porean |
Status | Resigned |
Appointed | 10 February 1994(1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mark Ling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1995) |
Role | Businessman |
Correspondence Address | No 2-02 39 Lingkungan U-Thant Kuala Lumpur Wiliayah Persekutuan 55000 |
Director Name | Gholam Rastegar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2000) |
Role | Engineer |
Correspondence Address | 2 Culter Den Peterculter Aberdeen AB1 0WA Scotland |
Director Name | Francis Foh Chye Teow |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Block 135 Cashew Road Singapore O2-105 2367 |
Secretary Name | Gary John Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 27 Belgrave Terrace Aberdeen Aberdeenshire AB25 2NT Scotland |
Secretary Name | Yin Tee Mac |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 15 Lachlan Road Perth Western Australia 6155 |
Secretary Name | Chong Keng Liow |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 2001) |
Role | Accountant |
Correspondence Address | Block 723 Yishun Street 71 08-149 Singapore 760723 |
Director Name | Andrew Charles Marsden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 August 2022) |
Role | Company Director |
Correspondence Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr Mark Kim Chong Teow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 January 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | drilltech.com |
---|---|
Email address | [email protected] |
Telephone | 01224 249988 |
Telephone region | Aberdeen |
Registered Address | Drilltech House South Middleton Base Greenwell Road, East Tullos Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
500k at £1 | Drilltech Group Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,832,000 |
Gross Profit | £5,619,000 |
Net Worth | £17,551,000 |
Cash | £6,796,000 |
Current Liabilities | £3,842,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
18 August 2011 | Delivered on: 24 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 June 1997 | Delivered on: 1 July 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 September 1997 | Delivered on: 12 September 1997 Satisfied on: 11 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over ground at south middleton industrial estate,aberdeen. Fully Satisfied |
28 July 1994 | Delivered on: 5 August 1994 Satisfied on: 16 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Portion of the lease of property known as 4A/b and pipeyard, south middleton development, tullos, aberdeen extending to 9.4 acres. Fully Satisfied |
30 March 1994 | Delivered on: 5 April 1994 Satisfied on: 16 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
18 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
9 January 2020 | Appointment of Lc Secretaries Limited as a secretary on 8 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
21 October 2019 | Appointment of Mr Aaron Kim Hung Teow as a director on 25 July 2019 (2 pages) |
21 October 2019 | Termination of appointment of Mark Kim Chong Teow as a director on 25 July 2019 (1 page) |
1 May 2019 | Termination of appointment of Mark Kim Chong Teow as a director on 31 December 9999
|
18 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
10 January 2018 | Director's details changed for Mark Kim Chong Teow on 7 January 2018 (2 pages) |
10 January 2018 | Change of details for Mr Mark Kim Chong Teow as a person with significant control on 7 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 May 2017 | Appointment of Mr Kenneth Mathew Teow as a director on 1 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Kenneth Mathew Teow as a director on 1 May 2017 (2 pages) |
6 April 2017 | Termination of appointment of Michael Teow as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Michael Teow as a director on 31 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
4 January 2017 | Director's details changed for Mark Kim Chong Teow on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Yin Tee Mac on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Yin Tee Mac on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mark Kim Chong Teow on 4 January 2017 (2 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 August 2013 | Full accounts made up to 31 March 2013 (34 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (34 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael Teow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael Teow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael Teow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / mark teow / 06/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / mark teow / 06/01/2009 (1 page) |
2 July 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
2 July 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
18 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
19 July 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
19 July 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
7 August 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
7 August 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
30 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
15 January 2004 | Location of register of members (1 page) |
15 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
15 January 2004 | Location of register of members (1 page) |
15 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
5 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 July 2003 | Resolutions
|
16 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
27 June 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
27 June 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
26 May 2002 | Auditor's resignation (1 page) |
26 May 2002 | Auditor's resignation (1 page) |
15 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
5 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
15 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (3 pages) |
6 November 2000 | New secretary appointed (3 pages) |
6 November 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
19 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
19 July 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
14 January 1999 | Return made up to 07/01/99; full list of members (7 pages) |
14 January 1999 | Return made up to 07/01/99; full list of members (7 pages) |
2 July 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
2 July 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
20 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
16 September 1997 | Dec mort/charge * (2 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Dec mort/charge * (2 pages) |
12 September 1997 | Partic of mort/charge * (6 pages) |
12 September 1997 | Partic of mort/charge * (6 pages) |
21 July 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
21 July 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
1 July 1997 | Partic of mort/charge * (5 pages) |
1 July 1997 | Partic of mort/charge * (5 pages) |
17 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | Auditor's resignation (1 page) |
24 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
7 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
3 July 1995 | Ad 31/03/95--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages) |
3 July 1995 | Nc inc already adjusted 31/03/95 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Nc inc already adjusted 31/03/95 (1 page) |
3 July 1995 | Ad 31/03/95--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages) |
12 April 1994 | Company name changed\certificate issued on 12/04/94 (2 pages) |
12 April 1994 | Company name changed\certificate issued on 12/04/94 (2 pages) |
16 March 1994 | Company name changed\certificate issued on 16/03/94 (2 pages) |
16 March 1994 | Company name changed\certificate issued on 16/03/94 (2 pages) |
7 January 1994 | Incorporation (21 pages) |
7 January 1994 | Incorporation (21 pages) |