Company NamePSP Media Group Ltd
DirectorDavid Howard Eric Thomson
Company StatusActive
Company NumberSC158316
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Previous NamesPro-Sports Promotions Limited and PSP Publishing Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(23 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed04 April 2019(23 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameStephen McCann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Old Dullatur Road
Dullatur
G68 08r
Scotland
Director NameMr Paul Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fernie Gardens
Cardross
G82 5QJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThomas Lovering
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Director NameMr William Gordon Thomson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Manse Creich
Ardgay
Sutherland
IV24 3AB
Scotland
Director NameMr Michael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWemyss Castle
Fife
KY1 4TE
Scotland
Director NameMr Thomas Brian Lovering
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 May 1997(1 year, 12 months after company formation)
Appointment Duration24 years, 6 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland

Contact

Websitewww.psppublishing.com/
Telephone0141 3532222
Telephone regionGlasgow

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£145,301
Cash£91,695
Current Liabilities£731,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

17 August 2011Delivered on: 2 September 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
10 April 2000Delivered on: 14 April 2000
Satisfied on: 4 April 2014
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
15 February 1996Delivered on: 1 March 1996
Satisfied on: 4 April 2014
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.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Paul Grant as a director on 31 March 2022 (1 page)
14 January 2022Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 December 2021Termination of appointment of Thomas Brian Lovering as a director on 29 November 2021 (1 page)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page)
15 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
13 June 2019Notification of D.C. Thomson Magazine Publishinglimited as a person with significant control on 4 April 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
12 June 2019Cessation of Eugene Paul Grant as a person with significant control on 4 April 2019 (1 page)
12 June 2019Cessation of Thomas Lovering as a person with significant control on 4 April 2019 (1 page)
16 April 2019Satisfaction of charge 3 in full (1 page)
15 April 2019Appointment of Mr David Howard Eric Thomson as a director on 4 April 2019 (2 pages)
15 April 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
15 April 2019Termination of appointment of Thomas Lovering as a secretary on 4 April 2019 (1 page)
15 April 2019Registered office address changed from 50 High Craighall Road Glasgow G4 9UD to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 15 April 2019 (1 page)
15 April 2019Appointment of Ms Susannah Evans as a secretary on 4 April 2019 (2 pages)
15 April 2019Appointment of Mr Ellis Alan Nicholas Watson as a director on 4 April 2019 (2 pages)
15 April 2019Appointment of Mr Michael Watson as a director on 4 April 2019 (2 pages)
8 March 2019Second filing of the annual return made up to 31 May 2015 (23 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 October 2017Termination of appointment of Michael James Wemyss as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of William Gordon Thomson as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of William Gordon Thomson as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Michael James Wemyss as a director on 11 October 2017 (1 page)
10 October 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 4,530
(4 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Notification of Thomas Lovering as a person with significant control on 20 September 2017 (4 pages)
10 October 2017Purchase of own shares. (3 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Notification of Thomas Lovering as a person with significant control on 20 September 2017 (4 pages)
10 October 2017Purchase of own shares. (3 pages)
10 October 2017Statement of company's objects (2 pages)
10 October 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 4,530
(4 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Statement of company's objects (2 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Secretary's details changed for Thomas Lovering on 1 August 2015 (1 page)
9 June 2016Secretary's details changed for Thomas Lovering on 1 August 2015 (1 page)
9 June 2016Director's details changed for Thomas Lovering on 1 August 2015 (2 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,380
(8 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,380
(8 pages)
9 June 2016Director's details changed for Thomas Lovering on 1 August 2015 (2 pages)
9 June 2016Director's details changed for Thomas Lovering on 1 August 2015 (2 pages)
9 June 2016Director's details changed for Thomas Lovering on 1 August 2015 (2 pages)
16 June 2015Company name changed psp publishing LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
16 June 2015Company name changed psp publishing LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6,380
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/03/2019
(8 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6,380
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,380
(8 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,380
(8 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(8 pages)
11 June 2013Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages)
11 June 2013Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(8 pages)
11 June 2013Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages)
9 January 2013Termination of appointment of Stephen Mccann as a director (1 page)
9 January 2013Termination of appointment of Stephen Mccann as a director (1 page)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Paul Grant on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Paul Grant on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Lovering on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Mccann on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Mccann on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Lovering on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Return made up to 31/05/09; full list of members (7 pages)
10 August 2009Return made up to 31/05/09; full list of members (7 pages)
20 October 2008Return made up to 31/05/08; full list of members (7 pages)
20 October 2008Return made up to 31/05/08; full list of members (7 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 12B, anniesland village business park, netherton road glasgow G13 1AS (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 12B, anniesland village business park, netherton road glasgow G13 1AS (1 page)
4 September 2007Company name changed pro-sports promotions LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed pro-sports promotions LIMITED\certificate issued on 04/09/07 (2 pages)
4 June 2007Return made up to 31/05/07; no change of members (8 pages)
4 June 2007Return made up to 31/05/07; no change of members (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 July 2006Return made up to 31/05/06; full list of members (10 pages)
7 July 2006Return made up to 31/05/06; full list of members (10 pages)
15 June 2005Return made up to 31/05/05; full list of members (10 pages)
15 June 2005Return made up to 31/05/05; full list of members (10 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 August 2002Return made up to 31/05/02; full list of members (11 pages)
13 August 2002Return made up to 31/05/02; full list of members (11 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2000Full accounts made up to 31 December 1999 (16 pages)
9 June 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000£ nc 30100/45100 29/02/00 (1 page)
10 March 2000£ nc 30100/45100 29/02/00 (1 page)
15 July 1999Full accounts made up to 31 December 1998 (15 pages)
15 July 1999Full accounts made up to 31 December 1998 (15 pages)
14 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 July 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/07/98
(7 pages)
31 July 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/07/98
(7 pages)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
31 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Memorandum and Articles of Association (18 pages)
24 June 1997Memorandum and Articles of Association (18 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1997£ nc 100/30100 28/05/97 (1 page)
18 June 1997Particulars of contract relating to shares (4 pages)
18 June 1997New director appointed (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (1 page)
18 June 1997Ad 28/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (3 pages)
18 June 1997Particulars of contract relating to shares (4 pages)
18 June 1997£ nc 100/30100 28/05/97 (1 page)
18 June 1997New secretary appointed;new director appointed (1 page)
18 June 1997Ad 28/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (3 pages)
18 June 1997New secretary appointed;new director appointed (1 page)
18 June 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
18 February 1997Accounting reference date shortened from 15/11/96 to 31/05/96 (1 page)
18 February 1997Accounting reference date shortened from 15/11/96 to 31/05/96 (1 page)
25 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
25 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
1 March 1996Partic of mort/charge * (6 pages)
1 March 1996Partic of mort/charge * (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 52 st enoch square glasgow G1 4AA (1 page)
9 January 1996Registered office changed on 09/01/96 from: 52 st enoch square glasgow G1 4AA (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
6 June 1995Accounting reference date notified as 15/11 (1 page)
6 June 1995Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Accounting reference date notified as 15/11 (1 page)
2 June 1995Secretary resigned;new director appointed (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Secretary resigned;new director appointed (2 pages)
31 May 1995Incorporation (32 pages)
31 May 1995Incorporation (32 pages)