Company NameBella Vista (Monte Pego) Title Limited
DirectorsSanjay Pritam Nari Hira and Nari Shyam Hira
Company StatusActive
Company NumberSC167056
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sanjay Pritam Nari Hira
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(27 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AH
Scotland
Director NameMr Nari Shyam Hira
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(27 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AH
Scotland
Director NameRaymond Eugene Befroy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameElizabeth Patricia Berry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCo Advisor
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Stephen Edward Sullivan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Park Mansions
Lawn Lane
London
SW8 1TP
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 September 2023)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2023)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMr Philip Michael Broomhead
StatusResigned
Appointed14 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2023)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

13 October 2023Appointment of Mr Nari Shyam Hira as a director on 30 September 2023 (2 pages)
13 October 2023Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5 South Charlotte Street Edinburgh EH2 4AH on 13 October 2023 (1 page)
13 October 2023Termination of appointment of Philip Michael Broomhead as a secretary on 30 September 2023 (1 page)
13 October 2023Termination of appointment of Brigit Scott as a director on 30 September 2023 (1 page)
13 October 2023Appointment of Mr Sanjay Pritam Nari Hira as a director on 30 September 2023 (2 pages)
13 October 2023Termination of appointment of Janette Patricia Graham as a director on 30 September 2023 (1 page)
14 September 2023Micro company accounts made up to 5 April 2023 (1 page)
20 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 5 April 2022 (1 page)
21 September 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
21 September 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 5 April 2021 (1 page)
24 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021 (1 page)
22 January 2021Micro company accounts made up to 5 April 2020 (1 page)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
16 November 2018Micro company accounts made up to 5 April 2018 (1 page)
3 September 2018Director's details changed for Mrs. Brigit Scott on 3 September 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 16 July 2010 (2 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
30 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
28 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
28 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
28 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
2 August 2004Return made up to 16/07/04; full list of members (7 pages)
2 August 2004Return made up to 16/07/04; full list of members (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
7 August 2002Return made up to 16/07/02; full list of members (7 pages)
7 August 2002Return made up to 16/07/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
1 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
22 July 1999Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
(6 pages)
22 July 1999Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
(6 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
16 July 1998Return made up to 16/07/98; no change of members (4 pages)
16 July 1998Return made up to 16/07/98; no change of members (4 pages)
18 September 1997Registered office changed on 18/09/97 from: suite 2 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: suite 2 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
19 August 1997Return made up to 16/07/97; full list of members (6 pages)
19 August 1997Return made up to 16/07/97; full list of members (6 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
23 July 1996Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
23 July 1996Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Incorporation (28 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Incorporation (28 pages)
16 July 1996New director appointed (1 page)