London
N16 6BT
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Mr Bernard Dov Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Walk London N16 6BT |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | The Commercial Law Practice Windsor House,12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Trustees Of B.d. & T. Stroh Settlement 50.00% Ordinary |
---|---|
50 at £1 | Trustees Of S.b. & A.c. Stroh Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,834,872 |
Current Liabilities | £1,860,833 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
22 October 1999 | Delivered on: 5 November 1999 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-5, phase 1 westhill industrial estate, westhill, aberdeen. Fully Satisfied |
---|---|
2 April 1999 | Delivered on: 13 April 1999 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 475/485 great western road, aberdeen. Fully Satisfied |
24 December 1998 | Delivered on: 11 January 1999 Satisfied on: 2 April 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit at 7/13 high street,lockerbie. Fully Satisfied |
16 July 1997 | Delivered on: 29 July 1997 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.566 hectares at westhill industrial estate,aberdeen. Fully Satisfied |
16 July 1997 | Delivered on: 22 July 1997 Satisfied on: 14 February 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.556 acres at westhill industrial estate,aberdeen. Fully Satisfied |
7 July 1997 | Delivered on: 10 July 1997 Satisfied on: 7 September 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Bond & 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 |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor supermarket premises with yard and access known as 254 main street, camelon, falkirk STG22. Fully Satisfied |
23 June 2005 | Delivered on: 28 June 2005 Satisfied on: 2 April 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 28 inveralmond road, inveralmond industrial estate, perth pth 24375. Fully Satisfied |
19 March 2004 | Delivered on: 25 March 2004 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 66A victoria street, blantyre. Fully Satisfied |
19 March 2004 | Delivered on: 25 March 2004 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 victoria street, blantyre. Fully Satisfied |
15 August 2003 | Delivered on: 20 August 2003 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at monument crescent, prestwick. Fully Satisfied |
30 July 2002 | Delivered on: 8 August 2002 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 235 rosemount place, aberdeen--title number abn 27813. Fully Satisfied |
30 July 2002 | Delivered on: 8 August 2002 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 great western road, aberdeen--title number abn 197766. Fully Satisfied |
10 May 2000 | Delivered on: 19 May 2000 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground (1.918 square yards) at great western road, aberdeen. Fully Satisfied |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 21 January 2015 Persons entitled: Nationwide Building Society Classification: Bond & 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 |
14 November 2022 | Delivered on: 22 November 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1.566 hectares at westhill industrial estate, westhill, aberdeen ABN1326. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at 475, 477, 479, 481, 481A, 483, 483A and 485 great western road, aberdeen ABN30095. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 66 victoria street, blantyre, glasgow LAN173327. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 64 victoria street, blantyre, glasgow LAN101606. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground and basement subjects at 203 rosemount place, aberdeen ABN27813. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-5 westhill industrial estate, westhill, aberdeen ABN3782. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to north of monument crescent, prestwick AYR10083. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 254 main street, camelon, falkirk STG22. Outstanding |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at 20 great western road, aberdeen ABN19776. Outstanding |
18 December 2014 | Delivered on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The rent and all other monies due and to become due in terms of the leases affecting the properties being 1.566 hectares at westhill industrial estate, westhill, aberdeen, units 1 - 5 westhill industrial estate, westhill, aberdeen, 64 victoria street, glasgow and others, all as detailed in the instrument- please see instrument for further details. Outstanding |
18 December 2014 | Delivered on: 29 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 29 April 2017 with updates (17 pages) |
20 June 2017 | Confirmation statement made on 29 April 2017 with updates (17 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 April 2015 | Satisfaction of charge 16 in full (4 pages) |
2 April 2015 | Satisfaction of charge 16 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Satisfaction of charge 13 in full (4 pages) |
21 January 2015 | Satisfaction of charge 5 in full (4 pages) |
21 January 2015 | Satisfaction of charge 12 in full (4 pages) |
21 January 2015 | Satisfaction of charge 5 in full (4 pages) |
21 January 2015 | Satisfaction of charge 14 in full (4 pages) |
21 January 2015 | Satisfaction of charge 9 in full (4 pages) |
21 January 2015 | Satisfaction of charge 15 in full (4 pages) |
21 January 2015 | Satisfaction of charge 12 in full (4 pages) |
21 January 2015 | Satisfaction of charge 9 in full (4 pages) |
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Satisfaction of charge 14 in full (4 pages) |
21 January 2015 | Satisfaction of charge 10 in full (4 pages) |
21 January 2015 | Satisfaction of charge 8 in full (4 pages) |
21 January 2015 | Satisfaction of charge 8 in full (4 pages) |
21 January 2015 | Satisfaction of charge 17 in full (4 pages) |
21 January 2015 | Satisfaction of charge 10 in full (4 pages) |
21 January 2015 | Satisfaction of charge 11 in full (4 pages) |
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Satisfaction of charge 15 in full (4 pages) |
21 January 2015 | Satisfaction of charge 17 in full (4 pages) |
21 January 2015 | Satisfaction of charge 11 in full (4 pages) |
21 January 2015 | Satisfaction of charge 13 in full (4 pages) |
17 January 2015 | Registration of charge SC1749710024, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710026, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710020, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710022, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710027, created on 8 January 2015 (10 pages) |
17 January 2015 | Registration of charge SC1749710024, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710022, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710028, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710024, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710022, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710023, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710025, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710026, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710023, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710025, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710020, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710026, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710028, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710027, created on 8 January 2015 (10 pages) |
17 January 2015 | Registration of charge SC1749710027, created on 8 January 2015 (10 pages) |
17 January 2015 | Registration of charge SC1749710021, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710021, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710020, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710025, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710021, created on 8 January 2015 (8 pages) |
17 January 2015 | Registration of charge SC1749710028, created on 8 January 2015 (9 pages) |
17 January 2015 | Registration of charge SC1749710023, created on 8 January 2015 (9 pages) |
7 January 2015 | Registration of charge SC1749710019, created on 18 December 2014 (10 pages) |
7 January 2015 | Registration of charge SC1749710019, created on 18 December 2014 (10 pages) |
29 December 2014 | Registration of charge SC1749710018, created on 18 December 2014 (16 pages) |
29 December 2014 | Registration of charge SC1749710018, created on 18 December 2014 (16 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 June 2013 | Full accounts made up to 30 April 2012 (14 pages) |
24 June 2013 | Full accounts made up to 30 April 2012 (14 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
11 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
11 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
4 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
4 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
5 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
5 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
23 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
23 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (8 pages) |
9 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
9 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
22 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (10 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (10 pages) |
9 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
9 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
8 August 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
30 April 2002 | Return made up to 29/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 29/04/02; full list of members (8 pages) |
17 July 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
17 July 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
2 May 2001 | Return made up to 29/04/01; full list of members
|
2 May 2001 | Return made up to 29/04/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
14 February 2001 | Dec mort/charge * (4 pages) |
14 February 2001 | Dec mort/charge * (4 pages) |
21 June 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
21 June 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
19 May 2000 | Partic of mort/charge * (5 pages) |
19 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
5 November 1999 | Partic of mort/charge * (5 pages) |
5 November 1999 | Partic of mort/charge * (5 pages) |
7 September 1999 | Dec mort/charge * (5 pages) |
7 September 1999 | Dec mort/charge * (5 pages) |
8 May 1999 | Return made up to 29/04/99; full list of members (7 pages) |
8 May 1999 | Return made up to 29/04/99; full list of members (7 pages) |
13 April 1999 | Partic of mort/charge * (9 pages) |
13 April 1999 | Partic of mort/charge * (9 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
18 June 1998 | Return made up to 29/04/98; full list of members (8 pages) |
18 June 1998 | Return made up to 29/04/98; full list of members (8 pages) |
9 April 1998 | Alterations to a floating charge (8 pages) |
9 April 1998 | Alterations to a floating charge (8 pages) |
6 April 1998 | Alterations to a floating charge (8 pages) |
6 April 1998 | Alterations to a floating charge (8 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
11 August 1997 | Alterations to a floating charge (8 pages) |
11 August 1997 | Alterations to a floating charge (8 pages) |
30 July 1997 | Alterations to a floating charge (8 pages) |
30 July 1997 | Alterations to a floating charge (8 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | Partic of mort/charge * (6 pages) |
10 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Ad 30/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Ad 30/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
29 April 1997 | Incorporation (40 pages) |
29 April 1997 | Incorporation (40 pages) |