Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Andrew Allan Buchan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brownhills Fintray Aberdeen Aberdeenshire AB21 0YD Scotland |
Director Name | Mr John Main Lorimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Shields |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 West Avenue Barrow In Furness Cumbria LA13 9AX |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Robert Bruce Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Belniden Forgue Road Rothienorman Aberdeenshire AB51 8YH Scotland |
Director Name | Mr Ian Anderson Diack |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Jonathan Proctor Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Gary McDonald Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Scott Frank Davidson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 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(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.buchantechnical.co.uk |
---|---|
Telephone | 01651 873932 |
Telephone region | Oldmeldrum |
Registered Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | James Fisher & Sons PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,078,533 |
Gross Profit | £787,572 |
Net Worth | £1,368,047 |
Cash | £149,578 |
Current Liabilities | £198,726 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2004 | Delivered on: 25 August 2004 Satisfied on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in commercial workshop and office at burghmuir place, inverurie, aberdeenshire. Fully Satisfied |
---|---|
5 August 2004 | Delivered on: 14 August 2004 Satisfied on: 13 February 2008 Persons entitled: The Royal Bank of Scotland 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 |
8 February 1999 | Delivered on: 12 February 1999 Satisfied on: 19 June 2003 Persons entitled: The Royal Bank of Scotland 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 |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
6 November 2018 | Statement by Directors (1 page) |
6 November 2018 | Statement of capital on 6 November 2018
|
6 November 2018 | Solvency Statement dated 01/11/18 (1 page) |
6 November 2018 | Resolutions
|
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 May 2018 | Termination of appointment of Scott Frank Davidson as a director on 19 January 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 November 2014 | Sect 519 auditor's letter (2 pages) |
5 November 2014 | Sect 519 auditor's letter (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Gary Boyd as a director (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Termination of appointment of Gary Boyd as a director (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 June 2013 | Appointment of Mr Gary Mcdonald Boyd as a director (3 pages) |
25 June 2013 | Appointment of Mr Gary Mcdonald Boyd as a director (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Termination of appointment of Ian Diack as a director (2 pages) |
8 May 2013 | Termination of appointment of Ian Diack as a director (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 May 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Appointment of Ian Anderson Diack as a director (2 pages) |
7 December 2009 | Appointment of Ian Anderson Diack as a director (2 pages) |
4 December 2009 | Termination of appointment of Robert Logan as a director (2 pages) |
4 December 2009 | Termination of appointment of Robert Logan as a director (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
23 April 2009 | Director appointed robert bruce logan (2 pages) |
23 April 2009 | Director appointed robert bruce logan (2 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
29 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 October 2007 | Return made up to 30/07/07; full list of members
|
4 October 2007 | Return made up to 30/07/07; full list of members
|
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
6 June 2007 | Registered office changed on 06/06/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 18 bon accord crescent aberdeen AB11 6XY (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 18 bon accord crescent aberdeen AB11 6XY (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members; amend (6 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members; amend (6 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
19 June 2003 | Dec mort/charge * (4 pages) |
19 June 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
31 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members
|
8 August 2000 | Return made up to 30/07/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 September 1999 | Return made up to 30/07/99; full list of members
|
13 September 1999 | Return made up to 30/07/99; full list of members
|
10 September 1999 | Ad 08/02/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
10 September 1999 | Ad 08/02/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 February 1999 | Partic of mort/charge * (6 pages) |
12 February 1999 | Partic of mort/charge * (6 pages) |
2 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
16 September 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
16 September 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Incorporation (21 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Incorporation (21 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Resolutions
|