Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Lorraine Margaret Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Co Manager |
Correspondence Address | 78 Culloden Road Balloch Inverness IV2 7HH Scotland |
Director Name | Mr Adrian James Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 River View Island Court Inverness IV2 4SB Scotland |
Secretary Name | Lorraine Margaret Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Co Manager |
Correspondence Address | 78 Culloden Road Balloch Inverness IV2 7HH Scotland |
Director Name | Mr Fraser James Maclean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Caladh Main Street Culbokie Ross-Shire IV7 8EW Scotland |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Secretary Name | John Frances Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 08 June 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ajgparcels.com |
---|---|
Telephone | 0845 4000300 |
Telephone region | Unknown |
Registered Address | Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Menzies Distribution Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,752,596 |
Net Worth | £1,227,198 |
Cash | £373,058 |
Current Liabilities | £1,368,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property;. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the charge and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
---|---|
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
28 August 2012 | Delivered on: 12 September 2012 Satisfied on: 11 June 2015 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. Fully Satisfied |
17 August 2007 | Delivered on: 24 August 2007 Satisfied on: 11 June 2015 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 |
24 January 2000 | Delivered on: 1 February 2000 Satisfied on: 11 June 2015 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 |
2 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
20 July 2023 | Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023 (1 page) |
17 July 2023 | Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 17 July 2023 (1 page) |
24 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
25 April 2023 | Change of details for Menzies Distribution Limited as a person with significant control on 19 July 2022 (2 pages) |
25 April 2023 | Notification of Natwest Fis Nominees Ltd as a person with significant control on 19 July 2022 (2 pages) |
2 August 2022 | Registration of charge SC2011180009, created on 22 July 2022 (72 pages) |
2 August 2022 | Registration of charge SC2011180010, created on 22 July 2022 (24 pages) |
4 July 2022 | Full accounts made up to 1 January 2022 (29 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
15 July 2021 | Satisfaction of charge SC2011180004 in full (1 page) |
29 June 2021 | Full accounts made up to 26 December 2020 (31 pages) |
11 June 2021 | Registration of charge SC2011180007, created on 10 June 2021 (57 pages) |
11 June 2021 | Registration of charge SC2011180008, created on 10 June 2021 (19 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 28 December 2019 (34 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
20 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
6 February 2019 | Registration of charge SC2011180006, created on 31 January 2019 (59 pages) |
6 February 2019 | Registration of charge SC2011180005, created on 31 January 2019 (20 pages) |
6 February 2019 | Alterations to floating charge SC2011180006 (111 pages) |
6 February 2019 | Alterations to floating charge SC2011180005 (111 pages) |
6 February 2019 | Alterations to floating charge SC2011180004 (111 pages) |
24 September 2018 | Resolutions
|
13 September 2018 | Registration of charge SC2011180004, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Frances Alexander Geddes as a secretary on 4 September 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 5 September 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 5 September 2016 with updates (9 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 October 2015 | Company name changed a j g parcels LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Company name changed a j g parcels LIMITED\certificate issued on 30/10/15
|
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
16 June 2015 | Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages) |
16 June 2015 | Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages) |
16 June 2015 | Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages) |
15 June 2015 | Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages) |
15 June 2015 | Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages) |
15 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
15 June 2015 | Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages) |
15 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages) |
15 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
15 June 2015 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages) |
15 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages) |
15 June 2015 | Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages) |
15 June 2015 | Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages) |
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
11 June 2015 | Satisfaction of charge 3 in full (4 pages) |
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
11 June 2015 | Satisfaction of charge 3 in full (4 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
20 February 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
26 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 March 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
21 March 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Adrian James Gray on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Adrian James Gray on 17 August 2012 (2 pages) |
3 August 2012 | Appointment of Mr Fraser James Maclean as a director (3 pages) |
3 August 2012 | Appointment of Mr Fraser James Maclean as a director (3 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
23 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages) |
1 November 2011 | Director's details changed for Adrian James Gray on 1 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Adrian James Gray on 1 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Adrian James Gray on 1 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders
|
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders
|
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
13 June 2011 | Cancellation of shares. Statement of capital on 13 June 2011
|
10 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Termination of appointment of Lorraine Gray as a director (2 pages) |
12 May 2011 | Termination of appointment of Lorraine Gray as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Lorraine Gray as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Lorraine Gray as a director (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2009 | Return made up to 03/09/09; no change of members (3 pages) |
8 September 2009 | Return made up to 03/09/09; no change of members (3 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from, nevis house, beechwood park, inverness, IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, nevis house, beechwood park, inverness, IV2 3BW (1 page) |
8 September 2008 | Return made up to 03/09/08; no change of members (3 pages) |
8 September 2008 | Return made up to 03/09/08; no change of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2006 | Return made up to 03/09/06; no change of members (4 pages) |
5 September 2006 | Return made up to 03/09/06; no change of members (4 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: alton house, 4 ballifeary road, inverness, inverness shire IV3 5PJ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: alton house, 4 ballifeary road, inverness, inverness shire IV3 5PJ (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Return made up to 03/09/05; no change of members (4 pages) |
13 December 2005 | Return made up to 03/09/05; no change of members (4 pages) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
14 April 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
14 April 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 October 2001 | Return made up to 16/10/01; full list of members
|
30 October 2001 | Return made up to 16/10/01; full list of members
|
10 May 2001 | Particulars of contract relating to shares (4 pages) |
10 May 2001 | Ad 01/02/00--------- £ si 24999@1 (2 pages) |
10 May 2001 | Particulars of contract relating to shares (4 pages) |
10 May 2001 | Ad 01/02/00--------- £ si 24999@1 (2 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 January 2001 | Return made up to 28/10/00; full list of members
|
22 January 2001 | Return made up to 28/10/00; full list of members
|
1 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Partic of mort/charge * (5 pages) |
16 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
16 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (17 pages) |
28 October 1999 | Incorporation (17 pages) |