Company NamePetrolearn Limited
Company StatusDissolved
Company NumberSC202890
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Harry Van Der Vossen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed28 November 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeside Cottage
Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director NameKevin Hugh Short
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Director NameMr Ian Alan Mackie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Secretary NameMr Ian Alan Mackie
StatusClosed
Appointed11 May 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Director NameJamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooklands Of Ardoe
South Deeside Road, Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOaklands St Johns Wood
South Deeside Road Maryculter
Aberdeen
AB12 5GE
Scotland
Director NameMr James McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Imperial Road
Windsor
Berkshire
SL4 3RU
Secretary NameMr James McCann
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Imperial Road
Windsor
Berkshire
SL4 3RU
Director NameMr John Timothy Rowley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Park Terrace
Chiswick
London
W4 2QG
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hilview Road
Cults
Aberdeen
AB15 9HB
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Secretary NameGeorge Graeme Park
StatusResigned
Appointed16 May 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2015)
RoleCompany Director
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Director NameMr Ian Alan Mackie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2007)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitewww.petrolearn.com

Location

Registered AddressOffshore House Claymore Drive
Aberdeen Energy Park
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 November 2007Delivered on: 12 December 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
7 February 2000Delivered on: 10 February 2000
Satisfied on: 20 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
12 July 2017Satisfaction of charge 2 in full (6 pages)
12 July 2017Solvency Statement dated 30/06/17 (2 pages)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2017Solvency Statement dated 30/06/17 (2 pages)
12 July 2017Satisfaction of charge 2 in full (6 pages)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2017Statement by Directors (2 pages)
12 July 2017Statement by Directors (2 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 1.00
(3 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 1.00
(3 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,719
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,719
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,719
(6 pages)
28 May 2015Termination of appointment of Ian Alan Mackie as a director on 11 March 2015 (1 page)
28 May 2015Termination of appointment of Ian Alan Mackie as a director on 11 March 2015 (1 page)
28 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages)
28 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages)
18 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 March 2015 (2 pages)
18 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 March 2015 (2 pages)
15 May 2015Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page)
15 May 2015Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages)
15 May 2015Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page)
15 May 2015Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
28 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
28 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,719
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,719
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,719
(6 pages)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,719
(7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,719
(7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 14,719
(7 pages)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Appointment of George Graeme Park as a secretary (1 page)
23 May 2013Appointment of Mr George Graeme Park as a director (2 pages)
23 May 2013Appointment of Mr George Graeme Park as a director (2 pages)
23 May 2013Appointment of George Graeme Park as a secretary (1 page)
8 May 2013Termination of appointment of James Mccann as a director (1 page)
8 May 2013Termination of appointment of James Mccann as a secretary (1 page)
8 May 2013Termination of appointment of James Mccann as a secretary (1 page)
8 May 2013Termination of appointment of James Mccann as a director (1 page)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 January 2013Registered office address changed from Offshore House Claymore Drive Bridge of Don Aberdeen AB23 8GD on 24 January 2013 (1 page)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr John Timothy Rowley on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Offshore House Claymore Drive Bridge of Don Aberdeen AB23 8GD on 24 January 2013 (1 page)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr John Timothy Rowley on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
23 January 2013Second filing of AP01 previously delivered to Companies House (5 pages)
23 January 2013Second filing of AP01 previously delivered to Companies House (5 pages)
5 December 2012Appointment of Kevin Hugh Short as a director
  • ANNOTATION A second filed AP01 was registered on 23/01/2013.
(3 pages)
5 December 2012Appointment of Kevin Hugh Short as a director
  • ANNOTATION A second filed AP01 was registered on 23/01/2013.
(3 pages)
16 October 2012Termination of appointment of Andrew Imrie as a director (1 page)
16 October 2012Termination of appointment of Andrew Imrie as a director (1 page)
13 August 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
13 August 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
27 July 2010Appointment of Mr John Timothy Rowley as a director (2 pages)
27 July 2010Appointment of Mr Andrew William Imrie as a director (2 pages)
27 July 2010Appointment of Mr John Timothy Rowley as a director (2 pages)
27 July 2010Appointment of Mr Andrew William Imrie as a director (2 pages)
13 January 2010Termination of appointment of Jamieson Bennett as a director (1 page)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Jamieson Bennett as a director (1 page)
28 April 2009Appointment terminated director timothy love (1 page)
28 April 2009Appointment terminated director timothy love (1 page)
27 February 2009Return made up to 06/01/09; full list of members (6 pages)
27 February 2009Return made up to 06/01/09; full list of members (6 pages)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2007Declaration of assistance for shares acquisition (15 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2007Declaration of assistance for shares acquisition (12 pages)
14 December 2007Declaration of assistance for shares acquisition (12 pages)
14 December 2007Declaration of assistance for shares acquisition (15 pages)
12 December 2007Partic of mort/charge * (5 pages)
12 December 2007Partic of mort/charge * (5 pages)
10 December 2007Registered office changed on 10/12/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
10 December 2007Auditor's resignation (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
7 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
7 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
20 September 2007Dec mort/charge * (2 pages)
20 September 2007Dec mort/charge * (2 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
4 October 2006£ ic 21299/14719 15/09/06 £ sr 6580@1=6580 (2 pages)
4 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 October 2006£ ic 21299/14719 15/09/06 £ sr 6580@1=6580 (2 pages)
19 September 2006Ad 11/09/06--------- £ si 1775@1=1775 £ ic 19524/21299 (2 pages)
19 September 2006Ad 11/09/06--------- £ si 1775@1=1775 £ ic 19524/21299 (2 pages)
19 September 2006Particulars of contract relating to shares (4 pages)
19 September 2006Particulars of contract relating to shares (4 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
1 June 2006Return made up to 06/01/06; full list of members (9 pages)
1 June 2006Return made up to 06/01/06; full list of members (9 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
9 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 January 2005Return made up to 06/01/05; full list of members (8 pages)
31 January 2005Return made up to 06/01/05; full list of members (8 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
9 January 2003Secretary's particulars changed (1 page)
23 December 2002Full accounts made up to 30 September 2002 (11 pages)
23 December 2002Full accounts made up to 30 September 2002 (11 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 January 2002Return made up to 06/01/02; full list of members (7 pages)
9 January 2002Return made up to 06/01/02; full list of members (7 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
19 June 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 June 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
15 February 2000Ad 11/02/00--------- £ si 9524@1=9524 £ ic 10000/19524 (2 pages)
15 February 2000Ad 11/02/00--------- £ si 9524@1=9524 £ ic 10000/19524 (2 pages)
10 February 2000Partic of mort/charge * (6 pages)
10 February 2000Partic of mort/charge * (6 pages)
21 January 2000New director appointed (1 page)
21 January 2000Conve 18/01/00 (1 page)
21 January 2000Ad 18/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 January 2000New director appointed (1 page)
21 January 2000Director resigned (1 page)
21 January 2000£ nc 100000/400000 18/01/00 (1 page)
21 January 2000Memorandum and Articles of Association (26 pages)
21 January 2000£ nc 100000/400000 18/01/00 (1 page)
21 January 2000Conve 18/01/00 (1 page)
21 January 2000Ad 18/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 January 2000Memorandum and Articles of Association (26 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 January 2000Director resigned (1 page)
6 January 2000Incorporation (42 pages)
6 January 2000Incorporation (42 pages)