Buckie
AB56 1UT
Scotland
Secretary Name | Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Rhonda Johan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Forglen Turriff Aberdeenshire AB53 4JJ Scotland |
Director Name | Mr Stephen Hadden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Deeside Gardens Aberdeen AB15 7PN Scotland |
Director Name | Mr Stephen John Cook |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 174 Springfield Road Aberdeen Aberdeenshire AB15 7SD Scotland |
Director Name | Mr Murray Alexander Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Mid Lecropt Steading Carse Of Lecropt Bridge Of Allan Stirling FK9 4ND Scotland |
Director Name | Mr Martin Leslie Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tomdoran House Glen Road Dunblane FK15 0DJ Scotland |
Director Name | Mr Geoffrey Edward Farr |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Granco Dunning Perth Perthshire PH2 0SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2011) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
20.5k at £0.01 | Scott Martin 9.45% Ordinary C |
---|---|
101.5k at £0.01 | John Granville Burns 46.82% Ordinary A |
8.5k at £0.01 | Philip John Bentley 3.91% Ordinary C |
8.5k at £0.01 | Stephen John Cook 3.91% Ordinary B |
45.2k at £0.01 | Murray Alexander Strachan 20.83% Ordinary B |
5k at £0.01 | Stephen Hadden 2.31% Ordinary A |
21.8k at £0.01 | Martin Leslie Beard 10.04% Ordinary C |
2.1k at £0.01 | Jacqueline Elizabeth Kerry Beard 0.98% Ordinary C |
2.1k at £0.01 | Twd Corporation 0.98% Ordinary C |
1.7k at £0.01 | John Roderick Burns 0.78% Ordinary C |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
20 January 2004 | Delivered on: 31 January 2004 Satisfied on: 24 January 2008 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. Fully Satisfied |
---|---|
15 May 2002 | Delivered on: 21 May 2002 Satisfied on: 17 December 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 |
6 July 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
20 July 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 20 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
9 February 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-02-09
|
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 18 December 2014 Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 December 2014 Statement of capital on 2015-02-24
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 July 2014 | Compulsory strike-off action has been suspended (1 page) |
18 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2013 | Annual return made up to 18 December 2012 (15 pages) |
14 August 2013 | Annual return made up to 18 December 2012 (15 pages) |
8 August 2013 | Director's details changed for John Grenville Burns on 1 December 2012 (2 pages) |
8 August 2013 | Director's details changed for John Grenville Burns on 1 December 2012 (2 pages) |
8 August 2013 | Director's details changed for John Grenville Burns on 1 December 2012 (2 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Termination of appointment of Murray Strachan as a director (1 page) |
29 May 2012 | Termination of appointment of Martin Beard as a director (1 page) |
29 May 2012 | Termination of appointment of Murray Strachan as a director (1 page) |
29 May 2012 | Termination of appointment of Martin Beard as a director (1 page) |
7 March 2012 | Annual return made up to 18 December 2011 (18 pages) |
7 March 2012 | Annual return made up to 18 December 2011 (18 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Appointment of Alistair Elliot Simpson as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
29 June 2011 | Appointment of Alistair Elliot Simpson as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages) |
4 April 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages) |
4 April 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2011 | Termination of appointment of Geoff Farr as a director (1 page) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
13 January 2011 | Termination of appointment of Geoff Farr as a director (1 page) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages) |
6 November 2009 | Termination of appointment of Stephen Cook as a director (1 page) |
6 November 2009 | Termination of appointment of Stephen Cook as a director (1 page) |
29 October 2009 | Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page) |
29 October 2009 | Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page) |
29 October 2009 | Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page) |
28 October 2009 | Director's details changed for Geoff Farr on 2 September 2009 (1 page) |
28 October 2009 | Director's details changed for Geoff Farr on 2 September 2009 (1 page) |
28 October 2009 | Director's details changed for Geoff Farr on 2 September 2009 (1 page) |
24 September 2009 | Ad 25/08/09\gbp si [email protected]=56.51\gbp ic 1975.76/2032.27\ (2 pages) |
24 September 2009 | Ad 25/08/09\gbp si [email protected]=56.51\gbp ic 1975.76/2032.27\ (2 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=248.66\gbp ic 1674.22/1922.88\ (2 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=52.88\gbp ic 1922.88/1975.76\ (2 pages) |
11 June 2009 | Particulars of contract relating to shares (2 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=52.88\gbp ic 1922.88/1975.76\ (2 pages) |
11 June 2009 | Particulars of contract relating to shares (2 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=248.66\gbp ic 1674.22/1922.88\ (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 May 2009 | Director appointed geoff farr (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed martin leslie beard (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed geoff farr (3 pages) |
11 May 2009 | Director appointed martin leslie beard (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Company name changed the golf mat company (scotland) LIMITED\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Company name changed the golf mat company (scotland) LIMITED\certificate issued on 04/03/09 (2 pages) |
19 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
19 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
13 February 2009 | Ad 21/01/09\gbp si [email protected]=21.19\gbp ic 1673.42/1694.61\ (2 pages) |
13 February 2009 | Ad 21/01/09\gbp si [email protected]=21.19\gbp ic 1673.42/1694.61\ (2 pages) |
16 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 July 2008 | Appointment terminated secretary stronachs (1 page) |
16 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 July 2008 | Appointment terminated secretary stronachs (1 page) |
4 June 2008 | Ad 23/05/08\gbp si [email protected]=42.38\gbp ic 1631.04/1673.42\ (2 pages) |
4 June 2008 | Ad 23/05/08\gbp si [email protected]=84.77\gbp ic 1546.27/1631.04\ (2 pages) |
4 June 2008 | Ad 23/05/08\gbp si [email protected]=84.77\gbp ic 1546.27/1631.04\ (2 pages) |
4 June 2008 | Ad 23/05/08\gbp si [email protected]=42.38\gbp ic 1631.04/1673.42\ (2 pages) |
15 May 2008 | Ad 02/05/08\gbp si [email protected]=66.33\gbp ic 1479.94/1546.27\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Nc inc already adjusted 02/05/08 (2 pages) |
15 May 2008 | Nc inc already adjusted 02/05/08 (2 pages) |
15 May 2008 | Ad 09/05/08\gbp si [email protected]=169.54\gbp ic 1310.4/1479.94\ (2 pages) |
15 May 2008 | Ad 09/05/08\gbp si [email protected]=169.54\gbp ic 1310.4/1479.94\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Ad 02/05/08\gbp si [email protected]=66.33\gbp ic 1479.94/1546.27\ (2 pages) |
24 February 2008 | Ad 13/02/08\gbp si [email protected]=148.4\gbp ic 1162/1310.4\ (2 pages) |
24 February 2008 | Ad 13/02/08\gbp si [email protected]=148.4\gbp ic 1162/1310.4\ (2 pages) |
30 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
27 November 2007 | Registered office changed on 27/11/07 from: 1A cluny square buckie moray AB56 1AH (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 1A cluny square buckie moray AB56 1AH (1 page) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
21 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Ad 12/11/07--------- £ si [email protected]=63 £ ic 1098/1161 (2 pages) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Conso 12/11/07 (2 pages) |
21 November 2007 | Ad 12/11/07--------- £ si [email protected]=63 £ ic 1098/1161 (2 pages) |
20 November 2007 | Ad 14/11/07--------- £ si [email protected]=98 £ ic 1000/1098 (2 pages) |
20 November 2007 | Ad 14/11/07--------- £ si [email protected]=98 £ ic 1000/1098 (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 August 2007 | Return made up to 18/12/06; full list of members (3 pages) |
7 August 2007 | Return made up to 18/12/06; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 April 2006 | Return made up to 18/12/05; full list of members
|
21 April 2006 | Return made up to 18/12/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
12 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
6 October 2003 | Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
30 January 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Incorporation (16 pages) |
18 December 2000 | Incorporation (16 pages) |