Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director Name | Mr Simon Peter Howell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lands Of Loyal Hotel Loyal Road Alyth Blairgowrie Perthshire PH11 8JQ Scotland |
Secretary Name | Mr Karl Peter Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Strathmore Golf Centre Leroch Alyth Blairgowrie Perthshire PH11 8NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | loyaldevelopments.co.uk |
---|
Registered Address | Strathmore Golf Centre Leroch Alyth Blairgowrie Perthshire PH11 8NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Address Matches | 2 other UK companies use this postal address |
27 at £1 | Mr S.p. Howell 25.96% Ordinary |
---|---|
26 at £1 | Mr K.p. Howell 25.00% Ordinary |
26 at £1 | Mrs X. Howell 25.00% Ordinary |
25 at £1 | Mrs P.e. Howell 24.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,290 |
Current Liabilities | £257,439 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 July 2003 | Delivered on: 6 August 2003 Satisfied on: 17 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Maryfield steading, maryfield farm, blairgowrie. Fully Satisfied |
---|---|
22 May 2003 | Delivered on: 28 May 2003 Satisfied on: 15 August 2015 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 yardie, buckie, in the county of banff. Fully Satisfied |
1 April 2003 | Delivered on: 10 April 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 glenisla court, rattray, blairgowrie. Outstanding |
30 January 2003 | Delivered on: 11 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 balmoral view, rattray, blairgowrie. Outstanding |
30 January 2003 | Delivered on: 11 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 balmoral view, rattray, blairgowrie. Outstanding |
22 January 2003 | Delivered on: 28 January 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16A broomlands street, paisley. Outstanding |
28 October 2010 | Delivered on: 2 November 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat number 10 toutie street alyth blairgowrie pth 34516. Outstanding |
16 April 2008 | Delivered on: 23 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and store forming 36 smythe street, alyth, perth. Outstanding |
21 December 2007 | Delivered on: 8 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9B high street, blairgowrie PTH29906. Outstanding |
20 December 2007 | Delivered on: 8 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor left, 22 brown street, blairgowrie, perth and 1ST floor right brown street, blairgowrie, perth. Outstanding |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 spey drive, dundee. Outstanding |
7 January 2003 | Delivered on: 10 January 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 94 high street, burntisland, fife. Outstanding |
14 February 2006 | Delivered on: 23 February 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 smythe street, alyth. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor studio flat, 12 toutie street, alyth, perthshire. Outstanding |
29 November 2005 | Delivered on: 3 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, old mill buildings, bamff road, alyth. Outstanding |
26 April 2005 | Delivered on: 10 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hazel court, alyth, blairgowrie, perthshire. Outstanding |
15 February 2005 | Delivered on: 23 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 topping gardens, fraserburgh. Outstanding |
25 January 2005 | Delivered on: 4 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2C caroline place, fraserburgh. Outstanding |
13 January 2005 | Delivered on: 20 January 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat, 2D caroline place, fraserburgh. Outstanding |
30 November 2004 | Delivered on: 9 December 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 springbank road, alyth, perthshire PTH23703. Outstanding |
30 July 2004 | Delivered on: 7 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flatted dwellinghouse at 15A jessie street, blairgowrie. Outstanding |
21 June 2004 | Delivered on: 26 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeastmost first floor flatted dwellinghouse at 3A allan street, blairgowrie. Outstanding |
18 December 2002 | Delivered on: 6 January 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 the yardie, buckie, in the county of banff. Outstanding |
11 May 2004 | Delivered on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 toutie street, alyth, perth. Outstanding |
10 February 2004 | Delivered on: 17 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost second floor flat at 8C toutie street, alyth, perthshire. Outstanding |
21 January 2004 | Delivered on: 7 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 high street, sandhaven, near fraserburgh ABN45240. Outstanding |
22 January 2004 | Delivered on: 4 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3C greenwood crescent, coatbridge LAN124641. Outstanding |
21 January 2004 | Delivered on: 4 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 8D toutie street, alyth, county of perth. Outstanding |
4 December 2003 | Delivered on: 12 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost first floor flat, 8B toutie street, alyth. Outstanding |
8 December 2003 | Delivered on: 12 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 watermill road, fraserburgh. Outstanding |
5 November 2003 | Delivered on: 11 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8A toutie street, alyth. Outstanding |
21 October 2003 | Delivered on: 30 October 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 bamff road, alyth. Outstanding |
29 November 2002 | Delivered on: 19 December 2002 Persons entitled: Aib Group (UK) PLC 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. Outstanding |
21 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
27 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
21 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
15 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
24 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
8 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
26 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 August 2015 | Satisfaction of charge 8 in full (4 pages) |
15 August 2015 | Satisfaction of charge 8 in full (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page) |
23 August 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
23 August 2013 | Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page) |
23 August 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
23 August 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
23 August 2013 | Secretary's details changed for Mr Karl Peter Howell on 1 September 2012 (1 page) |
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 May 2013 | Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 36 Smythe Street Alyth Blairgowrie Perthshire PH11 8BB United Kingdom on 7 May 2013 (2 pages) |
23 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 April 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Karl Peter Howell on 14 August 2010 (2 pages) |
20 April 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Karl Peter Howell on 14 August 2010 (2 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Karl Peter Howell on 15 August 2009 (2 pages) |
3 March 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Karl Peter Howell on 15 August 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Peter Howell on 15 August 2009 (1 page) |
3 March 2010 | Director's details changed for Simon Peter Howell on 15 August 2009 (1 page) |
3 March 2010 | Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Lands of Loyal Hotel Loyal Road Alyth Perthshire PH11 8JQ on 3 March 2010 (1 page) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Director's change of particulars / simon howell / 27/03/2008 (1 page) |
23 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / simon howell / 27/03/2008 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 May 2007 | Ad 31/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
14 May 2007 | Ad 31/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members
|
17 August 2006 | Return made up to 14/08/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
27 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
26 June 2004 | Partic of mort/charge * (5 pages) |
26 June 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Dec mort/charge * (4 pages) |
17 December 2003 | Dec mort/charge * (4 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Return made up to 14/08/03; full list of members
|
14 November 2003 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
14 November 2003 | Return made up to 14/08/03; full list of members
|
14 November 2003 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
11 November 2003 | Partic of mort/charge * (5 pages) |
11 November 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (6 pages) |
19 December 2002 | Partic of mort/charge * (6 pages) |
10 September 2002 | Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |