Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary Name | Mr Malcolm John Robertson |
---|---|
Status | Current |
Appointed | 02 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Dalnaclearach Cottage Scotsburn Tain Ross-Shire IV18 0PE Scotland |
Secretary Name | Maureen Isabel Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross-Shire IV18 0PE Scotland |
Secretary Name | Mr Iain James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Birchwood 7 Priory Place Beauly Ross-Shire IV4 7GB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Shore Road Tain Ross-Shire IV19 1HY Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £371,057 |
Cash | £25,269 |
Current Liabilities | £160,229 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 29 normanby street, rusholme, manchester. Outstanding |
---|---|
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 chataway drive, lower crumpsall, manchester. Outstanding |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 73 york street, blackley, manchester. Outstanding |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 brandsby gardens, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 41 hafton road, kersal, salford. Outstanding |
30 March 2006 | Delivered on: 10 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 21 croft street salford manchester. Outstanding |
6 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, 23 gibson street, glasgow GLA163364. Outstanding |
28 February 2006 | Delivered on: 17 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 296 littleton road, salford. Outstanding |
10 January 2006 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 bath street, oldham. Outstanding |
22 March 2005 | Delivered on: 23 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 kestrel avenue, clifton, swinton. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 41 hafton road, kersal. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 58 romney street, salford. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 33 gerald road, pendleton. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 19 ventnor street, pendleton. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 valencia road, salford. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 12 romney street, pendleton. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 hinstock crescent, gorton, manchester. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 oakfield grove, gorton, manchester. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 43 grecian street north, salford. Outstanding |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on east side of mount road, levenshulme. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 50 mackenzie road, salford. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 chataway road, lower crumpsall, manchester. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 bath street, oldham. Outstanding |
26 April 2004 | Delivered on: 12 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 171 culcheth lane, newton heath, manchester GM768953. Outstanding |
26 April 2004 | Delivered on: 12 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 12 romney street, salford, manchester LA16722. Outstanding |
26 April 2004 | Delivered on: 12 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 42 kestrel street, swinton GM482242. Outstanding |
19 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 20 fold street, moston, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 33 gerald road, pendleton, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 45 great cheetham street west, salford. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 38 ethel avenue, higher blackley, manchester. Outstanding |
19 August 2003 | Delivered on: 2 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 23 holmfield avenue, moston, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 19 ventnor street, pendleton, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 valencia road, kersal, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 oakfield grove, gorton, manchester. Outstanding |
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 50 mackenzie road, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 15 pembroke street, salford, manchester. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 43 grecian street north, salford. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 whitman street, moston, manchester. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 58 romney street, salford. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 kenton avenue, gorton, manchester. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 hinstock crescent, gorton, manchester. Outstanding |
19 August 2003 | Delivered on: 21 August 2003 Satisfied on: 21 April 2006 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 |
4 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
12 June 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Shore Road Tain Ross-Shire IV19 1HY on 12 June 2019 (1 page) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 November 2017 | Notification of Callum Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Callum Robertson as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
15 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 November 2009 | Termination of appointment of Iain Mortimer as a secretary (1 page) |
11 November 2009 | Termination of appointment of Iain Mortimer as a secretary (1 page) |
15 October 2009 | Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
19 June 2008 | Appointment terminated secretary maureen robertson (1 page) |
19 June 2008 | Appointment terminated secretary maureen robertson (1 page) |
19 June 2008 | Secretary appointed mr iain james mortimer (1 page) |
19 June 2008 | Secretary appointed mr iain james mortimer (1 page) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
24 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members
|
13 October 2003 | Return made up to 02/10/03; full list of members
|
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |