Stow
Galashiels
TD1 2SN
Scotland
Director Name | Mr Sam Christopher Nicholls |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr James Brett Greenbury |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mrs Rachel Ann McCorry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr Richard Patrick Keatinge |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr Nicholas Morgan |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Ms Denise Mary Reid |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Managing Director - Global Growth |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Marcella Diane Rich |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Quorum Bond Street South Bristol BS1 3AE |
Director Name | Mrs Lorna Maria Edwards |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Chapelhill Cottage Clackmannan Clackmannanshire FK10 4JP Scotland |
Secretary Name | Sharon Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Paralegal |
Correspondence Address | 53a Smithfield Loan Alloa Clackmannanshire FK10 1NH Scotland |
Director Name | Mrs Margaret Walker McPherson |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torsonce Stow Galashiels TD1 2SN Scotland |
Director Name | Rachel McCorry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 11 Fouracre Close Ashton Keynes Swindon Wiltshire SN6 6PJ |
Director Name | Euan Bruce Lockhart |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 9 Silverwells Drive Bothwell Glasgow Lanarkshire G71 8FF Scotland |
Secretary Name | Liam Michael Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 24 Alford Way Dunfermline Fife KY11 8BF Scotland |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB Scotland |
Director Name | Mr James Brett Greenbury |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr Sam Christopher Nicholls |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr Neil Warman |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2019) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Secretary Name | Mr Neil Warman |
---|---|
Status | Resigned |
Appointed | 01 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr Richard Patrick Keatinge |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2009) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | intelligentoffice.com |
---|---|
Telephone | 07 503108613 |
Telephone region | Mobile |
Registered Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | 6 other UK companies use this postal address |
20.1k at £1 | Intelligent Office Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £804,408 |
Gross Profit | £319,233 |
Net Worth | £60,499 |
Cash | £32,085 |
Current Liabilities | £123,202 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2023 (5 months, 3 weeks from now) |
7 May 2014 | Delivered on: 12 May 2014 Persons entitled: British Smaller Companies Vct PLC in Its Capacity as Trustee and Security Agent for the Noteholders (As Defined in the Charge) Classification: A registered charge Particulars: By way of first fixed charge: all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of clause 3 of this guarantee and debenture in, or over, freehold or leasehold property; all the intellectual property. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this guarantee and debenture (and from time to time) owned by the company, or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 2) and property means any of them. "Intellectual property" means the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
27 June 2006 | Delivered on: 4 July 2006 Satisfied on: 7 May 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
---|---|
22 November 2021 | Termination of appointment of Sam Christopher Nicholls as a director on 22 November 2021 (1 page) |
30 June 2021 | Termination of appointment of Richard Patrick Keatinge as a director on 30 June 2021 (1 page) |
10 June 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
22 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
29 January 2020 | Appointment of Mr Richard Patrick Keatinge as a director on 1 October 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Neil Warman as a secretary on 1 June 2019 (1 page) |
2 December 2019 | Termination of appointment of Neil Warman as a director on 1 June 2019 (1 page) |
31 May 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
2 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
27 August 2018 | Registered office address changed from Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB to The E Centre Cooperage Way Alloa FK10 3LP on 27 August 2018 (1 page) |
12 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
1 February 2018 | Appointment of Mr Neil Warman as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Neil Warman as a secretary on 1 February 2018 (2 pages) |
9 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Liam Michael Bain as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Liam Michael Bain as a secretary on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Liam Michael Bain as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Liam Michael Bain as a secretary on 27 October 2017 (1 page) |
7 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
2 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
16 December 2015 | Appointment of Mrs Rachel Ann Mccorry as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Rachel Ann Mccorry as a director on 15 December 2015 (2 pages) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 September 2014 | Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page) |
11 September 2014 | Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page) |
11 September 2014 | Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page) |
10 September 2014 | Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages) |
12 May 2014 | Registration of charge 2397960002 (87 pages) |
12 May 2014 | Registration of charge 2397960002 (87 pages) |
9 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
10 January 2013 | Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Full accounts made up to 30 September 2011 (14 pages) |
16 December 2011 | Full accounts made up to 30 September 2011 (14 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Company name changed lawscript LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Resolutions
|
7 June 2010 | Company name changed lawscript LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Resolutions
|
19 May 2010 | Appointment of Liam Michael Bain as a director (3 pages) |
19 May 2010 | Appointment of Liam Michael Bain as a director (3 pages) |
10 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 February 2010 | Appointment of Alexander Stewart Mcintyre as a director (3 pages) |
10 February 2010 | Appointment of Alexander Stewart Mcintyre as a director (3 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Margaret Walker Lang on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Margaret Walker Lang on 18 November 2009 (2 pages) |
20 October 2009 | Appointment of Liam Michael Bain as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
20 October 2009 | Appointment of Liam Michael Bain as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
28 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 28 walker street edinburgh midlothian EH3 7HR (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 28 walker street edinburgh midlothian EH3 7HR (1 page) |
25 February 2009 | Appointment terminated director lorna edwards (1 page) |
25 February 2009 | Appointment terminated director lorna edwards (1 page) |
7 January 2009 | Appointment terminated director euan lockhart (1 page) |
7 January 2009 | Appointment terminated director euan lockhart (1 page) |
3 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 February 2008 | Director appointed euan bruce lockhart (1 page) |
26 February 2008 | Director appointed euan bruce lockhart (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 July 2006 | Partic of mort/charge * (4 pages) |
4 July 2006 | Partic of mort/charge * (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: albert house 4 albert place dumbarton road stirling FK8 2QL (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: albert house 4 albert place dumbarton road stirling FK8 2QL (1 page) |
10 February 2006 | Company name changed lawscript (scotland) LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed lawscript (scotland) LIMITED\certificate issued on 10/02/06 (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Ad 31/03/05--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
6 July 2005 | Nc inc already adjusted 31/03/05 (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 31/03/05--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
6 July 2005 | Nc inc already adjusted 31/03/05 (1 page) |
6 July 2005 | Resolutions
|
23 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members
|
12 December 2003 | Return made up to 18/11/03; full list of members
|
30 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
30 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
18 November 2002 | Incorporation (14 pages) |
18 November 2002 | Incorporation (14 pages) |