Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
Secretary Name | Dr Colin William Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU Scotland |
Director Name | Douglas Green |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU Scotland |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU Scotland |
Director Name | Mr Alistair Forbes Minty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | Mr Richard Donar Dikstra |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 36 5 Ferry Lane Ferry Quays Brentford Middlesex TW8 0AT |
Director Name | Mr Barry Michael Rose |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spylaw Bank Road Colinton Edinburgh Midlothian EH13 0JP Scotland |
Director Name | Kenneth James Wood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stevenson Way Longniddry East Lothian EH32 0PF Scotland |
Website | di3d.com |
---|---|
Telephone | 0141 5856481 |
Telephone region | Glasgow |
Registered Address | Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
3.8k at £0.1 | Douglas Stuart Mcgaw Green 6.62% Ordinary |
---|---|
3.5k at £0.1 | Gu Holdings LTD 6.03% Ordinary |
3.3k at £0.1 | Scottish Enterprise 5.67% Ordinary A |
1.8k at £0.1 | Bravehart Investments Group PLC 3.04% Ordinary B |
15.4k at £0.1 | Colin William Urquhart 26.47% Ordinary |
1.7k at £0.1 | E.g. Thomson (Holdings) LTD 2.95% Ordinary B |
1.6k at £0.1 | Uberior Investments PLC 2.84% Ordinary A |
1.5k at £0.1 | University Court Of The University Of Edinburgh 2.59% Ordinary |
1.2k at £0.1 | Colin Urquhart 2.07% Ordinary B |
9.9k at £0.1 | Scottish Enterprise 17.14% Ordinary B |
- | OTHER 11.06% - |
1k at £0.1 | Bravehart Nominees LTD A/c Pjr 1.76% Ordinary B |
1000 at £0.1 | Ashleybank Investments LTD 1.72% Ordinary B |
1000 at £0.1 | Michael J. Grundy 1.72% Ordinary B |
925 at £0.1 | Patrick Campbell Fraser 1.59% Ordinary B |
750 at £0.1 | Ronald Dunn 1.29% Ordinary B |
700 at £0.1 | David D. Stevenson 1.21% Ordinary B |
665 at £0.1 | Timothy Christian 1.15% Ordinary |
634 at £0.1 | Bravehart Nominees LTD A/c Jdb 1.09% Ordinary B |
594 at £0.1 | Jeffrey J. Fergus 1.02% Ordinary B |
557 at £0.1 | Colin Smith 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £240,300 |
Cash | £301,713 |
Current Liabilities | £85,620 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
7 June 2017 | Delivered on: 19 June 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 2 October 2009 Persons entitled: Braveheart Ventures Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 2009 | Delivered on: 2 October 2009 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2004 | Delivered on: 23 December 2004 Satisfied on: 21 September 2013 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 February 2021 | Confirmation statement made on 6 January 2021 with updates (8 pages) |
---|---|
15 June 2020 | Memorandum and Articles of Association (29 pages) |
15 June 2020 | Resolutions
|
4 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with updates (8 pages) |
20 January 2020 | Notification of Gkf Nominees One Ltd as a person with significant control on 20 November 2018 (2 pages) |
20 January 2020 | Cessation of Colin William Urquhart as a person with significant control on 23 January 2017 (1 page) |
9 May 2019 | Termination of appointment of Barry Michael Rose as a director on 17 April 2019 (1 page) |
25 January 2019 | Second filing of a statement of capital following an allotment of shares on 17 December 2018
|
23 January 2019 | Confirmation statement made on 6 January 2019 with updates (10 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 17 December 2018
|
18 December 2018 | Resolutions
|
20 February 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 6 January 2018 with no updates (20 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 June 2017 | Registration of charge SC2417910004, created on 7 June 2017 (6 pages) |
19 June 2017 | Registration of charge SC2417910004, created on 7 June 2017 (6 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Particulars of variation of rights attached to shares (4 pages) |
31 January 2017 | Particulars of variation of rights attached to shares (4 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (11 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (11 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2016 | Resolutions
|
9 March 2016 | Satisfaction of charge 3 in full (4 pages) |
9 March 2016 | Satisfaction of charge 2 in full (4 pages) |
9 March 2016 | Satisfaction of charge 3 in full (4 pages) |
9 March 2016 | Satisfaction of charge 2 in full (4 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 July 2014 | Appointment of Mr Timothy Paul Christian as a director on 16 May 2014 (2 pages) |
17 July 2014 | Appointment of Mr Timothy Paul Christian as a director on 16 May 2014 (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
21 September 2013 | Satisfaction of charge 1 in full (6 pages) |
21 September 2013 | Satisfaction of charge 1 in full (6 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
2 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
21 March 2011 | Termination of appointment of Alistair Minty as a director (1 page) |
21 March 2011 | Termination of appointment of Alistair Minty as a director (1 page) |
23 February 2011 | Director's details changed for Douglas Green on 6 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Douglas Green on 6 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Director's details changed for Douglas Green on 6 January 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page) |
23 February 2011 | Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page) |
23 February 2011 | Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 December 2010 | Termination of appointment of Kenneth Wood as a director (1 page) |
6 December 2010 | Termination of appointment of Kenneth Wood as a director (1 page) |
18 February 2010 | Director's details changed for Douglas Green on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (23 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (23 pages) |
18 February 2010 | Director's details changed for Kenneth James Wood on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Douglas Green on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kenneth James Wood on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (23 pages) |
18 February 2010 | Director's details changed for Barry Michael Rose on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Colin William Urquhart on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Barry Michael Rose on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Colin William Urquhart on 18 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 October 2009 | Alterations to floating charge 1 (8 pages) |
7 October 2009 | Alterations to floating charge 1 (8 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Alterations to floating charge 2 (5 pages) |
2 October 2009 | Alterations to floating charge 3 (5 pages) |
2 October 2009 | Alterations to floating charge 3 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Alterations to floating charge 2 (5 pages) |
13 July 2009 | Memorandum and Articles of Association (31 pages) |
13 July 2009 | Memorandum and Articles of Association (31 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
16 April 2009 | Return made up to 06/01/09; full list of members (22 pages) |
16 April 2009 | Return made up to 06/01/09; full list of members (22 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 May 2008 | Director appointed barry michael rose (3 pages) |
20 May 2008 | Director appointed kenneth james wood (2 pages) |
20 May 2008 | Director appointed kenneth james wood (2 pages) |
20 May 2008 | Director appointed barry michael rose (3 pages) |
5 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
5 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 06/01/07; full list of members
|
8 February 2007 | Return made up to 06/01/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Memorandum and Articles of Association (31 pages) |
15 November 2006 | Memorandum and Articles of Association (31 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=1013 £ ic 4632/5645 (5 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=1013 £ ic 4632/5645 (5 pages) |
4 February 2006 | Return made up to 06/01/06; change of members
|
4 February 2006 | Return made up to 06/01/06; change of members
|
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Ad 28/06/05--------- £ si [email protected]=1399 £ ic 3233/4632 (6 pages) |
13 July 2005 | Ad 04/12/03--------- £ si [email protected] (5 pages) |
13 July 2005 | Ad 04/12/03--------- £ si [email protected] (5 pages) |
13 July 2005 | Ad 28/06/05--------- £ si [email protected]=1399 £ ic 3233/4632 (6 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Director's particulars changed (1 page) |
12 April 2005 | Company name changed virtual clones LIMITED\certificate issued on 12/04/05 (9 pages) |
12 April 2005 | Company name changed virtual clones LIMITED\certificate issued on 12/04/05 (9 pages) |
16 February 2005 | Ad 28/01/05--------- £ si [email protected]=75 £ ic 3158/3233 (2 pages) |
16 February 2005 | Ad 28/01/05--------- £ si [email protected]=75 £ ic 3158/3233 (2 pages) |
28 January 2005 | Return made up to 06/01/05; no change of members (8 pages) |
28 January 2005 | Return made up to 06/01/05; no change of members (8 pages) |
23 December 2004 | Partic of mort/charge * (4 pages) |
23 December 2004 | Partic of mort/charge * (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 February 2004 | S-div 04/12/03 (1 page) |
11 February 2004 | S-div 04/12/03 (1 page) |
3 February 2004 | Resolutions
|
3 February 2004 | Ad 04/12/03--------- £ si [email protected] (5 pages) |
3 February 2004 | Ad 04/12/03--------- £ si [email protected] (5 pages) |
3 February 2004 | Resolutions
|
23 January 2004 | Return made up to 06/01/04; full list of members
|
23 January 2004 | Return made up to 06/01/04; full list of members
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
12 July 2003 | Particulars of contract relating to shares (4 pages) |
12 July 2003 | Ad 17/06/03--------- £ si 500@1=500 £ ic 1960/2460 (2 pages) |
12 July 2003 | Ad 17/06/03--------- £ si 500@1=500 £ ic 1960/2460 (2 pages) |
12 July 2003 | Particulars of contract relating to shares (4 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: flat 2/r, 7 niddrie square glasgow G42 8QX (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: flat 2/r, 7 niddrie square glasgow G42 8QX (1 page) |
28 April 2003 | Ad 16/04/03--------- £ si 40@1=40 £ ic 1920/1960 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Ad 16/04/03--------- £ si 40@1=40 £ ic 1920/1960 (2 pages) |
3 April 2003 | Ad 01/03/03--------- £ si 1820@1=1820 £ ic 100/1920 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 April 2003 | Ad 01/03/03--------- £ si 1820@1=1820 £ ic 100/1920 (2 pages) |
3 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 April 2003 | Resolutions
|
6 January 2003 | Incorporation (31 pages) |
6 January 2003 | Incorporation (31 pages) |