Company NameCollabro Holdings Limited
Company StatusDissolved
Company NumberSC256806
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameLogic Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Fowler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 730 Clive Court
75, Maida Vale
London
W9 1SG
Director NameMr Thomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 21 January 2020)
RoleEngineer
Country of ResidenceMalaysia
Correspondence Address5-17-3 Corinthian Condo
Jalan Binjai
Kuala Lumpur
50450
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed14 November 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 21 January 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDr Christopher John Freeman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAppley Court Farm
Appley
Wellington
Somerset
TA21 0HJ
Director NameThomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address119 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2014)
RoleManagement Consultant
Country of ResidenceMalaysia
Correspondence Address5-17-3 Corinthian Condo
Jalan Binjai
Kuala Lumpur
50450
Director NameMrs Janice Margaret Grant-Shaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SD
Scotland
Director NameMichael John Longton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArdmachree Brinckman Terrace
Inverness
IV2 5BL
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2008)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed04 July 2008(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecollabro.co.uk
Telephone01224 339730
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

84.2k at £0.1Janice Grant-shaw
6.98%
Ordinary A
62k at £0.1Alistair Punt
5.14%
Ordinary B
502.7k at £0.1Thomas William Kennedy
41.66%
Ordinary A
46k at £0.1Michael John Longton
3.81%
Ordinary D
335.1k at £0.1Clive Fowler
27.77%
Ordinary A
25k at £0.1Nigel Bull
2.07%
Ordinary D
20.6k at £0.1Asif Jan
1.71%
Ordinary D
20.6k at £0.1Ng Chung Kit
1.71%
Ordinary D
20.2k at £0.1Thomas William Kennedy
1.67%
Ordinary C
19.2k at £0.1Gwen Moran
1.59%
Ordinary C
19.2k at £0.1John Stewart
1.59%
Ordinary C
19.2k at £0.1Kevin Walker
1.59%
Ordinary C
19.2k at £0.1Sheila Stuart
1.59%
Ordinary C
13.4k at £0.1Clive Fowler
1.11%
Ordinary C

Financials

Year2014
Net Worth£247,743
Cash£1,688
Current Liabilities£236,621

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 September 2016Delivered on: 12 October 2016
Persons entitled: Mary Helen Kennedy

Classification: A registered charge
Outstanding
29 May 2007Delivered on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
22 July 2004Delivered on: 23 July 2004
Satisfied on: 16 May 2005
Persons entitled: Leading Oil & Gas Industry Competitiveness

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.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
8 October 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (3 pages)
5 December 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
22 October 2018Termination of appointment of Michael John Longton as a director on 24 October 2017 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 October 2017Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Clive Fowler as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Clive Fowler as a person with significant control on 20 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 October 2016Alterations to floating charge 2 (16 pages)
19 October 2016Alterations to floating charge 2 (16 pages)
15 October 2016Alterations to floating charge SC2568060003 (18 pages)
15 October 2016Alterations to floating charge SC2568060003 (18 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
12 October 2016Registration of charge SC2568060003, created on 30 September 2016 (16 pages)
12 October 2016Registration of charge SC2568060003, created on 30 September 2016 (16 pages)
11 October 2016Second filing for the appointment of Mr Thomas William Kennedy as a director (3 pages)
11 October 2016Second filing for the appointment of Mr Thomas William Kennedy as a director (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Change of share class name or designation (2 pages)
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2016Change of share class name or designation (2 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120,655.9
(9 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120,655.9
(9 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Particulars of variation of rights attached to shares (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Particulars of variation of rights attached to shares (2 pages)
10 December 2014Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page)
10 December 2014Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120,655.9
(11 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120,655.9
(11 pages)
14 October 2014Director's details changed for Michael John Longton on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Michael John Longton on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Michael John Longton on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page)
3 September 2014Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2016
(2 pages)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014 (2 pages)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2016
(2 pages)
15 August 2014Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages)
15 August 2014Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 120,655.90
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 120,655.90
(6 pages)
18 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
18 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
14 November 2013Memorandum and Articles of Association (22 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase auth. Share cap. 07/08/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 105,728.40
(6 pages)
14 November 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 105,728.40
(6 pages)
14 November 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 105,728.40
(6 pages)
14 November 2013Memorandum and Articles of Association (22 pages)
21 October 2013Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages)
21 October 2013Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
12 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 99,970.20
(6 pages)
4 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 99,970.20
(6 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
3 June 2010Company name changed logic business services LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
3 June 2010Company name changed logic business services LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 3 March 2009
  • GBP 105,568.4
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 3 March 2009
  • GBP 105,568.4
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 3 March 2009
  • GBP 105,568.4
(3 pages)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 July 2009Nc inc already adjusted 03/03/09 (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 July 2009Nc inc already adjusted 03/03/09 (1 page)
27 May 2009Director appointed michael john longton (2 pages)
27 May 2009Director appointed michael john longton (2 pages)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (8 pages)
9 October 2008Return made up to 30/09/08; full list of members (8 pages)
8 August 2008Secretary appointed paull & williamsons (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page)
8 August 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
8 August 2008Secretary appointed paull & williamsons (1 page)
8 August 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2008Ad 23/10/07--------- £ si [email protected]=8017 £ ic 60642/68659 (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2008Ad 17/09/07--------- £ si [email protected] (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Ad 17/09/07--------- £ si [email protected] (2 pages)
23 January 2008Ad 23/10/07--------- £ si [email protected]=8017 £ ic 60642/68659 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 November 2007Return made up to 30/09/07; no change of members (7 pages)
12 November 2007Return made up to 30/09/07; no change of members (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 June 2007Partic of mort/charge * (4 pages)
13 June 2007Partic of mort/charge * (4 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
15 November 2005Return made up to 30/09/05; full list of members (8 pages)
15 November 2005Return made up to 30/09/05; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
16 May 2005Dec mort/charge * (2 pages)
16 May 2005Dec mort/charge * (2 pages)
11 May 2005Ad 28/02/05--------- £ si [email protected]=17142 £ ic 43500/60642 (2 pages)
11 May 2005Ad 28/02/05--------- £ si [email protected]=17142 £ ic 43500/60642 (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
23 July 2004Partic of mort/charge * (6 pages)
23 July 2004Partic of mort/charge * (6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
28 June 2004Registered office changed on 28/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
12 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=17496 £ ic 26003/43499 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=3500 £ ic 8/3508 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=3500 £ ic 8/3508 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=22495 £ ic 3508/26003 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=17496 £ ic 26003/43499 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=22495 £ ic 3508/26003 (2 pages)
3 November 2003Ad 30/09/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
3 November 2003Ad 30/09/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
30 September 2003Incorporation (24 pages)
30 September 2003Incorporation (24 pages)