45, Gordon Street
Glasgow
G1 3PE
Scotland
Secretary Name | Andrew John Woollhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45, Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harper Macleod Llp The Ca'D'Oro 45, Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David George Norman Ritchie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Place Seafield Bathgate West Lothian EH47 7BJ Scotland |
Director Name | Thomas William Watt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2012) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 4/4 Bonnington Avenue Edinburgh Midlothian EH6 5QH Scotland |
Secretary Name | Mr David George Norman Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Place Seafield Bathgate West Lothian EH47 7BJ Scotland |
Director Name | Benjamin Nicholas Gray Vaughan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2007) |
Role | Software Engineer |
Correspondence Address | Correslaw Netherwitton Morpeth Northumberland NE61 4NW |
Secretary Name | Lynn Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 February 2007) |
Role | Operations Director |
Correspondence Address | 123 Currievale Drive Currie Edinburgh Midlothian EH14 5RP Scotland |
Director Name | Mr James Brash Findlay Ritchie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Place Seafield Bathgate West Lothian EH47 7BJ Scotland |
Secretary Name | Thomas William Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 4/4 Bonnington Avenue Edinburgh Midlothian EH6 5QH Scotland |
Director Name | Mr Robert Alexander Pedersen Hamilton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2012) |
Role | Software Engineering |
Country of Residence | Scotland |
Correspondence Address | 39 Humbie Terrace Aberdour Burntisland Fife KY3 0XP Scotland |
Director Name | Mr John Downie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL Scotland |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL Scotland |
Director Name | Mr Zak Doffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Vincent Place Glasgow G1 2QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Codestuff Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2007) |
Correspondence Address | Breich Pit Studio Mid Breich Farm West Calder West Lothian EH55 8PL Scotland |
Secretary Name | Codestuff Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2007) |
Correspondence Address | Breich Pit Studio Mid Breich Farm West Calder West Lothian EH55 8PL Scotland |
Website | digitalbarriers.com |
---|---|
Telephone | 020 35535888 |
Telephone region | London |
Registered Address | C/O Harper Macleod Llp The Ca'D'Oro 45, Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
21.6k at £0.01 | Digital Barriers PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,931 |
Gross Profit | £32,931 |
Net Worth | -£1,247,316 |
Current Liabilities | £1,247,316 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (1 page) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45, Gordon Street Glasgow G1 3PE on 31 December 2020 (1 page) |
12 November 2020 | Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (13 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 March 2018 | Registered office address changed from C/O Geniac Uk Limited 110 Queen Street Glasgow G1 3BX Scotland to C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX on 13 March 2018 (1 page) |
3 January 2018 | Change of details for Digital Barriers Plc as a person with significant control on 1 November 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
15 December 2017 | Registered office address changed from C/O Digital Barriers 39 st Vincent Place Glasgow G1 2QQ to C/O Geniac Uk Limited 110 Queen Street Glasgow G1 3BX on 15 December 2017 (1 page) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
29 January 2014 | Registered office address changed from C/O Digital Barriers 39 St Vincent Place Glasgow Scotland on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from C/O Digital Barriers 39 St Vincent Place Glasgow Scotland on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Registered office address changed from Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL on 28 January 2014 (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
27 March 2012 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 March 2012 | Appointment of Mr Zak Doffman as a director (3 pages) |
27 March 2012 | Appointment of Andrew John Woollhead as a secretary (3 pages) |
27 March 2012 | Appointment of Andrew John Woollhead as a secretary (3 pages) |
27 March 2012 | Appointment of Mr Zak Doffman as a director (3 pages) |
27 March 2012 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 March 2012 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
22 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
22 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
16 March 2012 | Termination of appointment of James Ritchie as a director (2 pages) |
16 March 2012 | Termination of appointment of Robert Hamilton as a director (2 pages) |
16 March 2012 | Termination of appointment of Thomas Watt as a director (2 pages) |
16 March 2012 | Termination of appointment of David Ritchie as a director (2 pages) |
16 March 2012 | Termination of appointment of Thomas Watt as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Thomas Watt as a director (2 pages) |
16 March 2012 | Termination of appointment of Thomas Watt as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Robert Hamilton as a director (2 pages) |
16 March 2012 | Termination of appointment of David Ritchie as a director (2 pages) |
16 March 2012 | Termination of appointment of John Downie as a director (2 pages) |
16 March 2012 | Termination of appointment of John Downie as a director (2 pages) |
16 March 2012 | Termination of appointment of James Ritchie as a director (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Appointment of John Downie as a director (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2006
|
12 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2004
|
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages) |
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (19 pages) |
12 March 2012 | Annual return made up to 8 January 2009 with a full list of shareholders (10 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2004
|
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2004
|
12 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
12 March 2012 | Purchase of own shares. (2 pages) |
12 March 2012 | Annual return made up to 8 January 2009 with a full list of shareholders (10 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
12 March 2012 | S-div (1 page) |
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2006
|
12 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 8 January 2006
|
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (19 pages) |
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (19 pages) |
12 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
12 March 2012 | Purchase of own shares. (2 pages) |
12 March 2012 | Appointment of John Downie as a director (3 pages) |
12 March 2012 | Annual return made up to 8 January 2009 with a full list of shareholders (10 pages) |
12 March 2012 | S-div (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders
|
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders
|
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders
|
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders
|
8 February 2010 | Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas William Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders
|
8 February 2010 | Director's details changed for Thomas William Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas William Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders
|
8 February 2010 | Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Director appointed mr robert alexander pedersen hamilton (1 page) |
2 February 2009 | Return made up to 08/01/09; full list of members (8 pages) |
2 February 2009 | Return made up to 08/01/09; full list of members (8 pages) |
2 February 2009 | Director appointed mr robert alexander pedersen hamilton (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (5 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 08/01/07; full list of members (5 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (5 pages) |
3 October 2006 | Ad 14/08/06--------- £ si [email protected]=16 £ ic 144/160 (2 pages) |
3 October 2006 | Ad 14/08/06--------- £ si [email protected]=16 £ ic 144/160 (2 pages) |
27 September 2006 | Ad 24/07/06--------- £ si [email protected]=44 £ ic 100/144 (3 pages) |
27 September 2006 | Ad 24/07/06--------- £ si [email protected]=44 £ ic 100/144 (3 pages) |
27 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
3 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |