Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary Name | David Robertson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 30 Hayford Mills Cambusbarron Stirling FK7 9PN Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Sinclair Place Falkirk Stirlingshire FK2 7QR Scotland |
Director Name | Mr Douglas Paterson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2010) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Douglas McIntyre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Secretary Name | Mr Robert McGregor Bateman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Andrew Carmichael Thomson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr David Robertson White |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mrs Margaret Jane Lang |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Robert McGregor Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Alexander Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Kieran Koszary |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(16 years after company formation) |
Appointment Duration | 2 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gary Andrew Deans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(16 years after company formation) |
Appointment Duration | 8 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Keith Adamson Gourlay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Kenneth William Jamieson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Jamie Allan Swinney |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Gordon Campbell Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr Douglas Moodie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(17 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Mr John Wright |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2022(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | falkirkfc.co.uk |
---|
Registered Address | The Falkirk Stadium Westfield Falkirk Stirlingshire FK2 9DX Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Falkirk Football & Athletic Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,372 |
Cash | £12,910 |
Current Liabilities | £78,602 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2024 | Application to strike the company off the register (1 page) |
3 January 2024 | Termination of appointment of Keith Adamson Gourlay as a director on 27 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Jamie Allan Swinney as a director on 27 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Nigel Murray Serafini as a director on 22 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Kenneth William Jamieson as a director on 27 December 2023 (1 page) |
3 January 2024 | Termination of appointment of Gordon Campbell Wright as a director on 27 December 2023 (1 page) |
24 October 2023 | Appointment of Mr Thomas Alistair Gemmell Angus as a director on 23 October 2023 (2 pages) |
12 October 2023 | Accounts for a small company made up to 31 May 2023 (5 pages) |
24 July 2023 | Termination of appointment of John Wright as a director on 19 July 2023 (1 page) |
13 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a small company made up to 31 May 2022 (6 pages) |
8 November 2022 | Appointment of Mr John Wright as a director on 7 November 2022 (2 pages) |
3 August 2022 | Termination of appointment of Douglas Moodie as a director on 1 August 2022 (1 page) |
23 March 2022 | Appointment of Mr Douglas Moodie as a director on 21 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
11 March 2022 | Cessation of Andrew Carmichael Thomson as a person with significant control on 1 February 2022 (1 page) |
11 March 2022 | Cessation of Robert Mcgregor Bateman as a person with significant control on 11 January 2022 (1 page) |
4 February 2022 | Appointment of Mr Jamie Allan Swinney as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Robert Mcgregor Bateman as a director on 11 January 2022 (1 page) |
2 February 2022 | Appointment of Mr Kenneth William Jamieson as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Andrew Carmichael Thomson as a director on 1 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Nigel Murray Serafini as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of David Robertson White as a director on 1 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Keith Adamson Gourlay as a director on 1 February 2022 (2 pages) |
2 February 2022 | Appointment of Mr Gordon Campbell Wright as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Robert Mcgregor Bateman as a secretary on 11 January 2022 (1 page) |
7 December 2021 | Accounts for a small company made up to 31 May 2021 (6 pages) |
7 December 2021 | Appointment of Mr David Robertson White as a director on 7 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gary Andrew Deans as a director on 6 December 2021 (1 page) |
11 June 2021 | Termination of appointment of Kieran Koszary as a director on 10 June 2021 (1 page) |
13 April 2021 | Appointment of Mr Gary Andrew Deans as a director on 6 April 2021 (2 pages) |
7 April 2021 | Appointment of Mr Kieran Koszary as a director on 6 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 April 2021 | Notification of Falkirk Football and Athletic Club Ltd. (The) as a person with significant control on 8 March 2021 (2 pages) |
26 October 2020 | Accounts for a small company made up to 31 May 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 March 2020 | Cessation of William Martin Ritchie as a person with significant control on 22 July 2019 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
27 November 2019 | Cessation of Margaret Jane Lang as a person with significant control on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Margaret Jane Lang as a director on 25 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Alexander Miller as a director on 11 July 2019 (1 page) |
4 November 2019 | Termination of appointment of Gary Andrew Deans as a director on 22 July 2019 (1 page) |
15 August 2019 | Appointment of Mr Gary Andrew Deans as a director on 22 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Alexander Miller as a director on 11 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
21 March 2018 | Notification of Margaret Jane Lang as a person with significant control on 9 March 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Andrew Carmichael Thomson as a person with significant control on 9 March 2017 (2 pages) |
21 March 2018 | Notification of William Martin Ritchie as a person with significant control on 9 March 2017 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 May 2017 (4 pages) |
13 September 2017 | Appointment of Mr Robert Mcgregor Bateman as a director on 14 September 2016 (2 pages) |
13 September 2017 | Appointment of Mr Robert Mcgregor Bateman as a director on 14 September 2016 (2 pages) |
21 March 2017 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
21 March 2017 | Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Margaret Jane Lang as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 17 September 2015 (2 pages) |
24 December 2015 | Termination of appointment of Douglas Mcintyre as a director on 18 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Robert Mcgregor Bateman as a director on 17 September 2015 (2 pages) |
24 December 2015 | Termination of appointment of Douglas Mcintyre as a director on 18 December 2015 (1 page) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
23 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
25 June 2014 | Termination of appointment of David White as a director (1 page) |
25 June 2014 | Termination of appointment of David White as a director (1 page) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
5 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 November 2012 | Appointment of Mr Andrew Carmichael Thomson as a director (2 pages) |
27 November 2012 | Appointment of Mr David Robertson White as a director (2 pages) |
27 November 2012 | Appointment of Mr David Robertson White as a director (2 pages) |
27 November 2012 | Company name changed falkirk F.C. (retail) LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Appointment of Mr Andrew Carmichael Thomson as a director (2 pages) |
27 November 2012 | Secretary's details changed for Mr Robert Mcgregor Bateman on 27 November 2012 (1 page) |
27 November 2012 | Company name changed falkirk F.C. (retail) LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Secretary's details changed for Mr Robert Mcgregor Bateman on 27 November 2012 (1 page) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
5 June 2012 | Appointment of Mr Robert Mcgregor Bateman as a secretary (1 page) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
25 October 2011 | Termination of appointment of George Craig as a director (1 page) |
26 August 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
26 August 2011 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
26 August 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
26 August 2011 | Appointment of Mr Douglas Mcintyre as a director (2 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for George Craig on 11 March 2010 (2 pages) |
7 April 2010 | Director's details changed for George Craig on 11 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
18 February 2010 | Termination of appointment of Douglas Paterson as a director (1 page) |
21 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 September 2008 | Appointment terminated secretary david webster (1 page) |
9 September 2008 | Appointment terminated secretary david webster (1 page) |
12 May 2008 | Return made up to 11/03/08; full list of members (7 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (7 pages) |
7 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
7 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
10 April 2006 | Ad 01/03/06--------- £ si 2@1 (2 pages) |
10 April 2006 | Ad 01/03/06--------- £ si 2@1 (2 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members
|
10 April 2006 | Return made up to 11/03/06; full list of members
|
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1A cluny square buckie AB56 1AH (1 page) |
19 April 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 April 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1A cluny square buckie AB56 1AH (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Incorporation (16 pages) |
11 March 2005 | Incorporation (16 pages) |