Aberdeen
AB11 5DE
Scotland
Director Name | Mr Jan Inge Nore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Bhavin Naresh Asher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Eirik Hannevik Torressen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 04 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Robert Daniel Gillespie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Ciaran Patrick O'Donnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fountainhall Road Aberdeen Aberdeenshire AB15 4EU Scotland |
Secretary Name | Mary McLeish |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lee Crescent North Bridge Of Don Aberdeen AB22 8FP Scotland |
Secretary Name | Mary McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lee Crescent North Bridge Of Don Aberdeen AB22 8FP Scotland |
Director Name | Mr Gary Alexander Kennedy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Cairnhill Croft Culsalmond Insch Aberdeenshire AB52 6UT Scotland |
Director Name | Mr Mons Svendal Aase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Sandvikslies 14 Bergen 5035 Foreign |
Director Name | Mr Stephen Charles Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2010) |
Role | CEO |
Correspondence Address | 54 Padstow Street Karrinyup Western Australia 6018 |
Director Name | Mr Mark Alexander Gillespie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Keepers Cottage Hill Of Corskie Dunecht Aberdeenshire AB32 7ET Scotland |
Director Name | Mr Geir Johansen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2010) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Struaumesvingen 26 Straumsgrend 5151 |
Director Name | Mr Duncan Macpherson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Executive Vice President |
Country of Residence | Norway |
Correspondence Address | 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT Scotland |
Director Name | Mr Neil Knowles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT Scotland |
Director Name | Mr Jan Kristian Haukeland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2013) |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | Geithusvegen 151 A 5259 Hjellestad Norway |
Director Name | Sean Girvan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Exchange No 1 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Exchange No 1 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(3 months after company formation) |
Appointment Duration | 1 day (resigned 06 December 2006) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(3 months after company formation) |
Appointment Duration | 1 day (resigned 06 December 2006) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2009) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | csl-group.co.uk |
---|
Registered Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Dof Subsea Asa 50.00% Ordinary A |
---|---|
250 at £1 | Dof Subsea Asa 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,829,160 |
Current Liabilities | £2,830,300 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2006 | Delivered on: 14 December 2006 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (2 pages) |
30 March 2017 | Application to strike the company off the register (2 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 April 2016 | Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page) |
12 April 2016 | Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page) |
4 April 2016 | Appointment of Mr Eirik Hannevik Torressen as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Eirik Hannevik Torressen as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages) |
23 December 2015 | Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page) |
26 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page) |
17 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 July 2014 | Termination of appointment of Sean Girvan as a director (1 page) |
2 July 2014 | Termination of appointment of Sean Girvan as a director (1 page) |
14 November 2013 | Appointment of Sean Girvan as a director (2 pages) |
14 November 2013 | Termination of appointment of Mary Mcleish as a secretary (2 pages) |
14 November 2013 | Appointment of Mr Giovanni Corbetta as a director (3 pages) |
14 November 2013 | Appointment of Mr Giovanni Corbetta as a director (3 pages) |
14 November 2013 | Termination of appointment of Mary Mcleish as a secretary (2 pages) |
14 November 2013 | Termination of appointment of Jan Haukeland as a director (2 pages) |
14 November 2013 | Appointment of Sean Girvan as a director (2 pages) |
14 November 2013 | Termination of appointment of Jan Haukeland as a director (2 pages) |
14 November 2013 | Appointment of Bhavin Naresh Asher as a secretary (3 pages) |
14 November 2013 | Appointment of Bhavin Naresh Asher as a secretary (3 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 September 2012 | Termination of appointment of Neil Knowles as a director (1 page) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Termination of appointment of Neil Knowles as a director (1 page) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Appointment of Jan Inge Nore as a director (2 pages) |
19 April 2012 | Appointment of Jan Inge Nore as a director (2 pages) |
14 February 2012 | Termination of appointment of Duncan Macpherson as a director (1 page) |
14 February 2012 | Appointment of Mr Jan Kristian Haukeland as a director (2 pages) |
14 February 2012 | Appointment of Mr Jan Kristian Haukeland as a director (2 pages) |
14 February 2012 | Termination of appointment of Duncan Macpherson as a director (1 page) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages) |
4 February 2011 | Appointment of Mr Neil Knowles as a director (2 pages) |
4 February 2011 | Appointment of Mr Neil Knowles as a director (2 pages) |
3 February 2011 | Termination of appointment of Geir Johansen as a director (1 page) |
3 February 2011 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
3 February 2011 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
3 February 2011 | Termination of appointment of Geir Johansen as a director (1 page) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Appointment of Mr Mons Svendal Aase as a director (2 pages) |
22 September 2010 | Appointment of Mr Mons Svendal Aase as a director (2 pages) |
22 September 2010 | Appointment of Mr Duncan Macpherson as a director (2 pages) |
22 September 2010 | Appointment of Mr Duncan Macpherson as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
26 March 2010 | Termination of appointment of Mark Gillespie as a director (1 page) |
26 March 2010 | Termination of appointment of Mark Gillespie as a director (1 page) |
26 March 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Secretary appointed mary mcleish (2 pages) |
30 July 2009 | Secretary appointed mary mcleish (2 pages) |
30 July 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
30 July 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from geo house commerce street aberdeen AB11 5FN (1 page) |
29 July 2009 | Director appointed mark alexander gillespie (2 pages) |
29 July 2009 | Appointment terminated director mons aase (1 page) |
29 July 2009 | Appointment terminated director gary kennedy (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from geo house commerce street aberdeen AB11 5FN (1 page) |
29 July 2009 | Appointment terminated director mons aase (1 page) |
29 July 2009 | Director appointed stephan charles brown (2 pages) |
29 July 2009 | Director appointed mark alexander gillespie (2 pages) |
29 July 2009 | Director appointed stephan charles brown (2 pages) |
29 July 2009 | Director appointed geir johansen (2 pages) |
29 July 2009 | Appointment terminated director gary kennedy (1 page) |
29 July 2009 | Director appointed geir johansen (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from voyager house 75 waterloo quay aberdeen aberdeenshire AB11 5DE (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from voyager house 75 waterloo quay aberdeen aberdeenshire AB11 5DE (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
7 May 2008 | Company name changed dof subsea uk LIMITED\certificate issued on 12/05/08 (2 pages) |
7 May 2008 | Company name changed dof subsea uk LIMITED\certificate issued on 12/05/08 (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
11 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
31 August 2007 | Company name changed pacific shelf 1395 LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed pacific shelf 1395 LIMITED\certificate issued on 31/08/07 (2 pages) |
23 April 2007 | New secretary appointed (3 pages) |
23 April 2007 | New secretary appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
17 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (13 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (13 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Particulars of contract relating to shares (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Ad 11/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Particulars of contract relating to shares (2 pages) |
19 December 2006 | Ad 11/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Partic of mort/charge * (4 pages) |
14 December 2006 | Partic of mort/charge * (4 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | New director appointed (4 pages) |
12 December 2006 | Memorandum and Articles of Association (12 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Registered office changed on 12/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
12 December 2006 | Memorandum and Articles of Association (12 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Incorporation (17 pages) |