London
E5 9DB
Director Name | Mr Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moresby Road London E5 9LE |
Secretary Name | Mrs Rivka Niederman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Jessam Avenue London E5 9DU |
Director Name | Robert Ian Bailey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Bailiffs Cottage Membury, Ramsbury Marlborough Wiltshire SN8 2HH |
Director Name | Nicholas George Sandford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | Tower House Polesden Lacey Dorking Surrey RH5 6BB |
Director Name | Nicholas George Sandford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | Tower House Polesden Lacey Dorking Surrey RH5 6BB |
Secretary Name | Nicholas George Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | Tower House Polesden Lacey Dorking Surrey RH5 6BB |
Secretary Name | Amanda Jane Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 1995) |
Role | Personal Assistant |
Correspondence Address | 21 Avonmore Gardens Avonmore Road London W14 8RU |
Secretary Name | Karenza Louise Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 29 Tierney Road London SW2 4QL |
Secretary Name | Phillip George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 90 Sumatra Road London NW6 1PR |
Secretary Name | Deborah Jane Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 37 Poplar Mount Belvedere Kent DA17 6DL |
Director Name | Deborah Jane Peel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 December 2005) |
Role | Pa Secretary |
Correspondence Address | 37 Poplar Mount Belvedere Kent DA17 6DL |
Director Name | Mr Charles Toby Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage Hungerford Park Hungerford Berks RG17 0UU |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 11-15 Bartholomew Street Newbury Berkshire RG14 5LL |
Secretary Name | Mrs Linda Faulkner |
---|---|
Status | Resigned |
Appointed | 07 February 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2008) |
Role | Personal Assistant |
Correspondence Address | 85 Bath Road Thatcham Berkshire RG18 3BD |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2008) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1000 at 1 | Britonwood Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,202,023 |
Cash | £857 |
Current Liabilities | £2,240,164 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 March 2013 | Receiver's abstract of receipts and payments to 12 February 2013 (2 pages) |
21 March 2013 | Receiver's abstract of receipts and payments to 12 February 2013 (2 pages) |
22 February 2013 | Notice of move from Administration to Dissolution on 14 February 2013 (25 pages) |
22 February 2013 | Administrator's progress report to 14 February 2013 (25 pages) |
22 February 2013 | Administrator's progress report to 14 February 2013 (25 pages) |
22 February 2013 | Notice of move from Administration to Dissolution (25 pages) |
4 February 2013 | Administrator's progress report to 4 January 2013 (26 pages) |
4 February 2013 | Administrator's progress report to 4 January 2013 (26 pages) |
4 February 2013 | Administrator's progress report to 4 January 2013 (26 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2012 | Receiver's abstract of receipts and payments to 12 August 2012 (2 pages) |
4 October 2012 | Receiver's abstract of receipts and payments to 12 August 2012 (2 pages) |
3 August 2012 | Administrator's progress report to 4 July 2012 (24 pages) |
3 August 2012 | Administrator's progress report to 4 July 2012 (24 pages) |
3 August 2012 | Administrator's progress report to 4 July 2012 (24 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 12 February 2012 (2 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 12 February 2012 (2 pages) |
7 February 2012 | Administrator's progress report to 4 January 2012 (32 pages) |
7 February 2012 | Administrator's progress report to 4 January 2012 (32 pages) |
7 February 2012 | Administrator's progress report to 4 January 2012 (32 pages) |
25 August 2011 | Receiver's abstract of receipts and payments to 12 August 2011 (2 pages) |
25 August 2011 | Receiver's abstract of receipts and payments to 12 August 2011 (2 pages) |
3 August 2011 | Notice of extension of period of Administration (1 page) |
3 August 2011 | Notice of extension of period of Administration (1 page) |
14 July 2011 | Administrator's progress report to 13 June 2011 (29 pages) |
14 July 2011 | Administrator's progress report to 13 June 2011 (29 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
5 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
1 April 2011 | Receiver's abstract of receipts and payments to 12 February 2011 (4 pages) |
1 April 2011 | Receiver's abstract of receipts and payments to 12 February 2011 (4 pages) |
22 February 2011 | Notice of extension of period of Administration (1 page) |
22 February 2011 | Notice of extension of period of Administration (1 page) |
15 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
15 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
28 January 2011 | Administrator's progress report to 4 January 2011 (31 pages) |
28 January 2011 | Administrator's progress report to 4 January 2011 (31 pages) |
28 January 2011 | Administrator's progress report to 4 January 2011 (31 pages) |
29 October 2010 | Receiver's abstract of receipts and payments to 12 August 2010 (2 pages) |
29 October 2010 | Receiver's abstract of receipts and payments to 12 August 2010 (2 pages) |
28 September 2010 | Administrator's progress report to 21 August 2010 (26 pages) |
28 September 2010 | Administrator's progress report to 21 August 2010 (26 pages) |
30 April 2010 | Statement of administrator's proposal (48 pages) |
30 April 2010 | Statement of administrator's proposal (48 pages) |
22 April 2010 | Statement of administrator's proposal (48 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
22 April 2010 | Statement of administrator's proposal (48 pages) |
23 March 2010 | Registered office address changed from 147 Stamford Hill London N16 5LG on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 147 Stamford Hill London N16 5LG on 23 March 2010 (2 pages) |
25 February 2010 | Appointment of an administrator (1 page) |
25 February 2010 | Appointment of an administrator (1 page) |
1 September 2009 | Notice of appointment of receiver or manager (1 page) |
1 September 2009 | Notice of appointment of receiver or manager (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
24 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
29 May 2009 | Compulsory strike-off action has been suspended (1 page) |
29 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page) |
17 February 2009 | Secretary appointed rivka niederman (2 pages) |
17 February 2009 | Appointment terminated director charles hunter (1 page) |
17 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
17 February 2009 | Director appointed jacob schreiber (2 pages) |
17 February 2009 | Director appointed david schreiber (2 pages) |
17 February 2009 | Appointment Terminated Director charles hunter (1 page) |
17 February 2009 | Secretary appointed rivka niederman (2 pages) |
17 February 2009 | Director appointed david schreiber (2 pages) |
17 February 2009 | Director appointed jacob schreiber (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page) |
11 February 2009 | Appointment terminated secretary linda faulkner (1 page) |
11 February 2009 | Appointment Terminated Secretary linda faulkner (1 page) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR (1 page) |
16 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
6 December 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 December 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 47 castle street reading basingstoke RG1 7SR (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 47 castle street reading basingstoke RG1 7SR (1 page) |
5 December 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 02/01/07; full list of members; amend (8 pages) |
7 August 2007 | Return made up to 02/01/07; full list of members; amend (8 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | New secretary appointed (1 page) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 October 2006 | Return made up to 30/01/06; no change of members (6 pages) |
5 October 2006 | Return made up to 30/01/06; no change of members (6 pages) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
18 January 2006 | New director appointed (4 pages) |
18 January 2006 | New director appointed (4 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2003 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2004 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2002 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2003 (10 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2002 (10 pages) |
9 January 2006 | Amended full accounts made up to 31 March 2004 (10 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 15 bolton street mayfair london W1J 8BG (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 15 bolton street mayfair london W1J 8BG (1 page) |
5 January 2006 | Memorandum and Articles of Association (7 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Auditor's resignation (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Memorandum and Articles of Association (7 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Auditor's resignation (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
16 April 2004 | Return made up to 02/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 02/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 October 2001 | Secretary's particulars changed (1 page) |
28 October 2001 | Secretary's particulars changed (1 page) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Particulars of mortgage/charge (15 pages) |
9 June 2000 | Particulars of mortgage/charge (15 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members
|
10 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 02/01/98; no change of members
|
22 April 1997 | Return made up to 02/01/97; full list of members (6 pages) |
22 April 1997 | Return made up to 02/01/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 14 bolton street mayfair london W1Y 7PA (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 14 bolton street mayfair london W1Y 7PA (1 page) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (1 page) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
1 September 1995 | Company name changed expertsource LIMITED\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Company name changed expertsource LIMITED\certificate issued on 04/09/95 (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | New director appointed (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
29 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1992 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
2 January 1990 | Incorporation (9 pages) |
2 January 1990 | Incorporation (9 pages) |