Water Lane
Leeds
LS11 5QR
Director Name | Mr Julian Charles Tyacke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ersnt & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Secretary Name | Petroleum Pipe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 November 2022) |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Peter Schulte |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Iverna Court London W8 6TY |
Director Name | Julian Charles Tyacke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 71 Cadogan Square London SW1X 0DY |
Secretary Name | Lucy Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Orchard Road Farnborough Village Orpington Kent BR6 7BP |
Secretary Name | Richard Gordon Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Director Name | Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Secretary Name | Mr Andrew John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 15 September 2003) |
Role | Steel Pipe Trader |
Country of Residence | England |
Correspondence Address | 12 Cromwell Avenue Bromley Kent BR2 9AQ |
Secretary Name | Andrew Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 22-01 Jebel Ali Gardens Dubai Dubai 17319 17319 |
Director Name | Richard Mark Farnfield |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Mr Amirreza Kasraie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2015) |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 14 New Street London EC2M 4HE |
Director Name | Mr Peter Duthie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | River Oaks Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2008) |
Correspondence Address | 18 Macaulay Drive Aberdeen Grampian AB15 8FL Scotland |
Website | petroleum-pipe.com |
---|
Registered Address | C/O Ersnt & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9k at £1 | Petrostem Group Limited 90.00% Ordinary A |
---|---|
1000 at £1 | Petrostem Group Limited 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£76,529 |
Current Liabilities | £90,797 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 June 2015 | Delivered on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 July 2001 | Delivered on: 25 July 2001 Satisfied on: 24 June 2015 Persons entitled: Standard Bank London Limited Classification: Assignment of proceeds of letters of credit Secured details: All monies due or to become due from the company to the chargee under which repayments are to be made under the letters of credit. Particulars: All letters of credit opened in relation to contracts financed by the mortgagee. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the grantor in all of the following property whether owned or existing at the date of the security agreement or thereafter acquired or arising and regardless. See the mortgage charge document for full details. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 June 1999 | Delivered on: 25 June 1999 Satisfied on: 15 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Notice of move from Administration to Dissolution (29 pages) |
4 April 2022 | Administrator's progress report (29 pages) |
4 October 2021 | Administrator's progress report (29 pages) |
15 September 2021 | Notice of extension of period of Administration (3 pages) |
6 April 2021 | Administrator's progress report (30 pages) |
7 October 2020 | Administrator's progress report (30 pages) |
28 September 2020 | Notice of extension of period of Administration (3 pages) |
15 April 2020 | Administrator's progress report (29 pages) |
10 October 2019 | Administrator's progress report (29 pages) |
27 August 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Administrator's progress report (30 pages) |
22 November 2018 | Notice of deemed approval of proposals (4 pages) |
16 November 2018 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
6 November 2018 | Statement of administrator's proposal (32 pages) |
12 September 2018 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to C/O Ersnt & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 12 September 2018 (1 page) |
11 September 2018 | Appointment of an administrator (3 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
12 March 2018 | Appointment of Mr Julian Charles Tyacke as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Peter Duthie as a director on 11 January 2018 (1 page) |
25 January 2018 | Cessation of Petrostem Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 June 2016 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page) |
14 June 2016 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 May 2016 | Annual return made up to 30 May 2013 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2011 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 May 2011 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2012 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2014 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2014 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 May 2013 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2010 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2012 with a full list of shareholders
|
18 May 2016 | Annual return made up to 30 May 2010 with a full list of shareholders
|
3 May 2016 | Appointment of Mr Peter Duthie as a director on 27 November 2014 (2 pages) |
3 May 2016 | Appointment of Mr Peter Duthie as a director on 27 November 2014 (2 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 July 2015 | Registration of charge 035816070005, created on 25 June 2015 (25 pages) |
3 July 2015 | Registration of charge 035816070005, created on 25 June 2015 (25 pages) |
24 June 2015 | Satisfaction of charge 4 in full (4 pages) |
24 June 2015 | Satisfaction of charge 2 in full (4 pages) |
24 June 2015 | Satisfaction of charge 4 in full (4 pages) |
24 June 2015 | Satisfaction of charge 3 in full (3 pages) |
24 June 2015 | Satisfaction of charge 2 in full (4 pages) |
24 June 2015 | Satisfaction of charge 3 in full (3 pages) |
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Amirreza Kasraie as a director on 16 March 2015 (1 page) |
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Amirreza Kasraie as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Richard Mark Farnfield as a director on 27 November 2014 (1 page) |
16 March 2015 | Termination of appointment of Richard Mark Farnfield as a director on 27 November 2014 (1 page) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed ppcl LIMITED\certificate issued on 27/11/14 (3 pages) |
27 November 2014 | Company name changed ppcl LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (2 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page) |
8 June 2014 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page) |
8 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page) |
8 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
25 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
2 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
2 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
7 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders
|
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders
|
23 June 2010 | Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Mark Farnfield on 31 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 31 March 2010 (1 page) |
23 June 2010 | Director's details changed for Richard Mark Farnfield on 31 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 31 March 2010 (1 page) |
2 March 2010 | Appointment of Mr Amirreza Kasraie as a director (2 pages) |
2 March 2010 | Appointment of Mr Amirreza Kasraie as a director (2 pages) |
14 October 2009 | Memorandum and Articles of Association (10 pages) |
14 October 2009 | Memorandum and Articles of Association (10 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
7 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
7 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 October 2008 | Secretary appointed petroleum pipe secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary river oaks corporate services LTD. (1 page) |
16 October 2008 | Secretary appointed petroleum pipe secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary river oaks corporate services LTD. (1 page) |
22 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Auditor's resignation (1 page) |
20 July 2007 | Memorandum and Articles of Association (10 pages) |
20 July 2007 | Memorandum and Articles of Association (10 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
6 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
20 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 January 2005 | Director resigned (2 pages) |
7 January 2005 | Director resigned (2 pages) |
6 January 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 176 sloane street, london, SW1X 9QG (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page) |
10 September 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 September 2003 | Return made up to 04/06/03; full list of members (7 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
2 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Memorandum and Articles of Association (14 pages) |
16 April 2002 | Memorandum and Articles of Association (14 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Particulars of mortgage/charge (9 pages) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | Particulars of mortgage/charge (9 pages) |
9 February 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Secretary's particulars changed (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 11/06/99; full list of members
|
17 June 1999 | Return made up to 11/06/99; full list of members
|
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
7 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (17 pages) |
15 June 1998 | Incorporation (17 pages) |