Pallet Hill
Penrith
Cumbria
CA11 0BY
Secretary Name | Vicky Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 June 2021) |
Role | Company Director |
Correspondence Address | Langlands Pallet Hill Penrith Cumbria CA11 0BY |
Director Name | Richard Stuart Kay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2006) |
Role | Finance Director |
Correspondence Address | 6 Keld Close Stainton Penrith Cumbria CA11 0EJ |
Director Name | Mrs Catherine Mary Lloyd |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langlands Pallet Hill Penrith Cumbria CA11 0BY |
Director Name | Mr George Lloyd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Langlands Pallet Hill Penrith Cumbria CA11 0BY |
Director Name | Gavin Robertson McCaffery |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2006) |
Role | Managing Director |
Correspondence Address | 18 Laikin View Calthwaite Penrith Cumbria CA11 9QW |
Secretary Name | Richard Stuart Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2006) |
Role | Finance Director |
Correspondence Address | 6 Keld Close Stainton Penrith Cumbria CA11 0EJ |
Secretary Name | Mr Gordon Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drovers Lane Penrith Cumbria CA11 9EP |
Director Name | Mr John George Lloyd |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2014) |
Role | Product Manager |
Country of Residence | Britain |
Correspondence Address | Langlands Pallet Hill Penrith Cumbria CA11 0BY |
Director Name | Susan Lloyd |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 August 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langlands Pallet Hill Penrith Cumbria CA11 0BY |
Secretary Name | Mrs Catherine Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Boulevard D'Italie 2a4p1 Rocazur Monte Carlo 98000 Monaco |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.grouplloyd.com |
---|---|
Telephone | 01768 483786 |
Telephone region | Penrith |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £1,723,542 |
Cash | £26,999 |
Current Liabilities | £1,808,128 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
11 May 2017 | Delivered on: 11 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 August 2012 | Delivered on: 18 August 2012 Satisfied on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 June 2012 | Delivered on: 27 June 2012 Satisfied on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 January 2008 | Delivered on: 30 January 2008 Satisfied on: 1 September 2012 Persons entitled: Hsbc Bank PLC 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 |
19 November 2003 | Delivered on: 2 December 2003 Satisfied on: 5 July 2008 Persons entitled: National Westminster Bank PLC 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 |
15 May 2002 | Delivered on: 17 May 2002 Satisfied on: 5 July 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 2020 | Administrator's progress report (21 pages) |
---|---|
30 June 2020 | Administrator's progress report (23 pages) |
23 April 2020 | Notice of extension of period of Administration (3 pages) |
6 June 2019 | Administrator's progress report (25 pages) |
2 April 2019 | Notice of extension of period of Administration (3 pages) |
4 December 2018 | Administrator's progress report (30 pages) |
17 July 2018 | Notice of deemed approval of proposals (3 pages) |
12 July 2018 | Statement of affairs with form AM02SOA (10 pages) |
29 June 2018 | Statement of administrator's proposal (40 pages) |
23 May 2018 | Registered office address changed from Langlands Pallet Hill Penrith Cumbria CA11 0BY to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 May 2018 (2 pages) |
14 May 2018 | Appointment of an administrator (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 042672170008, created on 11 May 2017 (21 pages) |
11 May 2017 | Registration of charge 042672170008, created on 11 May 2017 (21 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
17 August 2016 | Termination of appointment of Susan Lloyd as a director on 16 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Susan Lloyd as a director on 16 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
26 July 2016 | Registration of charge 042672170007, created on 26 July 2016 (13 pages) |
26 July 2016 | Registration of charge 042672170007, created on 26 July 2016 (13 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
8 February 2016 | Registration of charge 042672170006, created on 5 February 2016 (24 pages) |
8 February 2016 | Registration of charge 042672170006, created on 5 February 2016 (24 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 March 2015 | Termination of appointment of John George Lloyd as a director on 31 October 2014 (1 page) |
17 March 2015 | Termination of appointment of John George Lloyd as a director on 31 October 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 December 2012 | Termination of appointment of George Lloyd as a director (2 pages) |
11 December 2012 | Termination of appointment of George Lloyd as a director (2 pages) |
11 December 2012 | Termination of appointment of Catherine Lloyd as a director (2 pages) |
11 December 2012 | Termination of appointment of Catherine Lloyd as a director (2 pages) |
7 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr John George Lloyd on 4 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Susan Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Susan Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Susan Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Catherine Mary Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr George Lloyd on 4 September 2012 (2 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 September 2011 | Director's details changed for Mr John George Lloyd on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr John George Lloyd on 23 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
8 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Secretary's details changed for Vicky Lloyd on 15 July 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Vicky Lloyd on 15 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Miss Vicky Lloyd on 15 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Miss Vicky Lloyd on 15 July 2010 (3 pages) |
25 June 2010 | Appointment of Vicky Lloyd as a secretary (2 pages) |
25 June 2010 | Appointment of Vicky Lloyd as a secretary (2 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Termination of appointment of Catherine Lloyd as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Catherine Lloyd as a secretary (2 pages) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Susan Lloyd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Susan Lloyd on 18 November 2009 (2 pages) |
21 September 2009 | Appointment terminated secretary gordon howes (1 page) |
21 September 2009 | Secretary appointed catherine mary lloyd (2 pages) |
21 September 2009 | Secretary appointed catherine mary lloyd (2 pages) |
21 September 2009 | Appointment terminated secretary gordon howes (1 page) |
2 July 2009 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
2 July 2009 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
2 July 2009 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
2 July 2009 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
8 August 2008 | Director's change of particulars / vicky lloyd / 15/07/2008 (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
8 August 2008 | Director's change of particulars / vicky lloyd / 15/07/2008 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
12 December 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
16 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
5 June 2007 | Accounts for a medium company made up to 30 November 2005 (17 pages) |
5 June 2007 | Accounts for a medium company made up to 30 November 2005 (17 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
14 December 2005 | Full accounts made up to 30 November 2004 (18 pages) |
14 December 2005 | Full accounts made up to 30 November 2004 (18 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
10 March 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
10 March 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 08/08/04; full list of members (9 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members (9 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (9 pages) |
14 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
15 August 2002 | Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2002 | Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
30 May 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Company name changed southgate LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed southgate LIMITED\certificate issued on 27/02/02 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: langlands pallet hill penrith cumbria CA11 0BY (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: langlands pallet hill penrith cumbria CA11 0BY (1 page) |
31 January 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 12 york place leeds LS1 2DS (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 12 york place leeds LS1 2DS (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
8 August 2001 | Incorporation (18 pages) |
8 August 2001 | Incorporation (18 pages) |