Company NameMoorgarth Group Limited
DirectorsDaniel James Smith and Philip Whiting
Company StatusActive - Proposal to Strike off
Company Number04852678
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Previous NameFoldfree Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr Philip Whiting
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Secretary NameMr Martin Edward Archer
StatusCurrent
Appointed11 October 2023(20 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(1 month after company formation)
Appointment Duration6 months (resigned 28 February 2004)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 2003(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 May 2014)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed31 August 2003(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 10 September 2003)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Secretary NameJames Whitelegg
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 2004)
RoleCompany Director
Correspondence Address6 Grange View
Colton View
Leeds
West Yorkshire
LS15 9LD
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 11 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusResigned
Appointed21 July 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameMrs Nicola Claire Wood
StatusResigned
Appointed01 May 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMrs Karen Louise Nordier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed06 May 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMr Daniel James Smith
StatusResigned
Appointed01 July 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemoorgarth.com
Email address[email protected]
Telephone0113 2383417
Telephone regionLeeds

Location

Registered AddressGround Floor
13/14 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Moorgarth Holdings Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,034,000
Net Worth-£110,000
Cash£170,000
Current Liabilities£1,485,000

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

26 October 2017Delivered on: 31 October 2017
Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 22 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 July 2016Delivered on: 22 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page)
18 October 2023Termination of appointment of Timothy Andrew Vaughan as a director on 11 October 2023 (1 page)
12 October 2023Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page)
12 October 2023Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages)
12 October 2023Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages)
12 October 2023Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages)
14 September 2023Cessation of Iaan Van Heerden as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Jacob Wiese as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Paul Johannes Roelofse as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Christoffel Wiese as a person with significant control on 17 November 2022 (1 page)
14 September 2023Notification of Moorgarth Group Holdings Ltd as a person with significant control on 17 November 2022 (2 pages)
14 September 2023Cessation of Philip Biden as a person with significant control on 17 November 2022 (1 page)
31 July 2023Termination of appointment of Karen Louise Nordier as a director on 31 July 2023 (1 page)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 28 February 2022 (19 pages)
1 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
14 July 2022Notification of Iaan Van Heerden as a person with significant control on 1 April 2022 (2 pages)
14 July 2022Cessation of Michael Black as a person with significant control on 1 April 2022 (1 page)
14 July 2022Cessation of Jan Kock Van Der Merwe as a person with significant control on 1 April 2022 (1 page)
14 July 2022Cessation of Mandy Dix-Peek as a person with significant control on 1 April 2022 (1 page)
14 July 2022Notification of Paul Johannes Roelofse as a person with significant control on 1 April 2022 (2 pages)
8 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-disaply article 3.4 28/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 215.36
(3 pages)
17 December 2021Full accounts made up to 28 February 2021 (19 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 December 2020Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page)
18 November 2020Full accounts made up to 29 February 2020 (18 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 January 2020Auditor's resignation (1 page)
18 November 2019Full accounts made up to 28 February 2019 (19 pages)
31 July 2019Cessation of Gerhardus Liebenberg as a person with significant control on 22 November 2018 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Notification of Jan Kock Van Der Merwe as a person with significant control on 22 November 2018 (2 pages)
1 April 2019Registration of charge 048526780014, created on 27 March 2019 (26 pages)
1 April 2019Registration of charge 048526780011, created on 27 March 2019 (24 pages)
1 April 2019Registration of charge 048526780013, created on 27 March 2019 (25 pages)
1 April 2019Registration of charge 048526780012, created on 27 March 2019 (25 pages)
12 November 2018Registration of charge 048526780010, created on 5 November 2018 (27 pages)
14 September 2018Full accounts made up to 28 February 2018 (18 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 November 2017Satisfaction of charge 048526780005 in full (4 pages)
21 November 2017Satisfaction of charge 048526780003 in full (4 pages)
21 November 2017Satisfaction of charge 048526780003 in full (4 pages)
21 November 2017Satisfaction of charge 048526780005 in full (4 pages)
31 October 2017Registration of charge 048526780009, created on 26 October 2017 (30 pages)
31 October 2017Registration of charge 048526780009, created on 26 October 2017 (30 pages)
23 October 2017Registration of charge 048526780008, created on 18 October 2017 (26 pages)
23 October 2017Registration of charge 048526780008, created on 18 October 2017 (26 pages)
19 October 2017Full accounts made up to 28 February 2017 (18 pages)
19 October 2017Full accounts made up to 28 February 2017 (18 pages)
10 October 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 February 2017Registration of charge 048526780007, created on 21 February 2017 (29 pages)
22 February 2017Registration of charge 048526780007, created on 21 February 2017 (29 pages)
20 February 2017Registration of charge 048526780006, created on 17 February 2017 (26 pages)
20 February 2017Registration of charge 048526780006, created on 17 February 2017 (26 pages)
7 December 2016Full accounts made up to 29 February 2016 (17 pages)
7 December 2016Full accounts made up to 29 February 2016 (17 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (10 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (10 pages)
22 July 2016Registration of charge 048526780005, created on 19 July 2016 (23 pages)
22 July 2016Registration of charge 048526780005, created on 19 July 2016 (23 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
3 March 2016Registration of charge 048526780004, created on 26 February 2016 (19 pages)
3 March 2016Registration of charge 048526780004, created on 26 February 2016 (19 pages)
3 March 2016Registration of charge 048526780003, created on 29 February 2016 (23 pages)
3 March 2016Registration of charge 048526780002, created on 29 February 2016 (24 pages)
3 March 2016Registration of charge 048526780003, created on 29 February 2016 (23 pages)
3 March 2016Registration of charge 048526780002, created on 29 February 2016 (24 pages)
7 December 2015Registration of charge 048526780001, created on 2 December 2015 (28 pages)
7 December 2015Registration of charge 048526780001, created on 2 December 2015 (28 pages)
7 December 2015Registration of charge 048526780001, created on 2 December 2015 (28 pages)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
24 September 2015Full accounts made up to 28 February 2015 (15 pages)
24 September 2015Full accounts made up to 28 February 2015 (15 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
29 October 2014Full accounts made up to 28 February 2014 (15 pages)
29 October 2014Full accounts made up to 28 February 2014 (15 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
1 August 2013Full accounts made up to 28 February 2013 (16 pages)
1 August 2013Full accounts made up to 28 February 2013 (16 pages)
28 September 2012Full accounts made up to 29 February 2012 (16 pages)
28 September 2012Full accounts made up to 29 February 2012 (16 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
9 September 2011Full accounts made up to 28 February 2011 (14 pages)
9 September 2011Full accounts made up to 28 February 2011 (14 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Change of share class name or designation (2 pages)
9 February 2011Full accounts made up to 28 February 2010 (14 pages)
9 February 2011Full accounts made up to 28 February 2010 (14 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 August 2010Termination of appointment of John Whiteley as a secretary (1 page)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Termination of appointment of John Whiteley as a secretary (1 page)
24 August 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
24 August 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2010Memorandum and Articles of Association (26 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2010Memorandum and Articles of Association (26 pages)
15 December 2009Full accounts made up to 28 February 2009 (15 pages)
15 December 2009Full accounts made up to 28 February 2009 (15 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
30 October 2008Full accounts made up to 1 March 2008 (15 pages)
30 October 2008Full accounts made up to 1 March 2008 (15 pages)
30 October 2008Full accounts made up to 1 March 2008 (15 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
15 October 2007Full accounts made up to 24 February 2007 (14 pages)
15 October 2007Full accounts made up to 24 February 2007 (14 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 June 2006Full accounts made up to 25 February 2006 (14 pages)
6 June 2006Full accounts made up to 25 February 2006 (14 pages)
21 September 2005Full accounts made up to 26 February 2005 (14 pages)
21 September 2005Full accounts made up to 26 February 2005 (14 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 January 2005Full accounts made up to 28 February 2004 (14 pages)
4 January 2005Full accounts made up to 28 February 2004 (14 pages)
24 December 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
21 September 2004Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
15 May 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
15 May 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
21 April 2004Secretary's particulars changed (1 page)
21 April 2004Secretary's particulars changed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: riverview court, castlegate wetherby west yorkshire LS22 6LE (1 page)
4 November 2003Registered office changed on 04/11/03 from: riverview court, castlegate wetherby west yorkshire LS22 6LE (1 page)
31 October 2003Company name changed foldfree LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed foldfree LIMITED\certificate issued on 31/10/03 (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 September 2003Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)