Company NameTevalis Limited
Company StatusActive
Company Number05599167
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NamesHospitality Epos Solutions Limited and Tevalis Software Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Edward Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Secretary NameMr James Robert Edward Cook
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(1 year, 5 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr John Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Humble
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Corrigan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMs Natalie Cook
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Richard Butcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameDarren Lythe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleProject Manager
Correspondence Address31 Badgers Wood
Cottingham
East Yorshire
HU16 5SL
Director NameJohn Harrison
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2009)
RoleProgrammer
Correspondence Address313 Grovehill Road
Beverley
East Yorkshire
HU17 0JG
Director NameMr Mayur Kanulal Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Lane
Watford
Hertfordshire
WD19 4NL
Director NameMr Mayur Mehta
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Alfred Gelder Street
Hull
East Yorkshire
HU1 1EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewebsite.tevalis.com/
Email address[email protected]
Telephone01923 294446
Telephone regionWatford

Location

Registered AddressTevalis Bridgehead Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

5.1k at £1Mike Hoffman
4.17%
Ordinary
42.5k at £1James Cook
34.39%
Ordinary
42.5k at £1Mayur Mehta
34.39%
Ordinary
-OTHER
16.36%
-
714 at £18.5Mayur Patel
10.69%
Ordinary 1

Financials

Year2014
Net Worth-£7,283
Cash£275
Current Liabilities£546,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

1 July 2022Delivered on: 8 July 2022
Persons entitled: Sme Platform UK Lending No.1 Dac

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 15 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 18 September 2019
Persons entitled: Npif Y&H Debt L.P. Acting Through It's General Partner Evbl(General Partner Npif Y&H Debt) Limited

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2017Delivered on: 1 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 November 2012Delivered on: 16 November 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 November 2011Delivered on: 3 December 2011
Satisfied on: 14 May 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
6 November 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
30 October 2023Registration of charge 055991670008, created on 19 October 2023 (9 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
2 August 2022Satisfaction of charge 055991670006 in full (1 page)
2 August 2022Satisfaction of charge 055991670005 in full (1 page)
8 July 2022Registration of charge 055991670007, created on 1 July 2022 (53 pages)
29 June 2022Change of details for Arowanis Holdings Limited as a person with significant control on 18 December 2020 (2 pages)
27 June 2022Cessation of James Robert Edward Cook as a person with significant control on 18 December 2020 (1 page)
23 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2022Change of details for Arowanis Holdings Limited as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Director's details changed for John Wright on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr James Humble on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Stuart Melvin Cook on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr James Corrigan on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Ms Natalie Cook on 7 March 2022 (2 pages)
16 March 2022Secretary's details changed for Mr James Robert Edward Cook on 7 March 2022 (1 page)
16 March 2022Director's details changed for Mr James Robert Edward Cook on 7 March 2022 (2 pages)
7 March 2022Appointment of Mr James Richard Butcher as a director on 24 February 2022 (2 pages)
12 January 2022Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 12 January 2022 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
27 September 2021Director's details changed for Mr James Corrigan on 27 September 2021 (2 pages)
14 December 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
6 November 2020Director's details changed for Mr James Robert Edward Cook on 8 July 2020 (2 pages)
6 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 September 2020Satisfaction of charge 055991670004 in full (1 page)
2 September 2020Satisfaction of charge 055991670003 in full (1 page)
15 July 2020Registration of charge 055991670006, created on 9 July 2020 (41 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
3 October 2019Cessation of A Person with Significant Control as a person with significant control on 19 September 2019 (1 page)
19 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 September 2019Registration of charge 055991670005, created on 18 September 2019 (35 pages)
10 September 2019Change of details for Mr James Robert Edward Cook as a person with significant control on 4 September 2019 (2 pages)
10 September 2019Notification of Arowanis Holdings Limited as a person with significant control on 4 September 2019 (2 pages)
9 September 2019Appointment of Ms Natalie Cook as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Mayur Mehta as a director on 4 September 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
6 November 2017Director's details changed for Mr James Humble on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr James Humble on 6 November 2017 (2 pages)
31 August 2017Registration of charge 055991670004, created on 18 August 2017 (14 pages)
31 August 2017Registration of charge 055991670004, created on 18 August 2017 (14 pages)
27 April 2017Director's details changed for Mr James Corrigan on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Humble on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Stuart Melvin Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for John Wright on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Stuart Melvin Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Corrigan on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Humble on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages)
27 April 2017Director's details changed for John Wright on 27 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 February 2017Satisfaction of charge 2 in full (4 pages)
18 February 2017Satisfaction of charge 2 in full (4 pages)
1 February 2017Registration of charge 055991670003, created on 1 February 2017 (18 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 June 2016Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 6 June 2016 (1 page)
3 June 2016Registered office address changed from 3 Earls Court Henry Boot Way , Priory Park East Hull East Yorkshire HU4 7DY to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 3 Earls Court Henry Boot Way , Priory Park East Hull East Yorkshire HU4 7DY to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 3 June 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 December 2015Appointment of Mr James Corrigan as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr James Corrigan as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr James Humble as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr James Humble as a director on 7 December 2015 (2 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 123,576.000002
(9 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 123,576.000002
(9 pages)
27 October 2015Director's details changed for Mr Mayur Mehta on 20 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Mayur Mehta on 20 October 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 123,576.000002
(9 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 123,576.000002
(9 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 May 2014Satisfaction of charge 1 in full (3 pages)
14 May 2014Satisfaction of charge 1 in full (3 pages)
7 May 2014Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 123,576
(9 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 123,576
(9 pages)
7 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 123,581
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 123,581
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 123,581
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 February 2013Resolutions
  • RES13 ‐ Allot shares 18/01/2013
(2 pages)
1 February 2013Resolutions
  • RES13 ‐ Allot shares 18/01/2013
(2 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Termination of appointment of Mayur Patel as a director (1 page)
15 February 2012Termination of appointment of Mayur Patel as a director (1 page)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
14 July 2011Appointment of Mr Mayur Mehta as a director (2 pages)
14 July 2011Appointment of Mr Mayur Mehta as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 2,857
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 2,857
(3 pages)
13 July 2010Appointment of Mr Mayur Patel as a director (3 pages)
13 July 2010Appointment of Mr Mayur Patel as a director (3 pages)
27 November 2009Director's details changed for John Wright on 20 October 2009 (2 pages)
27 November 2009Director's details changed for James Robert Edward Cook on 20 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for James Robert Edward Cook on 20 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for John Wright on 20 October 2009 (2 pages)
23 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2,785
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2,785
(4 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2009Director and secretary's change of particulars / james cook / 06/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / james cook / 06/08/2009 (1 page)
27 March 2009Company name changed tevalis software solutions LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed tevalis software solutions LIMITED\certificate issued on 31/03/09 (2 pages)
12 March 2009Appointment terminated director john harrison (1 page)
12 March 2009Appointment terminated director john harrison (1 page)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 20/10/08; full list of members (5 pages)
15 December 2008Return made up to 20/10/08; full list of members (5 pages)
5 November 2008Director appointed john wright (2 pages)
5 November 2008Director appointed john wright (2 pages)
16 June 2008Director appointed john harrison (2 pages)
16 June 2008Director appointed john harrison (2 pages)
10 June 2008Appointment terminated director darren lythe (1 page)
10 June 2008Appointment terminated director darren lythe (1 page)
24 January 2008Return made up to 20/10/07; full list of members (3 pages)
24 January 2008Return made up to 20/10/07; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 462 anlaby road hull humberside HU3 6QR (1 page)
21 January 2008Registered office changed on 21/01/08 from: 462 anlaby road hull humberside HU3 6QR (1 page)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
7 December 2007Company name changed hospitality epos solutions limit ed\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed hospitality epos solutions limit ed\certificate issued on 07/12/07 (2 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
30 January 2007Ad 18/01/07--------- £ si 100@1=100 £ ic 800/900 (2 pages)
30 January 2007Ad 18/01/07--------- £ si 100@1=100 £ ic 800/900 (2 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 December 2006Return made up to 20/10/06; full list of members (7 pages)
18 December 2006Return made up to 20/10/06; full list of members (7 pages)
21 September 2006Ad 21/12/05--------- £ si 800@1=800 £ ic 1/801 (2 pages)
21 September 2006Ad 21/12/05--------- £ si 800@1=800 £ ic 1/801 (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 2 inverewe way cottingham hull HU16 5DT (1 page)
15 May 2006Registered office changed on 15/05/06 from: 2 inverewe way cottingham hull HU16 5DT (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)