Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | John Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 45 Hall Park Avenue Crofton Wakefield West Yorkshire WF4 1LT |
Director Name | Beverley Patricia Thompson-Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Charity Executive |
Correspondence Address | 6 Hatley Close London N11 3LN |
Director Name | Mr Michael John Stewart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 18 Bransbury Road Islington London N1 0ND |
Director Name | Peter Ronald Shore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Finance Executive |
Correspondence Address | Westmoor Big Common Lane Bletchingley Surrey RH1 4QE |
Director Name | Lord Anthony Martin Grosvenor Christopher |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beechwood House Netherne Court Road Woldingham Caterham Surrey CR3 7EF |
Secretary Name | Peter Ronald Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Finance Executive |
Correspondence Address | Westmoor Big Common Lane Bletchingley Surrey RH1 4QE |
Director Name | Mr John Halliday Gracey |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1998) |
Role | Retired |
Correspondence Address | 3 Woodberry Down Epping Essex CM16 6RJ |
Director Name | John Fletcher Hawkins |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 1999) |
Role | Consultant |
Correspondence Address | 19 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Secretary Name | Jane Crumpton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | Building Society Chief Executi |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr Paul Hampden Blagbrough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2003) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | Martin Bradshaw Holt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 14 Barley Croft Dewsbury West Yorkshire WF13 3RA |
Director Name | Mr Paul Chapple Whitehouse |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Broad Gate Close Lower Broad Street Ludlow Shropshire SY8 1PH Wales |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr William John Hallam Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Richard John Cox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2008) |
Role | Marketing Director |
Correspondence Address | 5 Andrews Close Epsom Surrey KT17 4EX |
Director Name | Julie Ann Hickton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2008) |
Role | Consultant |
Correspondence Address | 9 Redwing Close Gateford Nottinghamshire S81 8UR |
Director Name | Mr Peter Sydney Flower |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Blackburn Drive Chapeltown Sheffield South Yorkshire S35 2ZP |
Director Name | Stephen John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2008) |
Role | General Manager |
Correspondence Address | Woodland View 31 Victoria Road Stocksbridge Sheffield South Yorkshire S36 1FW |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 26 Knowle Lane Sheffield South Yorkshire S11 9SH |
Director Name | Mr Ian Colin Hopkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2008) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Bryn Celyn Berth Ddu, Rhosesmor Mold Clwyd CH7 6PS Wales |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Joseph Andrew Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenshotton West Thirston Morpeth Northumberland NE65 9QD |
Director Name | Mr Ian Daniel McLeod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ne43 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
24 June 2008 | Appointment terminated director stephen clarke (1 page) |
24 June 2008 | Appointment terminated director richard cox (1 page) |
24 June 2008 | Appointment Terminated Director richard cox (1 page) |
24 June 2008 | Appointment Terminated Director stephen clarke (1 page) |
30 May 2008 | Appointment terminated director ian mcleod (1 page) |
30 May 2008 | Appointment Terminated Director ian mcleod (1 page) |
28 April 2008 | Appointment terminated director julie hickton (1 page) |
28 April 2008 | Appointment Terminated Director julie hickton (1 page) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: galax building eastwood trading estate fitwilliam road rotherham S65 1SL (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: galax building eastwood trading estate fitwilliam road rotherham S65 1SL (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 22/03/07; full list of members (10 pages) |
28 April 2007 | Return made up to 22/03/07; full list of members (10 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
12 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 May 2005 | Auditor's resignation (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
26 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
26 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
10 November 2004 | Full accounts made up to 31 July 2003 (20 pages) |
10 November 2004 | Full accounts made up to 31 July 2003 (20 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 169 clapham road london SW9 0PU (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 169 clapham road london SW9 0PU (1 page) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
7 June 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
23 May 2003 | Company name changed nacro trading LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed nacro trading LIMITED\certificate issued on 23/05/03 (2 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Particulars of mortgage/charge (12 pages) |
28 June 2000 | Particulars of mortgage/charge (12 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 22/03/99; full list of members
|
20 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 March 1997 | Return made up to 22/03/97; no change of members
|
24 March 1997 | Return made up to 22/03/97; no change of members (6 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Memorandum and Articles of Association (17 pages) |
5 November 1996 | Memorandum and Articles of Association (17 pages) |
3 October 1996 | Memorandum and Articles of Association (13 pages) |
3 October 1996 | Memorandum and Articles of Association (13 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
19 June 1996 | Return made up to 22/03/96; full list of members (8 pages) |
19 June 1996 | Return made up to 22/03/96; full list of members (8 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
5 June 1995 | Ad 31/03/95--------- £ si 499000@1 (2 pages) |
5 June 1995 | Statement of affairs (36 pages) |
5 June 1995 | Ad 31/03/95--------- £ si 499000@1 (2 pages) |
5 June 1995 | Statement of affairs (20 pages) |
1 May 1995 | Ad 31/03/95--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
1 May 1995 | Ad 31/03/95--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (3 pages) |
19 April 1995 | Ad 28/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 1995 | Ad 28/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Memorandum and Articles of Association (19 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Memorandum and Articles of Association (34 pages) |
12 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
24 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
22 March 1995 | Incorporation (22 pages) |
22 March 1995 | Incorporation (42 pages) |