Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director Name | Mr Kent Andrew Mayall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 15 July 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Matthew John Gore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 15 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mrs Natalie Mary Keating |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Jonathan Guy Ballin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 July 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Mr Jonathan Guy Ballin |
---|---|
Status | Closed |
Appointed | 13 May 2015(11 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 July 2021) |
Role | Company Director |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Garry Mark Horwell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Edenbrook Intake Lane Dunnington York YO19 5NX |
Secretary Name | Christiana Horwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Endenbrook Intake Lane, Dunnington York YO19 5NX |
Director Name | Mr Shaun Matthew McKenna |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thompson Drive Strensall York North Yorkshire YO32 5ZN |
Director Name | Mr Anthony James Outhart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Secretary Name | Mr Shaun Matthew McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Lane Strensall York YO32 5XY |
Director Name | Stephen Dinsdale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | enteri2i.com |
---|
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
450 at £1 | James Ian Gore 24.67% Ordinary |
---|---|
450 at £1 | Kent Andrew Mayall 24.67% Ordinary |
450 at £1 | Matthew John Gore 24.67% Ordinary |
450 at £1 | Shaun Matthew Mckenna 24.67% Ordinary |
20 at £1 | Stephen Dinsdale 1.10% Ordinary A |
1 at £1 | Kate Gore 0.05% Ordinary A |
1 at £1 | Nicola Mayall 0.05% Ordinary A |
1 at £1 | Ruth Gore 0.05% Ordinary A |
1 at £1 | Wendy Mckenna 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,424,444 |
Net Worth | £256,198 |
Cash | £983,078 |
Current Liabilities | £3,240,190 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 18 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 September 2009 | Delivered on: 30 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H richmond house millfield lane nether poppleton york with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 April 2005 | Delivered on: 26 April 2005 Satisfied on: 18 September 2015 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 |
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Notice of move from Administration to Dissolution (26 pages) |
9 April 2021 | Administrator's progress report (26 pages) |
3 December 2020 | Administrator's progress report (29 pages) |
1 June 2020 | Administrator's progress report (30 pages) |
29 April 2020 | Notice of extension of period of Administration (3 pages) |
28 November 2019 | Administrator's progress report (33 pages) |
24 July 2019 | Notice of deemed approval of proposals (3 pages) |
9 July 2019 | Statement of administrator's proposal (43 pages) |
20 June 2019 | Statement of affairs with form AM02SOA (13 pages) |
18 June 2019 | Appointment of an administrator (3 pages) |
21 May 2019 | Registered office address changed from Independence House Millfield Lane Nether Poppleton York YO26 6PH to Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
30 May 2018 | Registration of charge 051034790006, created on 24 May 2018 (21 pages) |
13 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
3 April 2017 | Registration of charge 051034790005, created on 30 March 2017 (13 pages) |
3 April 2017 | Registration of charge 051034790005, created on 30 March 2017 (13 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
18 January 2017 | Accounts for a medium company made up to 30 April 2016 (16 pages) |
18 January 2017 | Accounts for a medium company made up to 30 April 2016 (16 pages) |
28 November 2016 | Registration of charge 051034790004, created on 28 November 2016 (26 pages) |
28 November 2016 | Registration of charge 051034790004, created on 28 November 2016 (26 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 December 2015 | Registration of charge 051034790003, created on 17 December 2015 (23 pages) |
18 December 2015 | Registration of charge 051034790003, created on 17 December 2015 (23 pages) |
6 December 2015 | Accounts for a medium company made up to 30 April 2015 (12 pages) |
6 December 2015 | Accounts for a medium company made up to 30 April 2015 (12 pages) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Cancellation of shares. Statement of capital on 13 May 2015
|
18 June 2015 | Cancellation of shares. Statement of capital on 13 May 2015
|
22 May 2015 | Appointment of Mr Jonathan Guy Ballin as a secretary on 13 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Jonathan Guy Ballin as a secretary on 13 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders (6 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders (6 pages) |
25 February 2015 | Appointment of Mr Jonathan Guy Ballin as a director on 24 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Jonathan Guy Ballin as a director on 24 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Stephen Dinsdale on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Stephen Dinsdale on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr James Ian Gore on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Natalie Keating on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr James Ian Gore on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Natalie Keating on 18 February 2015 (2 pages) |
30 January 2015 | Accounts made up to 30 April 2014 (13 pages) |
30 January 2015 | Accounts made up to 30 April 2014 (13 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (8 pages) |
23 May 2014 | Director's details changed for Mr Kent Andrew Mayall on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Natalie Keating on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Kent Andrew Mayall on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Stephen Dinsdale on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Stephen Dinsdale on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr James Ian Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr James Ian Gore on 19 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Natalie Keating on 19 December 2013 (2 pages) |
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (8 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (15 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (15 pages) |
4 February 2014 | Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Shaun Matthew Mckenna as a secretary on 30 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Shaun Matthew Mckenna as a secretary on 30 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (13 pages) |
7 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Company name changed inspire 2 independence (training) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed inspire 2 independence (training) LIMITED\certificate issued on 04/05/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
18 May 2010 | Director's details changed for James Ian Gore on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for James Ian Gore on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Appointment of Mrs Natalie Keating as a director (2 pages) |
18 May 2010 | Appointment of Mrs Natalie Keating as a director (2 pages) |
18 May 2010 | Director's details changed for James Ian Gore on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Shaun Matthew Mckenna on 24 July 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Shaun Matthew Mckenna on 24 July 2009 (2 pages) |
17 May 2010 | Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2009 | Director's change of particulars / kent mayall / 14/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / james gore / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
7 May 2009 | Director's change of particulars / kent mayall / 14/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / james gore / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 July 2008 | Return made up to 16/04/08; full list of members (6 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from suite 0 57 the innovation centre york science park heslington, york north yorkshire YO10 5DG (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from suite 0 57 the innovation centre york science park heslington, york north yorkshire YO10 5DG (1 page) |
15 July 2008 | Return made up to 16/04/08; full list of members (6 pages) |
11 February 2008 | Company name changed inspire to independence (trainin g) LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed inspire to independence (trainin g) LIMITED\certificate issued on 11/02/08 (2 pages) |
31 January 2008 | Nc inc already adjusted 01/12/06 (2 pages) |
31 January 2008 | Nc inc already adjusted 01/12/06 (2 pages) |
24 January 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 December 2007 | Return made up to 16/04/07; full list of members (4 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: suite 0.57 york innovation centre york science park heslington york north yorkshire YO10 5DG (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: suite 0.57 york innovation centre york science park heslington york north yorkshire YO10 5DG (1 page) |
27 December 2007 | Return made up to 16/04/07; full list of members (4 pages) |
21 December 2007 | Ad 01/12/06--------- £ si 4@1=4 £ ic 1800/1804 (2 pages) |
21 December 2007 | Ad 01/12/06--------- £ si 4@1=4 £ ic 1800/1804 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members
|
10 May 2006 | Return made up to 16/04/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members
|
28 April 2005 | Return made up to 16/04/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
19 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
2 June 2004 | Memorandum and Articles of Association (10 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2004 | Memorandum and Articles of Association (10 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: endenbrook, intake lane dunnington york YO19 5NX (1 page) |
2 June 2004 | Nc inc already adjusted 21/05/04 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: endenbrook, intake lane dunnington york YO19 5NX (1 page) |
2 June 2004 | Nc inc already adjusted 21/05/04 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |