Company NameInspire 2 Independence (I2I) Ltd
Company StatusDissolved
Company Number05103479
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)
Previous NamesInspire To Independence (Training) Limited and Inspire 2 Independence (Training) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(1 month after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(1 month after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 15 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Natalie Mary Keating
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Jonathan Guy Ballin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 15 July 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameMr Jonathan Guy Ballin
StatusClosed
Appointed13 May 2015(11 years after company formation)
Appointment Duration6 years, 2 months (closed 15 July 2021)
RoleCompany Director
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Garry Mark Horwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbrook
Intake Lane Dunnington
York
YO19 5NX
Secretary NameChristiana Horwell
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEndenbrook
Intake Lane, Dunnington
York
YO19 5NX
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Thompson Drive
Strensall
York
North Yorkshire
YO32 5ZN
Director NameMr Anthony James Outhart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 February 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 East Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PZ
Secretary NameMr Shaun Matthew McKenna
NationalityBritish
StatusResigned
Appointed21 May 2004(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Church Lane
Strensall
York
YO32 5XY
Director NameStephen Dinsdale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenteri2i.com

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

450 at £1James Ian Gore
24.67%
Ordinary
450 at £1Kent Andrew Mayall
24.67%
Ordinary
450 at £1Matthew John Gore
24.67%
Ordinary
450 at £1Shaun Matthew Mckenna
24.67%
Ordinary
20 at £1Stephen Dinsdale
1.10%
Ordinary A
1 at £1Kate Gore
0.05%
Ordinary A
1 at £1Nicola Mayall
0.05%
Ordinary A
1 at £1Ruth Gore
0.05%
Ordinary A
1 at £1Wendy Mckenna
0.05%
Ordinary A

Financials

Year2014
Turnover£10,424,444
Net Worth£256,198
Cash£983,078
Current Liabilities£3,240,190

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

24 May 2018Delivered 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 2017Delivered on: 3 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2015Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Notice of move from Administration to Dissolution (26 pages)
9 April 2021Administrator's progress report (26 pages)
3 December 2020Administrator's progress report (29 pages)
1 June 2020Administrator's progress report (30 pages)
29 April 2020Notice of extension of period of Administration (3 pages)
28 November 2019Administrator's progress report (33 pages)
24 July 2019Notice of deemed approval of proposals (3 pages)
9 July 2019Statement of administrator's proposal (43 pages)
20 June 2019Statement of affairs with form AM02SOA (13 pages)
18 June 2019Appointment of an administrator (3 pages)
21 May 2019Registered 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 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
30 May 2018Registration of charge 051034790006, created on 24 May 2018 (21 pages)
13 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 30 April 2017 (13 pages)
3 April 2017Registration of charge 051034790005, created on 30 March 2017 (13 pages)
3 April 2017Registration of charge 051034790005, created on 30 March 2017 (13 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
18 January 2017Accounts for a medium company made up to 30 April 2016 (16 pages)
18 January 2017Accounts for a medium company made up to 30 April 2016 (16 pages)
28 November 2016Registration of charge 051034790004, created on 28 November 2016 (26 pages)
28 November 2016Registration of charge 051034790004, created on 28 November 2016 (26 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,803
(6 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,803
(6 pages)
18 December 2015Registration of charge 051034790003, created on 17 December 2015 (23 pages)
18 December 2015Registration of charge 051034790003, created on 17 December 2015 (23 pages)
6 December 2015Accounts for a medium company made up to 30 April 2015 (12 pages)
6 December 2015Accounts for a medium company made up to 30 April 2015 (12 pages)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 1,803
(4 pages)
18 June 2015Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 1,803
(4 pages)
22 May 2015Appointment of Mr Jonathan Guy Ballin as a secretary on 13 May 2015 (2 pages)
22 May 2015Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (1 page)
22 May 2015Termination of appointment of Stephen Dinsdale as a director on 13 May 2015 (1 page)
22 May 2015Appointment of Mr Jonathan Guy Ballin as a secretary on 13 May 2015 (2 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders (6 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders (6 pages)
25 February 2015Appointment of Mr Jonathan Guy Ballin as a director on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Jonathan Guy Ballin as a director on 24 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Stephen Dinsdale on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Stephen Dinsdale on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr James Ian Gore on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mrs Natalie Keating on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Kent Andrew Mayall on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr James Ian Gore on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Matthew John Gore on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mrs Natalie Keating on 18 February 2015 (2 pages)
30 January 2015Accounts made up to 30 April 2014 (13 pages)
30 January 2015Accounts made up to 30 April 2014 (13 pages)
17 June 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,824
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,824
(4 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (8 pages)
23 May 2014Director's details changed for Mr Kent Andrew Mayall on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mrs Natalie Keating on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr Kent Andrew Mayall on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Stephen Dinsdale on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Stephen Dinsdale on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr James Ian Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr Matthew John Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mr James Ian Gore on 19 December 2013 (2 pages)
23 May 2014Director's details changed for Mrs Natalie Keating on 19 December 2013 (2 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (8 pages)
5 February 2014Accounts made up to 30 April 2013 (15 pages)
5 February 2014Accounts made up to 30 April 2013 (15 pages)
4 February 2014Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages)
4 February 2014Termination of appointment of Shaun Matthew Mckenna as a secretary on 30 January 2014 (2 pages)
4 February 2014Termination of appointment of Shaun Matthew Mckenna as a secretary on 30 January 2014 (2 pages)
4 February 2014Termination of appointment of Shaun Matthew Mckenna as a director on 30 January 2014 (2 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (10 pages)
5 February 2013Accounts made up to 30 April 2012 (13 pages)
5 February 2013Accounts made up to 30 April 2012 (13 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
4 May 2011Company name changed inspire 2 independence (training) LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
4 May 2011Company name changed inspire 2 independence (training) LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
18 May 2010Director's details changed for James Ian Gore on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages)
18 May 2010Director's details changed for James Ian Gore on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Kent Andrew Mayall on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
18 May 2010Appointment of Mrs Natalie Keating as a director (2 pages)
18 May 2010Appointment of Mrs Natalie Keating as a director (2 pages)
18 May 2010Director's details changed for James Ian Gore on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Shaun Matthew Mckenna on 24 July 2009 (2 pages)
17 May 2010Secretary's details changed for Shaun Matthew Mckenna on 24 July 2009 (2 pages)
17 May 2010Director's details changed for Stephen Dinsdale on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from The Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG on 2 February 2010 (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2009Director's change of particulars / kent mayall / 14/04/2009 (1 page)
7 May 2009Director's change of particulars / james gore / 07/05/2009 (1 page)
7 May 2009Return made up to 16/04/09; full list of members (6 pages)
7 May 2009Director's change of particulars / kent mayall / 14/04/2009 (1 page)
7 May 2009Director's change of particulars / james gore / 07/05/2009 (1 page)
7 May 2009Return made up to 16/04/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 July 2008Return made up to 16/04/08; full list of members (6 pages)
15 July 2008Registered 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 2008Registered 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 2008Return made up to 16/04/08; full list of members (6 pages)
11 February 2008Company name changed inspire to independence (trainin g) LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed inspire to independence (trainin g) LIMITED\certificate issued on 11/02/08 (2 pages)
31 January 2008Nc inc already adjusted 01/12/06 (2 pages)
31 January 2008Nc inc already adjusted 01/12/06 (2 pages)
24 January 2008Amended accounts made up to 30 April 2007 (6 pages)
24 January 2008Amended accounts made up to 30 April 2007 (6 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 December 2007Return made up to 16/04/07; full list of members (4 pages)
27 December 2007Registered 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 2007Registered 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 2007Return made up to 16/04/07; full list of members (4 pages)
21 December 2007Ad 01/12/06--------- £ si 4@1=4 £ ic 1800/1804 (2 pages)
21 December 2007Ad 01/12/06--------- £ si 4@1=4 £ ic 1800/1804 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
2 June 2004Memorandum and Articles of Association (10 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2004Memorandum and Articles of Association (10 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: endenbrook, intake lane dunnington york YO19 5NX (1 page)
2 June 2004Nc inc already adjusted 21/05/04 (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: endenbrook, intake lane dunnington york YO19 5NX (1 page)
2 June 2004Nc inc already adjusted 21/05/04 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)