Bramhall
Stockport
Cheshire
SK7 1BS
Director Name | Carl Bennett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(12 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 April 2022) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rudeheath Lane Sandimor Cheshire WA7 1GD |
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Closed |
Appointed | 21 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
Director Name | Michael Harold Hindley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Brian Jackson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Textile Merchant |
Correspondence Address | 10 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Secretary Name | Michael Harold Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | John Catlin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Searness Road Middleton Manchester M24 4JN |
Secretary Name | Phillip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 June 2020) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | evans-textiles.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2744147 |
Telephone region | Manchester |
Registered Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
99 at £1 | Linmy (110) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 May 2007 | Delivered on: 5 May 2007 Persons entitled: Brian Jackson and Michael Harold Hindley Classification: Charge over stock in trade Secured details: £993,211.50 due or to become due from the company to. Particulars: The stock in trade of the company comprising raw materials finished and unfinished goods any and all substitutions replacements renewals and additions hereafter from time to time made for in or to them ("stock"). See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2011 | Delivered on: 19 April 2011 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 |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 3 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re evans textile (sales) LTD - corporate 30 day a/c and numbered 06609650 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
2 April 2003 | Delivered on: 3 April 2003 Satisfied on: 28 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 February 2001 | Delivered on: 21 February 2001 Satisfied on: 24 April 2007 Persons entitled: Neil Owen Needham Evans and Valerie Irene Evans Classification: Debenture Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £232,777.00 and all other sums incurred in relation to the debenture. 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 |
14 February 2001 | Delivered on: 21 February 2001 Satisfied on: 24 April 2007 Persons entitled: Anthony Dent Evans Classification: Debenture Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £59,437.00 and all other sums incurred in relation to the debenture. 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 |
14 February 2001 | Delivered on: 21 February 2001 Satisfied on: 24 April 2007 Persons entitled: Neil Owen Needham Evans Classification: Debenture Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £59,437.00 and all other sums incurred in relation to the debenture. 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 |
14 February 2001 | Delivered on: 21 February 2001 Satisfied on: 24 April 2007 Persons entitled: Anthony Dent Evans and David Alcock Classification: Debenture Secured details: Twenty percent of the indebtedness (from time to time) of the company to the chargee arising under a loan note of even date in the principal sum of £232,777.00 and all other sums incurred in relation to the debenture. 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 |
18 December 1998 | Delivered on: 2 January 1999 Satisfied on: 28 April 2011 Persons entitled: Techno Land Improvements Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 30TH march 1990. Particulars: The rent deposit of £19,586. Fully Satisfied |
13 October 1995 | Delivered on: 25 October 1995 Satisfied on: 24 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2022 | Application to strike the company off the register (1 page) |
19 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of John Catlin as a director on 27 May 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 May 2013 | Director's details changed for John Catlin on 28 May 2013 (2 pages) |
31 May 2013 | Director's details changed for John Catlin on 28 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Phillip Bailey on 28 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Carl Bennett on 28 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Phillip Bailey on 28 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Carl Bennett on 28 May 2013 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Registered office address changed from Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT Uk on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT Uk on 17 May 2012 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (12 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (19 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (19 pages) |
20 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 May 2009 | Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 May 2009 | Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page) |
20 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
1 May 2008 | Company name changed evans textile (sales) LIMITED\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Company name changed evans textile (sales) LIMITED\certificate issued on 01/05/08 (2 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
17 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
17 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
28 June 2007 | Return made up to 24/04/07; full list of members
|
28 June 2007 | Return made up to 24/04/07; full list of members
|
29 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Resolutions
|
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
26 February 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
16 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
16 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
11 August 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
11 August 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 August 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
27 August 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
27 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
16 August 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
31 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
31 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
27 April 2001 | Return made up to 24/04/01; full list of members
|
27 April 2001 | Return made up to 24/04/01; full list of members
|
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
18 August 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
2 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
3 March 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
3 March 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: unit 22 piccadilly trading est gidding road manchester M1 2NP (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: unit 22 piccadilly trading est gidding road manchester M1 2NP (1 page) |
30 April 1999 | Return made up to 24/04/99; full list of members
|
30 April 1999 | Return made up to 24/04/99; full list of members
|
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
2 January 1999 | Particulars of mortgage/charge (3 pages) |
2 January 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
13 March 1997 | Memorandum and Articles of Association (16 pages) |
13 March 1997 | Memorandum and Articles of Association (16 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
26 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
1 June 1995 | Ad 12/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages) |
1 June 1995 | Ad 12/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Nc inc already adjusted 24/04/95 (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Nc inc already adjusted 24/04/95 (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Registered office changed on 27/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 April 1995 | Resolutions
|
24 April 1995 | Incorporation (30 pages) |
24 April 1995 | Incorporation (30 pages) |