Company NameThe Rollet Company Limited
Company StatusDissolved
Company Number03340782
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NamesQuestarn Limited and Rolet Company Limited

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(13 years after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(13 years after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(14 years, 4 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 1997)
RoleChartered Accountant
Correspondence Address20 Brownsville Court
Heaton Moor
Stockport
Cheshire
SK4 4PE
Secretary NameMr Geoffrey Blower
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Legh Road
Disley
Cheshire
SK12 2NF
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months after company formation)
Appointment Duration3 years (resigned 08 November 2000)
RoleCompany Director
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months after company formation)
Appointment Duration3 years (resigned 08 November 2000)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Adam Bunting
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Severn Drive
Clayton
Newcastle
Staffordshire
ST5 4BH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 December 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameChristopher John Ennis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2006)
RoleConsultant
Correspondence Address31 Haywood Crescent
Runcorn
Cheshire
WA7 6NA
Director NameAndrew Charles Craine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2006)
RoleConsultant
Correspondence Address22 Watling Street
Bury
Lancashire
BL8 2JJ
Secretary NameMr Adam Bunting
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Severn Drive
Clayton
Newcastle
Staffordshire
ST5 4BH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed15 August 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Jeremy Michael Pert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBank Farm
Croxton
Stafford
Staffordshire
ST21 6PE
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2003(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr James Patrick Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Barn
Leeming Lane Thornthwaite
Harrogate
North Yorkshire
HG3 2QU
Director NamePeter Vincent Marks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2007)
RoleChief Executive
Correspondence AddressThe Old Barn Low House Farm
Otley Road
Eldwick
West Yorkshire
BD16 3AZ
Secretary NameMr Steven Russell Silver
NationalityBritish
StatusResigned
Appointed25 June 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

10k at £1Co-operative Group Estates Services Limited
99.01%
Cumulative Redeemable Preference
50 at £1Co-operative Group Estates Services Limited
0.50%
Ordinary A
50 at £1Co-operative Group Estates Services Limited
0.50%
Ordinary B

Accounts

Latest Accounts11 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 10,100
(7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 10,100
(7 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 July 2010Termination of appointment of James Allen as a director (1 page)
20 July 2010Termination of appointment of James Allen as a director (1 page)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
24 August 2009Return made up to 31/07/09; full list of members (5 pages)
24 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts made up to 10 January 2009 (4 pages)
28 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 October 2008Accounts made up to 12 January 2008 (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 April 2008Return made up to 26/03/08; full list of members (5 pages)
5 April 2008Return made up to 26/03/08; full list of members (5 pages)
26 March 2008Director appointed mr patrick moynihan (1 page)
26 March 2008Director appointed mr patrick moynihan (1 page)
25 March 2008Appointment Terminated Secretary steven silver (1 page)
25 March 2008Director appointed mr martyn alan hulme (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
25 March 2008Appointment terminated secretary steven silver (1 page)
25 March 2008Director appointed mr martyn alan hulme (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
13 November 2007Accounts made up to 27 January 2007 (10 pages)
13 November 2007Accounts for a dormant company made up to 27 January 2007 (10 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
17 July 2007Full accounts made up to 28 January 2006 (15 pages)
17 July 2007Full accounts made up to 28 January 2006 (15 pages)
18 May 2007Return made up to 26/03/07; full list of members (7 pages)
18 May 2007Return made up to 26/03/07; full list of members (7 pages)
22 June 2006Return made up to 26/03/06; full list of members (8 pages)
22 June 2006Return made up to 26/03/06; full list of members (8 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
30 November 2005Full accounts made up to 22 January 2005 (14 pages)
30 November 2005Full accounts made up to 22 January 2005 (14 pages)
11 April 2005Return made up to 26/03/05; full list of members (8 pages)
11 April 2005Return made up to 26/03/05; full list of members (8 pages)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
30 December 2004Full accounts made up to 24 January 2004 (12 pages)
30 December 2004Full accounts made up to 24 January 2004 (12 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (4 pages)
14 April 2004Return made up to 26/03/04; full list of members (8 pages)
14 April 2004Return made up to 26/03/04; full list of members (8 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 July 2003New director appointed (4 pages)
8 July 2003New director appointed (6 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (6 pages)
8 July 2003New director appointed (4 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 May 2003Return made up to 26/03/03; full list of members (8 pages)
8 May 2003Return made up to 26/03/03; full list of members (8 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
28 November 2002Accounts made up to 26 January 2002 (7 pages)
28 November 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (4 pages)
26 September 2002New director appointed (4 pages)
26 September 2002Director resigned (1 page)
8 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 26/03/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts made up to 27 January 2001 (4 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 26/03/01; full list of members (7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Return made up to 26/03/01; full list of members (7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
23 November 2000Company name changed rolet company LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed rolet company LIMITED\certificate issued on 24/11/00 (2 pages)
21 November 2000Accounts made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
14 November 2000Company name changed questarn LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Company name changed questarn LIMITED\certificate issued on 15/11/00 (2 pages)
10 April 2000Return made up to 26/03/00; full list of members (7 pages)
10 April 2000Return made up to 26/03/00; full list of members (7 pages)
17 August 1999Accounts made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
15 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 1999Return made up to 26/03/99; full list of members (11 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
3 February 1999Accounts made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 November 1997New secretary appointed;new director appointed (5 pages)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
7 November 1997Registered office changed on 07/11/97 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
7 November 1997New director appointed (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (6 pages)
7 November 1997New secretary appointed;new director appointed (5 pages)
7 November 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Director resigned (1 page)
10 April 1997Nc inc already adjusted 04/04/97 (1 page)
10 April 1997Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Nc inc already adjusted 04/04/97 (1 page)
10 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (13 pages)