Manchester
M3 4LZ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Closed |
Appointed | 11 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Philip Louis Howard Marks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2005) |
Role | Pharmacist |
Correspondence Address | 5 Wayside Crescent Leeds West Yorkshire LS14 3BD |
Director Name | Estelle Denise Davis |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 The Mount Leeds West Yorkshire LS17 7RH |
Secretary Name | Philip Louis Howard Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2005) |
Role | Pharmacist |
Correspondence Address | 5 Wayside Crescent Leeds West Yorkshire LS14 3BD |
Director Name | James William Masterson Murray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Riversdale Woolston Warrington Cheshire WA1 4PZ |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Nia Haf Evans |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 1 month (resigned 04 August 2005) |
Role | Pharmacy Superintendent |
Correspondence Address | 6 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | General Manager |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2006) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bestway Panacea Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 11 December 2014 (2 pages) |
9 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
9 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Jonathan Brocklehurst as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Jonathan Brocklehurst as a director (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
24 August 2009 | Appointment terminated director gordon farquhar (1 page) |
24 August 2009 | Appointment terminated director gordon farquhar (1 page) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
2 July 2009 | Director appointed anthony john smith (5 pages) |
2 July 2009 | Director appointed anthony john smith (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 February 2008 | Director appointed gordon farquhar logged form (5 pages) |
29 February 2008 | Director appointed gordon farquhar logged form (5 pages) |
4 February 2008 | New director appointed (6 pages) |
4 February 2008 | New director appointed (6 pages) |
29 January 2008 | New director appointed (4 pages) |
29 January 2008 | New director appointed (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
6 December 2007 | Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 August 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
5 August 2007 | Accounts for a dormant company made up to 27 January 2007 (11 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 28 January 2006 (17 pages) |
4 June 2007 | Full accounts made up to 28 January 2006 (17 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
18 July 2005 | Accounting reference date extended from 31/10/05 to 28/01/06 (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (4 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 203 kirkstall lane leeds west yorkshire LS6 3EJ (1 page) |
18 July 2005 | New director appointed (4 pages) |
18 July 2005 | New director appointed (6 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | Accounting reference date extended from 31/10/05 to 28/01/06 (1 page) |
18 July 2005 | New secretary appointed;new director appointed (5 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 203 kirkstall lane leeds west yorkshire LS6 3EJ (1 page) |
18 July 2005 | New secretary appointed;new director appointed (5 pages) |
18 July 2005 | New director appointed (6 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
20 June 2005 | Ad 05/11/97--------- £ si 998@1 (2 pages) |
20 June 2005 | Ad 05/11/97--------- £ si 998@1 (2 pages) |
16 July 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
16 July 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 January 2004 | Sect 394 (1 page) |
15 January 2004 | Sect 394 (1 page) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (17 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (17 pages) |
12 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
12 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
2 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (16 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (16 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
9 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
16 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 December 1998 | Return made up to 11/06/98; full list of members (6 pages) |
1 December 1998 | Return made up to 11/06/98; full list of members (6 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Company name changed broomco (1295) LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed broomco (1295) LIMITED\certificate issued on 30/10/97 (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
27 October 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
27 October 1997 | Director resigned (1 page) |
11 June 1997 | Incorporation (18 pages) |
11 June 1997 | Incorporation (18 pages) |