Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director Name | Steven Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 149 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Director Name | Mr John Collins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Production Director |
Correspondence Address | 41 Leaside Avenue Chadderton Oldham Lancashire OL1 2QZ |
Director Name | Margaret Shepley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 12 Gleneagles Drive Macclesfield Cheshire SK10 2TG |
Secretary Name | Philip Joseph Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2012) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Earls Way Grosvenor Park Kingsmead Northwich Cheshire CW9 8GQ |
Director Name | Philip Joseph Gavin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr Mark Daniel Grundy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Secretary Name | Mr Mark Daniel Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Director Name | Mr John Laurence Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Ronald William Mealyou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | contact-group.co.uk |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
306.7k at £1 | Contact Pso Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £336,000 |
Net Worth | £1,625,819 |
Current Liabilities | £3,008,604 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 June 2010 | Delivered on: 22 June 2010 Satisfied on: 9 November 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 May 2008 | Delivered on: 8 May 2008 Satisfied on: 17 August 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
10 June 2019 | Resolutions
|
10 June 2019 | Statement of capital on 10 June 2019
|
10 June 2019 | Statement by Directors (1 page) |
10 June 2019 | Solvency Statement dated 21/05/19 (1 page) |
29 May 2019 | Change of details for Contact Pso Group Limited as a person with significant control on 22 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 28 May 2019 (1 page) |
28 May 2019 | Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 November 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 19 November 2014 (1 page) |
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
5 February 2014 | Amended group of companies' accounts made up to 31 December 2012 (30 pages) |
5 February 2014 | Amended group of companies' accounts made up to 31 December 2012 (30 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Purchase of own shares. (3 pages) |
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Resolutions
|
3 February 2010 | Purchase of own shares. (3 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 December 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 December 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
18 September 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
18 September 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Return made up to 02/02/08; full list of members (8 pages) |
17 April 2008 | Return made up to 02/02/08; full list of members (8 pages) |
25 January 2008 | £ ic 386625/331458 21/11/07 £ sr 55167@1=55167 (1 page) |
25 January 2008 | £ ic 386625/331458 21/11/07 £ sr 55167@1=55167 (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
25 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
25 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
19 April 2006 | Return made up to 02/02/06; full list of members (9 pages) |
19 April 2006 | Return made up to 02/02/06; full list of members (9 pages) |
16 December 2005 | Ad 04/02/04--------- £ si 249999@1 (3 pages) |
16 December 2005 | Statement of affairs (7 pages) |
16 December 2005 | Statement of affairs (7 pages) |
16 December 2005 | Ad 04/02/04--------- £ si 249999@1 (3 pages) |
2 December 2005 | Statement of affairs (7 pages) |
2 December 2005 | Statement of affairs (6 pages) |
2 December 2005 | Statement of affairs (6 pages) |
2 December 2005 | Ad 05/02/04--------- £ si 61625@1 (2 pages) |
2 December 2005 | Ad 05/02/04--------- £ si 75000@1 (2 pages) |
2 December 2005 | Ad 05/02/04--------- £ si 75000@1 (2 pages) |
2 December 2005 | Ad 05/02/04--------- £ si 61625@1 (2 pages) |
2 December 2005 | Statement of affairs (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 02/02/04; full list of members
|
1 April 2004 | Return made up to 02/02/04; full list of members
|
13 February 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (3 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (3 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
17 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 July 2001 | Ad 01/01/00-31/12/00 £ si 1@1 (2 pages) |
2 July 2001 | Ad 01/01/00-31/12/00 £ si 1@1 (2 pages) |
31 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
31 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 April 2001 | Return made up to 02/02/01; full list of members
|
5 April 2001 | Return made up to 02/02/01; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
2 February 2000 | Incorporation (16 pages) |
2 February 2000 | Incorporation (16 pages) |